Company NameWave Computing (UK) Limited
Company StatusDissolved
Company Number08388045
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesHellosoft Limited and Mips Tech Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Desi Banatao
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2021(8 years after company formation)
Appointment Duration2 years (closed 14 March 2023)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressDunne & Waterman, Hamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMr Richard Alexander Buchan Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameSir Hossein Yassaie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameAndrew Heath
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Jim Nicholas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 24 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameMr Krishna Raghavan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 October 2017(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressImagination House Home Park Estate
Kings Langley
Hertfordshire
WD4 8LZ
Director NameDerek Meyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(5 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 170 300 Orchard City Drive
Campbell
California
95008
Director NameDennis Bencala
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 170 300 Orchard City Drive
Campbell
California
95008
Director NameArthur Swift Iv
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2019(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 170 300 Orchard City Drive
Campbell
California
95008
Director NameThomas Fitzgerald
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2020(7 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 February 2021)
RoleFinancial/Fiduciary Services
Country of ResidenceUnited States
Correspondence Address410 Park Avenue
Suite 900
New York
Ny 10022
United States

Location

Registered AddressDunne & Waterman, Hamilton House
1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at $1Hellosoft, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£35,897,051

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End28 September

Filing History

15 November 2017Director's details changed for Mr Krishna Ragahavan on 7 November 2017 (2 pages)
9 November 2017Appointment of Mr Jim Nicholas as a director on 25 October 2017 (2 pages)
9 November 2017Appointment of Mr Krishna Ragahavan as a director on 25 October 2017 (2 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-07
(3 pages)
8 November 2017Notification of Mips Tech, Inc. as a person with significant control on 25 October 2017 (2 pages)
8 November 2017Cessation of Imagination Technologies Group Plc as a person with significant control on 25 October 2017 (1 page)
7 November 2017Termination of appointment of Andrew Heath as a director on 25 October 2017 (1 page)
7 November 2017Termination of appointment of Guy Leighton Millward as a director on 25 October 2017 (1 page)
20 October 2017Director's details changed for Andrew Heath on 31 May 2017 (3 pages)
6 April 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
3 February 2017Full accounts made up to 30 April 2016 (16 pages)
13 April 2016Appointment of Andrew Heath as a director on 8 February 2016 (2 pages)
13 April 2016Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page)
8 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • USD 2
(5 pages)
8 February 2016Full accounts made up to 30 April 2015 (15 pages)
23 December 2015Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages)
23 December 2015Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • USD 2
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • USD 2
(5 pages)
11 November 2014Full accounts made up to 30 April 2014 (15 pages)
10 April 2014Director's details changed for Mr Richard Alexander Buchan Smith on 7 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Richard Alexander Buchan Smith on 7 April 2014 (2 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • USD 2
(5 pages)
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • USD 2
(5 pages)
14 February 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • USD 2
(4 pages)
14 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • USD 2
(4 pages)
4 February 2013Incorporation (50 pages)