Company NameWave Labs Limited
Company StatusActive
Company Number11444204
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Elizabeth Kumaresan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address43 Cyprus Avenue
London
N3 1SS
Director NameMr Miles Kumaresan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 November 2018(4 months after company formation)
Appointment Duration5 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address43 Cyprus Avenue
London
N3 1SS
Director NameMs Ayah Althekair
Date of BirthOctober 1993 (Born 30 years ago)
NationalityAmerican,Saudi Arabi
StatusCurrent
Appointed14 January 2021(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleEntrepreneur
Country of ResidenceSaudi Arabia
Correspondence Address10 Queen Street
London
W1J 5PF
Director NameMr James Glass McCormick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2021(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired Ceo
Country of ResidenceUnited States
Correspondence Address631 West Fullerton Parkway
Chicago
Illinois
60614

Location

Registered Address43 Cyprus Avenue
London
N3 1SS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
23 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
7 October 2022Compulsory strike-off action has been discontinued (1 page)
6 October 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 January 2021Appointment of Ms Ayah Althekair as a director on 14 January 2021 (2 pages)
14 January 2021Appointment of Mr James Glass Mccormick as a director on 14 January 2021 (2 pages)
13 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 September 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 2,000
(6 pages)
2 September 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 2,000
(6 pages)
2 September 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 2,000
(6 pages)
2 September 2020Statement of capital following an allotment of shares on 3 March 2020
  • GBP 2,000
(6 pages)
2 September 2020Change of share class name or designation (4 pages)
28 August 2020Confirmation statement made on 1 July 2020 with updates (6 pages)
27 August 2020Notification of Miles Kumaresan as a person with significant control on 3 March 2020 (2 pages)
27 August 2020Change of details for Mrs Elizabeth Kumaresan as a person with significant control on 3 March 2020 (2 pages)
26 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 August 2020Memorandum and Articles of Association (39 pages)
2 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
1 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
2 January 2019Change of details for Mrs Elizabeth Kumaresan as a person with significant control on 20 December 2018 (2 pages)
5 November 2018Appointment of Dr Miles Kumaresan as a director on 1 November 2018 (2 pages)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)