Company NameFreshwave Services Limited
Company StatusActive
Company Number05940742
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Previous NamesPm D&B Limited and Iwireless Solutions Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Graham Payne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(12 years, 6 months after company formation)
Appointment Duration5 years
RoleTelecommunications Consultant
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
Director NameMr Simon Leslie Elliot Frumkin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
Director NameMr Thomas Lesley Bennett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(17 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
Director NameMr Peter Gilson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed14 November 2023(17 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
Director NameMr Ravinder Paul Mondair
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crawley Down Road
Felbridge
East Grinstead
West Sussex
RH19 2PP
Secretary NameAngela Mondair
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address55 Crawley Down Road
Felbridge
East Grinstead
West Sussex
RH19 2PP
Director NameMr Kalvinder Roy Mondair
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(10 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Tunnel Wood Road
Watford
Hertfordshire
WD17 4WN
Director NameMrs Angela Rita Mondair
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Independent House Independent Business P
Imberhorne Lane
East Grinstead
West Sussex
RH19 1TU
Director NameMiss Tiana Aimee Mondair
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Independent House Independent Business P
Imberhorne Lane
East Grinstead
West Sussex
RH19 1TU
Secretary NameMrs Angela Rita Mondair
StatusResigned
Appointed20 April 2018(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 April 2019)
RoleCompany Director
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP
Director NameMrs Angela Rita Mondair
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(11 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP
Director NameMr Ravinder Paul Mondair
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(12 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP
Director NameMr Maurice Mark Woolf
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
Director NameMr Neil Eldridge Miller
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1
50 Cowcross Street
London
EC1M 6AL

Contact

Websiteiwireless-solutions.com
Email address[email protected]
Telephone01342 305038
Telephone regionEast Grinstead

Location

Registered AddressLevel 1
50 Cowcross Street
London
EC1M 6AL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ravinder Paul Mondair & Angela Rita Mondair
100.00%
Ordinary

Financials

Year2014
Net Worth£852,737
Cash£204,747
Current Liabilities£981,735

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

30 April 2018Delivered on: 9 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 June 2012Delivered on: 22 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 February 2012Delivered on: 18 February 2012
Persons entitled: Pinton Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all the monies standing to the credit of the account see image for full details.
Outstanding
7 March 2011Delivered on: 10 March 2011
Persons entitled: Pinton Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the account see image for full details.
Outstanding

