Ewave Consulting Limited

General information

Name:

Ewave Consulting Ltd

Office Address:

Gable House Oaksey SN16 9TQ Malmesbury

Number: 04557460

Incorporation date: 2002-10-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • helen@ewaveconsulting.co.uk
  • info@ewaveconsulting.co.uk
  • INFO@EWAVECONSULTING.CO.UK

Websites

ewaveconsulting.co.uk
www.ewaveconsulting.co.uk

Description

Data updated on:

Ewave Consulting began its operations in 2002 as a Private Limited Company registered with number: 04557460. The firm has been active for twenty two years and the present status is active. The firm's headquarters is based in Malmesbury at Gable House. Anyone could also find the company by the zip code : SN16 9TQ. The firm known today as Ewave Consulting Limited was known under the name Select Homes 4 You up till 2003-10-01 when the name was replaced. This company's registered with SIC code 61900 - Other telecommunications activities. The business most recent financial reports cover the period up to 2023-03-31 and the most current confirmation statement was filed on 2023-10-09.

When it comes to the firm's executives list, since October 2021 there have been three directors: Brynley H., Helen H. and Graham H.. Furthermore, the managing director's assignments are constantly aided with by a secretary - Helen H., who was chosen by this specific business on 2002-10-15.

  • Previous company's names
  • Ewave Consulting Limited 2003-10-01
  • Select Homes 4 You Limited 2002-10-09

Financial data based on annual reports

Company staff

Brynley H.

Role: Director

Appointed: 01 October 2021

Latest update: 27 April 2024

Helen H.

Role: Secretary

Appointed: 15 October 2002

Latest update: 27 April 2024

Helen H.

Role: Director

Appointed: 15 October 2002

Latest update: 27 April 2024

Graham H.

Role: Director

Appointed: 15 October 2002

Latest update: 27 April 2024

People with significant control

Executives who have control over the firm are as follows: Graham H. owns 1/2 or less of company shares. Helen H. owns 1/2 or less of company shares.

Graham H.
Notified on 9 October 2016
Nature of control:
1/2 or less of shares
Helen H.
Notified on 9 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 11 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 September 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 October 2015
Annual Accounts 14 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 1 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
21
Company Age

Similar companies nearby

Closest companies