Company NameBrightwave Holdings Limited
DirectorsMarc Lawrence Williams and Capita Corporate Director Limited
Company StatusLiquidation
Company Number07462788
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMarc Lawrence Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed17 December 2015(5 years after company formation)
Appointment Duration8 years, 4 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed17 December 2015(5 years after company formation)
Appointment Duration8 years, 4 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameMr Charles William Gould
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(1 week, 1 day after company formation)
Appointment Duration5 years (resigned 17 December 2015)
RoleE Learning
Country of ResidenceEngland
Correspondence AddressInternational House Queens Road
Brighton
East Sussex
BN1 3XE
Director NameMr Roger Clive Woolley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(1 week, 1 day after company formation)
Appointment Duration5 years (resigned 17 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Queens Road
Brighton
East Sussex
BN1 3XE
Director NameAshley Paul Wheaton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(1 week, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 October 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Queens Road
Brighton
BN1 3XE
Secretary NameRoger Clive Woolley
NationalityBritish
StatusResigned
Appointed15 December 2010(1 week, 1 day after company formation)
Appointment Duration5 years (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressInternational House Queens Road
Brighton
East Sussex
BN1 3XE
Director NameCaroline Walmsley
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Jonathan Archibald
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 December 2015)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Graham Brian Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMrs Sunna Iris Van Loo
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed17 December 2015(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Darren Richard Bance
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Alexandra Mary Moffatt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Samantha Rosemary Jane Booth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Constantine Karayannis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitebrightwave.co.uk

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

940 at £1Charles Gould
94.00%
Ordinary
60 at £1Simon Brown
6.00%
Ordinary

Financials

Year2014
Net Worth£67,462
Cash£163,631
Current Liabilities£406,460

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Filing History

31 December 2020Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
10 November 2020Appointment of Mr Constantine Karayannis as a director on 9 November 2020 (2 pages)
14 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
9 October 2020Amended audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
6 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
6 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
28 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 28 September 2020 (1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (30 pages)
3 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (192 pages)
13 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 May 2020Termination of appointment of Alexandra Mary Moffatt as a director on 1 May 2020 (1 page)
6 May 2020Appointment of Samantha Booth as a director on 30 April 2020 (2 pages)
11 November 2019Termination of appointment of Darren Richard Bance as a director on 25 October 2019 (1 page)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (222 pages)
4 October 2019Change of details for Capita Holdings Limited as a person with significant control on 4 October 2019 (2 pages)
3 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
24 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 November 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 19 November 2018 (1 page)
22 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (25 pages)
9 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
9 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
9 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (208 pages)
3 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
24 June 2018Director's details changed for Mrs Alexandra Mary Moffatt on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Darren Richard Bance on 15 June 2018 (2 pages)
19 June 2018Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages)
16 March 2018Termination of appointment of Graham Brian Russell as a director on 28 February 2018 (1 page)
12 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
12 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 January 2018Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 September 2017Termination of appointment of Niall John Mccallum as a director on 15 September 2017 (1 page)
27 September 2017Appointment of Mrs Alexandra Mary Moffatt as a director on 15 September 2017 (2 pages)
27 September 2017Appointment of Mrs Alexandra Mary Moffatt as a director on 15 September 2017 (2 pages)
27 September 2017Termination of appointment of Niall John Mccallum as a director on 15 September 2017 (1 page)
15 June 2017Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages)
15 June 2017Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page)
15 June 2017Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page)
15 June 2017Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
14 December 2016Full accounts made up to 31 December 2015 (23 pages)
14 December 2016Full accounts made up to 31 December 2015 (23 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
3 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
25 January 2016Change of share class name or designation (2 pages)
25 January 2016Particulars of variation of rights attached to shares (2 pages)
25 January 2016Particulars of variation of rights attached to shares (2 pages)
25 January 2016Change of share class name or designation (2 pages)
22 January 2016Termination of appointment of Jonathan Archibald as a director on 17 December 2015 (1 page)
22 January 2016Termination of appointment of Jonathan Archibald as a director on 17 December 2015 (1 page)
8 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
6 January 2016Appointment of Mr Graham Brian Russell as a director on 17 December 2015 (2 pages)
6 January 2016Appointment of Mr Graham Brian Russell as a director on 17 December 2015 (2 pages)
5 January 2016Termination of appointment of Roger Clive Woolley as a director on 17 December 2015 (1 page)
5 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2016Termination of appointment of Roger Clive Woolley as a secretary on 17 December 2015 (1 page)
5 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,077
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 January 2016Termination of appointment of Roger Clive Woolley as a director on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Caroline Walmsley as a director on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Caroline Walmsley as a director on 17 December 2015 (1 page)
5 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,077
(4 pages)
5 January 2016Termination of appointment of Charles William Gould as a director on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Roger Clive Woolley as a secretary on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Charles William Gould as a director on 17 December 2015 (1 page)
4 January 2016Appointment of Mrs Sunna Iris Van Loo as a director on 17 December 2015 (2 pages)
4 January 2016Appointment of Capita Corporate Director Limited as a director on 17 December 2015 (2 pages)
4 January 2016Appointment of Niall John Mccallum as a director on 17 December 2015 (2 pages)
4 January 2016Appointment of Capita Corporate Director Limited as a director on 17 December 2015 (2 pages)
4 January 2016Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE to 17 Rochester Row London SW1P 1QT on 4 January 2016 (1 page)
4 January 2016Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE to 17 Rochester Row London SW1P 1QT on 4 January 2016 (1 page)
4 January 2016Appointment of Capita Group Secretary Limited as a secretary on 17 December 2015 (2 pages)
4 January 2016Appointment of Capita Group Secretary Limited as a secretary on 17 December 2015 (2 pages)
4 January 2016Appointment of Mrs Sunna Iris Van Loo as a director on 17 December 2015 (2 pages)
4 January 2016Appointment of Niall John Mccallum as a director on 17 December 2015 (2 pages)
12 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1,000
(6 pages)
12 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1,000
(6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 March 2015Appointment of Mr Jonathan Archibald as a director on 10 March 2015 (2 pages)
16 March 2015Appointment of Mr Jonathan Archibald as a director on 10 March 2015 (2 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,000
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,000
(3 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
6 January 2014Appointment of Caroline Walmsley as a director (2 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
6 January 2014Annual return made up to 7 December 2013 with a full list of shareholders (5 pages)
6 January 2014Appointment of Caroline Walmsley as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
22 November 2011Termination of appointment of Ashley Wheaton as a director (1 page)
22 November 2011Termination of appointment of Ashley Wheaton as a director (1 page)
7 February 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 7 February 2011 (2 pages)
4 February 2011Appointment of Mr Roger Clive Woolley as a director (3 pages)
4 February 2011Appointment of Mr Charles William Gould as a director (3 pages)
4 February 2011Appointment of Mr Charles William Gould as a director (3 pages)
4 February 2011Appointment of Ashley Paul Wheaton as a director (3 pages)
4 February 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
4 February 2011Appointment of Mr Roger Clive Woolley as a director (3 pages)
4 February 2011Appointment of Ashley Paul Wheaton as a director (3 pages)
4 February 2011Current accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
4 February 2011Appointment of Roger Clive Woolley as a secretary (3 pages)
4 February 2011Appointment of Roger Clive Woolley as a secretary (3 pages)
15 December 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
15 December 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
7 December 2010Incorporation (32 pages)
7 December 2010Incorporation (32 pages)