Isleworth
Middlesex
TW7 5QD
Director Name | Mr Mark Newton Ross Wagstaff |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Sky Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mrs Barbara Maria Turlej |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Forest Road Greater London SM3 9NS |
Director Name | Mr Krystian Lukasz Zajac |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 September 2015(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 The Edge Business Centre Hmuber Road London |
Director Name | Mr Daniel James Knight |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(6 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 The Edge Business Centre Humber Road London NE2 6EW |
Director Name | Mr Wojciech Zajac |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 September 2015(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 The Edge Business Centre Humber Road London NE2 6EW |
Director Name | Mr Michael Geraint Postle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Registered Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
29 July 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
12 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 30 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
19 November 2018 | Registered office address changed from 47 Bermondsey Street Bermondsey Street Ground Floor London SE1 3XT England to 47 Bermondsey Street London SE1 3XT on 19 November 2018 (1 page) |
3 October 2018 | Appointment of Mr Michael Postle as a director on 27 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Daniel James Knight as a director on 14 September 2018 (1 page) |
22 June 2018 | Termination of appointment of Wojciech Zajac as a director on 22 June 2018 (1 page) |
30 April 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
19 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
17 January 2018 | Termination of appointment of Krystian Lukasz Zajac as a director on 16 January 2018 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
26 September 2017 | Registered office address changed from 2-4 Hoxton Square London N1 6NU England to 47 Bermondsey Street Bermondsey Street Ground Floor London SE1 3XT on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 2-4 Hoxton Square London N1 6NU England to 47 Bermondsey Street Bermondsey Street Ground Floor London SE1 3XT on 26 September 2017 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Micro company accounts made up to 30 March 2016 (2 pages) |
13 December 2016 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 2-4 Hoxton Square London N1 6NU on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 2-4 Hoxton Square London N1 6NU on 13 December 2016 (1 page) |
6 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
6 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
3 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 March 2016 | Director's details changed for Mr Wojciech Zajac on 15 September 2015 (2 pages) |
18 March 2016 | Director's details changed for Mr Krystian Lukasz Zajac on 15 September 2015 (2 pages) |
18 March 2016 | Director's details changed for Mr Wojciech Zajac on 15 September 2015 (2 pages) |
18 March 2016 | Director's details changed for Mr Krystian Lukasz Zajac on 15 September 2015 (2 pages) |
7 January 2016 | Company name changed xyz-wave LIMITED\certificate issued on 07/01/16
|
7 January 2016 | Company name changed xyz-wave LIMITED\certificate issued on 07/01/16
|
5 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
5 January 2016 | Statement of capital following an allotment of shares on 5 January 2016
|
5 December 2015 | Registered office address changed from 8 Forest Road Sutton Greater London SM3 9NS England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 December 2015 (1 page) |
5 December 2015 | Registered office address changed from 8 Forest Road Sutton Greater London SM3 9NS England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 5 December 2015 (1 page) |
9 October 2015 | Appointment of Mr Krystian Lukasz Zajac as a director on 15 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr Krystian Lukasz Zajac as a director on 15 September 2015 (2 pages) |
8 October 2015 | Appointment of Daniel James Knight as a director on 15 September 2015 (2 pages) |
8 October 2015 | Appointment of Wojciech Zajac as a director on 15 September 2015 (2 pages) |
8 October 2015 | Appointment of Wojciech Zajac as a director on 15 September 2015 (2 pages) |
8 October 2015 | Appointment of Daniel James Knight as a director on 15 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Barbara Turlej as a director on 15 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Barbara Turlej as a director on 15 September 2015 (1 page) |
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|