Company NameWayve Ltd
Company StatusDissolved
Company Number08713046
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date15 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jamie Evans-Parker
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Main Road
Astwood
Newport Pagnell
MK16 9JS
Director NameMiss Naomi Louise Ducat
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 76 Cromford Road
London
SW18 1NY
Director NameMercia Fund Management (Nominees) Limited (Corporation)
StatusClosed
Appointed27 July 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 15 November 2018)
Correspondence AddressForward House 17 High Street
Henley-In-Arden
West Midlands
B95 5AA

Contact

Websitewww.wayveapp.com
Telephone020 37439600
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 November 2018Final Gazette dissolved following liquidation (1 page)
15 August 2018Administrator's progress report (17 pages)
15 August 2018Notice of move from Administration to Dissolution (17 pages)
15 March 2018Administrator's progress report (20 pages)
21 October 2017Notice of deemed approval of proposals (34 pages)
21 October 2017Notice of deemed approval of proposals (34 pages)
10 October 2017Statement of administrator's proposal (33 pages)
10 October 2017Statement of administrator's proposal (33 pages)
20 September 2017Statement of affairs with form AM02SOA/AM02SOC (10 pages)
20 September 2017Statement of affairs with form AM02SOA/AM02SOC (10 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
24 August 2017Registered office address changed from 14 Bedford Square London WC1B 3JA England to 48 Warwick Street London W1B 5NL on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from 14 Bedford Square London WC1B 3JA England to 48 Warwick Street London W1B 5NL on 24 August 2017 (2 pages)
21 August 2017Second filing of a statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,508.913
(7 pages)
21 August 2017Second filing of a statement of capital following an allotment of shares on 3 April 2017
  • GBP 1,508.913
(7 pages)
18 August 2017Appointment of an administrator (3 pages)
18 August 2017Appointment of an administrator (3 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
9 June 2017Register inspection address has been changed to 14 Bedford Square London WC1B 3JA (1 page)
9 June 2017Register inspection address has been changed to 14 Bedford Square London WC1B 3JA (1 page)
11 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 658.913
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2017.
(5 pages)
11 May 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 658.913
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2017.
(5 pages)
8 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1,394.757
(6 pages)
21 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1,394.757
(6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,387.556
(4 pages)
21 July 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 1,387.556
(4 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,204.907
(9 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,204.907
(9 pages)
15 January 2016Statement of capital following an allotment of shares on 24 September 2015
  • GBP 1,204.907
(12 pages)
15 January 2016Statement of capital following an allotment of shares on 24 September 2015
  • GBP 1,204.907
(12 pages)
21 December 2015Director's details changed for Miss Naomi Louise Ducat on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Miss Naomi Louise Ducat on 21 December 2015 (2 pages)
18 December 2015Registered office address changed from 31a Corhsam Street London N1 6DR to 14 Bedford Square London WC1B 3JA on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 31a Corhsam Street London N1 6DR to 14 Bedford Square London WC1B 3JA on 18 December 2015 (1 page)
22 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,117.187
(12 pages)
22 September 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 1,117.187
(12 pages)
21 September 2015Sub-division of shares on 23 July 2015 (5 pages)
21 September 2015Sub-division of shares on 23 July 2015 (5 pages)
14 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 23/07/2015
(41 pages)
14 September 2015Appointment of Mercia Fund Management (Nominees) Limited as a director on 27 July 2015 (3 pages)
14 September 2015Appointment of Mercia Fund Management (Nominees) Limited as a director on 27 July 2015 (3 pages)
14 September 2015Resolutions
  • RES13 ‐ Sub-division of shares 23/07/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
23 July 2015Director's details changed for Mr Jamie Parker on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Jamie Parker on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Miss Naomi Louise Ducat on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Miss Naomi Louise Ducat on 23 July 2015 (2 pages)
29 June 2015Director's details changed for Miss Niaomi Ducat on 26 March 2015 (2 pages)
29 June 2015Appointment of Miss Niaomi Ducat as a director on 26 March 2015 (2 pages)
29 June 2015Appointment of Miss Niaomi Ducat as a director on 26 March 2015 (2 pages)
29 June 2015Director's details changed for Miss Niaomi Ducat on 26 March 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
18 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
18 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 January 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
11 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(3 pages)
11 January 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
11 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
(3 pages)
28 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 31a Corhsam Street London N1 6DR on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 31a Corhsam Street London N1 6DR on 28 November 2014 (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(3 pages)
1 October 2013Incorporation (20 pages)
1 October 2013Incorporation (20 pages)