Company NameDigital Wave Ltd
DirectorOleg Degtyarev
Company StatusActive
Company Number06823196
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Oleg Degtyarev
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12, 2nd Floor, Queens House 180 Tottenham Co
London
W1T 7PD
Secretary NameLaw Firm UK Ltd (Corporation)
StatusCurrent
Appointed22 May 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 11 months
Correspondence Address2nd Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMrs Edwina Coales
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameAlexey Myasnikov
Date of BirthAugust 1977 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed23 April 2009(2 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 December 2016)
RoleCompany Director
Correspondence Address109-92 Nevzorovikh Street
Nizhniy Novgorod
603024
Russia
Director NameMr Timurs Sugajevs
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed15 December 2016(7 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressSuite 12, 2nd Floor, Queens House 180 Tottenham Co
London
W1T 7PD
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed18 February 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressSuite 12, 2nd Floor, Queens House
180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Aleksei Miasnikov
100.00%
Ordinary

Financials

Year2014
Net Worth£30,696
Cash£1,101,258
Current Liabilities£1,620,675

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return24 March 2024 (3 weeks, 6 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Filing History

27 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
6 December 2019Amended accounts made up to 28 February 2018 (6 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
28 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 June 2017Appointment of Law Firm Uk Ltd as a secretary on 22 May 2017 (2 pages)
2 June 2017Appointment of Law Firm Uk Ltd as a secretary on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Oleg Degtyarev as a director on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 180 Tottenham Court Road London W1T 7PD on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Oleg Degtyarev as a director on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Timurs Sugajevs as a director on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 180 Tottenham Court Road London W1T 7PD United Kingdom to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 60 Cannon Street London EC4N 6NP United Kingdom to 180 Tottenham Court Road London W1T 7PD on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Timurs Sugajevs as a director on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 180 Tottenham Court Road London W1T 7PD United Kingdom to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 22 May 2017 (1 page)
30 December 2016Appointment of Mr. Timurs Sugajevs as a director on 15 December 2016 (2 pages)
30 December 2016Termination of appointment of Alexey Myasnikov as a director on 15 December 2016 (1 page)
30 December 2016Termination of appointment of Alexey Myasnikov as a director on 15 December 2016 (1 page)
30 December 2016Appointment of Mr. Timurs Sugajevs as a director on 15 December 2016 (2 pages)
22 September 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
22 September 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
22 September 2016RP04 CS01 second filed CS01 06/07/2016 amended information about people with significant control (7 pages)
22 September 2016RP04 CS01 second filed CS01 06/07/2016 amended information about people with significant control (7 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/09/2016
(7 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 22/09/2016
(7 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 September 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 17 July 2015 (1 page)
4 September 2015Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 60 Cannon Street London EC4N 6NP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 60 Cannon Street London EC4N 6NP on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 60 Cannon Street London EC4N 6NP on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 17 July 2015 (1 page)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
12 March 2015Appointment of Mr Aleksei Miasnikov as a director on 12 March 2015 (2 pages)
12 March 2015Termination of appointment of Alexey Myasnikov as a director on 12 March 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
3 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
25 June 2009Gbp nc 1000/3000\24/06/09 (2 pages)
25 June 2009Gbp nc 1000/3000\24/06/09 (2 pages)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
8 May 2009Return made up to 30/03/09; full list of members (3 pages)
30 April 2009Appointment terminated director edwina coales (1 page)
30 April 2009Director appointed alexey myasnikov (1 page)
30 April 2009Registered office changed on 30/04/2009 from www.buy-this-company-name.com suite b 29 harley street london W1G 9QR (1 page)
30 April 2009Registered office changed on 30/04/2009 from www.buy-this-company-name.com suite b 29 harley street london W1G 9QR (1 page)
30 April 2009Director appointed alexey myasnikov (1 page)
30 April 2009Appointment terminated director edwina coales (1 page)
29 April 2009Appointment terminated director nominee director LTD (1 page)
29 April 2009Ad 29/04/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
29 April 2009Appointment terminated director nominee director LTD (1 page)
29 April 2009Ad 29/04/09\gbp si 999@1=999\gbp ic 1/1000\ (1 page)
19 February 2009Registered office changed on 19/02/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
19 February 2009Registered office changed on 19/02/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
18 February 2009Incorporation (9 pages)
18 February 2009Incorporation (9 pages)