Filing History

26 January 2024Termination of appointment of Neil Eldridge Miller as a director on 24 January 2024 (1 page)
3 January 2024Full accounts made up to 31 December 2022 (34 pages)
23 November 2023Appointment of Mr Peter Gilson as a director on 14 November 2023 (2 pages)
23 November 2023Termination of appointment of Maurice Mark Woolf as a director on 14 November 2023 (1 page)
23 November 2023Appointment of Mr Thomas Lesley Bennett as a director on 14 November 2023 (2 pages)
22 May 2023Registered office address changed from 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU to Level 1 50 Cowcross Street London EC1M 6AL on 22 May 2023 (1 page)
15 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
15 March 2023Director's details changed for Mr Graham Payne on 9 March 2023 (2 pages)
5 December 2022Accounts for a small company made up to 31 December 2021 (23 pages)
21 October 2022Satisfaction of charge 059407420004 in full (1 page)
28 September 2022Cessation of Jeffrey Ginsberg as a person with significant control on 8 June 2022 (1 page)
28 September 2022Notification of Digitalbridge Group, Inc. as a person with significant control on 8 June 2022 (2 pages)
2 August 2022Cessation of Freshwaves Group Limited as a person with significant control on 11 April 2019 (1 page)
2 August 2022Notification of Jeffrey Ginsberg as a person with significant control on 11 April 2019 (2 pages)
23 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
10 January 2022Accounts for a small company made up to 31 December 2020 (23 pages)
25 December 2021Termination of appointment of Ravinder Paul Mondair as a director on 25 December 2021 (1 page)
8 July 2021Appointment of Mr Maurice Mark Woolf as a director on 1 March 2021 (2 pages)
8 July 2021Appointment of Mr Neil Eldridge Miller as a director on 1 March 2021 (2 pages)
18 May 2021Accounts for a small company made up to 31 December 2019 (25 pages)
4 May 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
4 May 2021Cessation of Jeffrey Ginsberg as a person with significant control on 9 March 2021 (1 page)
4 May 2021Change of details for Dc Eagle Bidco Ltd as a person with significant control on 9 March 2021 (2 pages)
10 December 2020Appointment of Mr Simon Leslie Elliot Frumkin as a director on 1 November 2020 (2 pages)
4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
(3 pages)
25 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
25 March 2020Notification of Dc Eagle Bidco Ltd as a person with significant control on 11 April 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 June 2019Change of details for Jeffrey Ginsberg as a person with significant control on 11 April 2019 (2 pages)
10 June 2019Termination of appointment of Angela Rita Mondair as a secretary on 11 April 2019 (1 page)
10 June 2019Appointment of Mr Graham Payne as a director on 11 April 2019 (2 pages)
16 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
8 May 2019Cessation of Angela Rita Mondair as a person with significant control on 11 April 2019 (3 pages)
8 May 2019Notification of Jeffrey Ginsberg as a person with significant control on 11 April 2019 (2 pages)
8 May 2019Termination of appointment of Tiana Aimee Mondair as a director on 11 April 2019 (1 page)
8 May 2019Cessation of Tiana Aimee Mondair as a person with significant control on 11 April 2019 (3 pages)
7 May 2019Termination of appointment of Angela Rita Mondair as a director on 11 April 2019 (1 page)
10 April 2019Satisfaction of charge 3 in full (4 pages)
21 March 2019Appointment of Mr Ravinder Paul Mondair as a director on 19 March 2019 (2 pages)
19 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
11 October 2018Appointment of Mrs Angela Rita Mondair as a director on 1 September 2018 (2 pages)
11 October 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
9 May 2018Registration of charge 059407420004, created on 30 April 2018 (22 pages)
4 May 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
3 May 2018Appointment of Mrs Angela Rita Mondair as a secretary on 20 April 2018 (2 pages)
20 March 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
6 March 2018Termination of appointment of Angela Mondair as a secretary on 31 January 2018 (1 page)
5 March 2018Termination of appointment of Angela Rita Mondair as a director on 31 January 2018 (1 page)
5 March 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 March 2017Memorandum and Articles of Association (10 pages)
15 March 2017Memorandum and Articles of Association (10 pages)
9 March 2017Appointment of Miss Tiana Aimee Mondair as a director on 9 March 2017 (2 pages)
9 March 2017Appointment of Miss Tiana Aimee Mondair as a director on 9 March 2017 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Termination of appointment of Ravinder Paul Mondair as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Ravinder Paul Mondair as a director on 9 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
2 December 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
25 November 2016Director's details changed for Mr Ravinder Paul Mondair on 1 September 2016 (2 pages)
25 November 2016Director's details changed for Mr Ravinder Paul Mondair on 1 September 2016 (2 pages)
25 November 2016Director's details changed for Mrs Angela Rita Mondair on 1 September 2016 (2 pages)
25 November 2016Director's details changed for Mrs Angela Rita Mondair on 1 September 2016 (2 pages)
8 July 2016Satisfaction of charge 2 in full (1 page)
8 July 2016Satisfaction of charge 1 in full (1 page)
8 July 2016Satisfaction of charge 1 in full (1 page)
8 July 2016Satisfaction of charge 2 in full (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP United Kingdom on 6 June 2014 (1 page)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 June 2013Termination of appointment of Kalvinder Mondair as a director (1 page)
11 June 2013Termination of appointment of a secretary (1 page)
11 June 2013Termination of appointment of Kalvinder Mondair as a director (1 page)
11 June 2013Termination of appointment of a secretary (1 page)
24 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
24 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 May 2011Appointment of Mrs Angela Mondair as a director (2 pages)
12 May 2011Appointment of Mrs Angela Mondair as a director (2 pages)
6 May 2011Registered office address changed from 55 Crawley Down Road, Felbridge East Grinstead West Sussex RH19 2PP on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 55 Crawley Down Road, Felbridge East Grinstead West Sussex RH19 2PP on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 55 Crawley Down Road, Felbridge East Grinstead West Sussex RH19 2PP on 6 May 2011 (1 page)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Ravinder Mondair on 20 October 2009 (2 pages)
21 October 2010Director's details changed for Ravinder Mondair on 20 October 2009 (2 pages)
21 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 February 2009Return made up to 20/09/08; full list of members (4 pages)
9 February 2009Return made up to 20/09/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 October 2007Return made up to 20/09/07; full list of members (2 pages)
18 October 2007Return made up to 20/09/07; full list of members (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
12 June 2007Memorandum and Articles of Association (13 pages)
12 June 2007Memorandum and Articles of Association (13 pages)
31 May 2007Company name changed pm d&b LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed pm d&b LIMITED\certificate issued on 31/05/07 (2 pages)
20 September 2006Incorporation (17 pages)
20 September 2006Incorporation (17 pages)