Company NameGreen Wave Technologies Limited
Company StatusActive
Company Number08923345
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Charles Hewkin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Daren Watson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(7 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Giuseppe Sole
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(7 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMrs Anna Yaqub
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMrs Allison Elaine Boen Griffis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed05 August 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Carlton Griffis Iii
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed05 August 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMs Gemma Moss
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameProf Dr Michael Stark
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address38 Kollwitz Street
Berlin
10405
Director NameMr Georg Katcz
Date of BirthMay 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address133 Garten Street
Frankfurt
60596
Director NameMr Giuseppe Sole
Date of BirthMay 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2014(8 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameDr Anna Yaqub
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Tony Martin Day
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Bernard Geoghegan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Giuseppe Sole
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Jonathan Reeves
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2021(6 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Martin Anthony Bradburn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(7 years, 12 months after company formation)
Appointment Duration3 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Bernard Geoghegan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 August 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameSole Associates Accountants Ltd (Corporation)
StatusResigned
Appointed05 March 2014(same day as company formation)
Correspondence Address3 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD

Location

Registered Address3 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Georg Katcz
50.00%
Ordinary B
1 at £1Michael Stark
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Filing History

22 February 2024Termination of appointment of Bernard Geoghegan as a director on 10 February 2024 (1 page)
22 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
8 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 February 2023Appointment of Ms Gemma Moss as a director on 8 February 2023 (2 pages)
13 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • GBP 101,701
(3 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
9 February 2023Statement of capital following an allotment of shares on 5 February 2023
  • GBP 96,701
(3 pages)
15 August 2022Confirmation statement made on 15 August 2022 with updates (5 pages)
15 August 2022Statement of capital following an allotment of shares on 14 August 2022
  • GBP 77,101
(3 pages)
15 August 2022Change of details for Mr Peter Charles Hewkin as a person with significant control on 14 August 2022 (2 pages)
15 August 2022Appointment of Mr Bernard Geoghegan as a director on 14 August 2022 (2 pages)
6 August 2022Appointment of Mrs Allison Elaine Boen Griffis as a director on 5 August 2022 (2 pages)
6 August 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 72,101
(3 pages)
6 August 2022Appointment of Mr Carlton Griffis Iii as a director on 5 August 2022 (2 pages)
6 August 2022Appointment of Ms Anna Yaqub as a director on 5 August 2022 (2 pages)
24 June 2022Statement of capital following an allotment of shares on 24 June 2022
  • GBP 59,102
(3 pages)
24 June 2022Statement of capital following an allotment of shares on 24 June 2022
  • GBP 62,101
(3 pages)
17 June 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 54,103
(3 pages)
16 June 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 29,103
(3 pages)
16 June 2022Statement of capital following an allotment of shares on 9 June 2022
  • GBP 25,103
(3 pages)
1 June 2022Termination of appointment of Martin Anthony Bradburn as a director on 1 June 2022 (1 page)
16 March 2022Appointment of Mr Giuseppe Sole as a director on 1 March 2022 (2 pages)
16 March 2022Statement of capital following an allotment of shares on 1 March 2022
  • GBP 103
(3 pages)
16 March 2022Appointment of Mr Daren Watson as a director on 1 March 2022 (2 pages)
16 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 March 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
16 March 2022Appointment of Mr Martin Anthony Bradburn as a director on 1 March 2022 (2 pages)
22 February 2022Company name changed euroedge data centres LIMITED\certificate issued on 22/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
(3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
21 February 2022Termination of appointment of Anna Yaqub as a director on 18 February 2022 (1 page)
21 February 2022Termination of appointment of Giuseppe Sole as a director on 18 February 2022 (1 page)
21 February 2022Termination of appointment of Bernard Geoghegan as a director on 18 February 2022 (1 page)
21 February 2022Change of details for Mr Peter Charles Hewkin as a person with significant control on 18 February 2022 (2 pages)
21 February 2022Termination of appointment of Tony Martin Day as a director on 18 February 2022 (1 page)
24 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 April 2021Cessation of Anna Yaqub as a person with significant control on 13 April 2021 (1 page)
13 April 2021Notification of Peter Charles Hewkin as a person with significant control on 13 April 2021 (2 pages)
10 April 2021Termination of appointment of Jonathan Reeves as a director on 9 April 2021 (1 page)
8 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
4 March 2021Director's details changed for Ms Anna Yaqub on 1 March 2021 (2 pages)
4 March 2021Change of details for Ms Anna Yaqub as a person with significant control on 1 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Giuseppe Sole on 1 March 2021 (2 pages)
23 January 2021Appointment of Mr Jonathan Reeves as a director on 20 January 2021 (2 pages)
23 January 2021Appointment of Mr Giuseppe Sole as a director on 2 January 2021 (2 pages)
23 January 2021Statement of capital following an allotment of shares on 2 January 2021
  • GBP 100
(3 pages)
23 January 2021Appointment of Mr Tony Martin Day as a director on 2 January 2021 (2 pages)
23 January 2021Appointment of Mr Peter Charles Hewkin as a director on 2 January 2021 (2 pages)
23 January 2021Appointment of Mr Bernard Geoghegan as a director on 2 January 2021 (2 pages)
19 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 70
(3 pages)
6 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-01
(3 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
19 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-14
(3 pages)
14 June 2019Termination of appointment of Giuseppe Sole as a director on 14 June 2019 (1 page)
14 June 2019Appointment of Dr Anna Yaqub as a director on 14 June 2019 (2 pages)
14 June 2019Notification of Anna Yaqub as a person with significant control on 14 June 2019 (2 pages)
14 June 2019Cessation of Michael Stark as a person with significant control on 14 June 2019 (1 page)
14 June 2019Termination of appointment of Sole Associates Accountants Ltd as a secretary on 14 June 2019 (1 page)
14 June 2019Cessation of Georg Katcz as a person with significant control on 14 June 2019 (1 page)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 September 2016 (1 page)
19 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
26 February 2015Director's details changed for Mr Giuseppe Sole on 26 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Giuseppe Sole on 26 February 2015 (2 pages)
26 February 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
26 February 2015Secretary's details changed for Sole Associates Accountants Ltd on 25 February 2015 (1 page)
20 November 2014Appointment of Mr Giuseppe Sole as a director on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Georg Katcz as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Michael Stark as a director on 20 November 2014 (1 page)
20 November 2014Appointment of Mr Giuseppe Sole as a director on 20 November 2014 (2 pages)
20 November 2014Termination of appointment of Georg Katcz as a director on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Michael Stark as a director on 20 November 2014 (1 page)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)