Company NameNextwave Solutions Limited
DirectorsAvninder Singh Rao and Gagandeep Kaur Rao
Company StatusActive
Company Number05701754
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Avninder Singh Rao
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address199 Tentelow Lane
Southall
UB2 4LP
Director NameMrs Gagandeep Kaur Rao
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Road
Southall
Middlesex
UB2 4NU
Secretary NameGagandeep Kaur Rao
NationalityIndian
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Church Road
Southall
Middlesex
UB2 4NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address199 Tentelow Lane
Southall
UB2 4LP
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Avninder Singh Rao
50.00%
Ordinary
1 at £1Gagandeep Rao
50.00%
Ordinary A

Financials

Year2014
Net Worth-£12,200
Cash£9,790
Current Liabilities£21,990

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
24 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
15 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 November 2019Notification of Gagandeep Rao as a person with significant control on 9 November 2017 (2 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Notification of Avninder Rao as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Notification of Avninder Rao as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Director's details changed for Gagandeep Kaur Rao on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Gagandeep Kaur Rao on 23 July 2015 (2 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Registered office address changed from 3 Church Road Southall Middlesex UB2 4NU to 199 Tentelow Lane Southall UB2 4LP on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 3 Church Road Southall Middlesex UB2 4NU to 199 Tentelow Lane Southall UB2 4LP on 11 August 2014 (1 page)
11 August 2014Director's details changed for Avninder Singh Rao on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Avninder Singh Rao on 11 August 2014 (2 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
9 June 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
10 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 2
(2 pages)
10 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 2
(2 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 February 2010Termination of appointment of Gagandeep Rao as a secretary (1 page)
25 February 2010Termination of appointment of Gagandeep Rao as a secretary (1 page)
25 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
11 May 2009Return made up to 08/02/09; full list of members (3 pages)
11 May 2009Return made up to 08/02/09; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
31 July 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
16 July 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
16 July 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 May 2008Return made up to 08/02/08; no change of members (7 pages)
7 May 2008Return made up to 08/02/08; no change of members (7 pages)
20 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
20 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
7 March 2007Return made up to 08/02/07; full list of members (2 pages)
7 March 2007Return made up to 08/02/07; full list of members (2 pages)
19 January 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
19 January 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
2 March 2006New secretary appointed;new director appointed (2 pages)
2 March 2006New secretary appointed;new director appointed (2 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
8 February 2006Incorporation (16 pages)
8 February 2006Incorporation (16 pages)