Wave 9 Managed Services Limited

General information

Name:

Wave 9 Managed Services Ltd

Office Address:

Unit 1B Hargreaves Court, Dyson Way Staffordshire Technology Park ST18 0WN Stafford

Number: 00755965

Incorporation date: 1963-04-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wave 9 Managed Services Limited could be found at Unit 1B Hargreaves Court, Dyson Way, Staffordshire Technology Park in Stafford. The zip code is ST18 0WN. Wave 9 Managed Services has existed on the market for the last sixty one years. The registered no. is 00755965. Wave 9 Managed Services Limited was listed eleven years from now as Frank Gribbin & Sons. The firm's SIC and NACE codes are 62090, that means Other information technology service activities. Wave 9 Managed Services Ltd reported its account information for the financial year up to 2022-09-30. The most recent confirmation statement was filed on 2022-12-31.

The trademark number of Wave 9 Managed Services is UK00003027529. It was applied for in October, 2013 and its registration process ended successfully by IPO in January, 2014. The corporation can use the trademark till October, 2023.

Within the following company, a variety of director's duties have so far been executed by Matthew R., Allen B., Stuart D. and 3 other members of the Management Board who might be found within the Company Staff section of our website. Out of these six people, Mark B. has administered company the longest, having become one of the many members of directors' team fourteen years ago.

  • Previous company's names
  • Wave 9 Managed Services Limited 2013-08-15
  • Frank Gribbin & Sons Limited 1963-04-01

Trade marks

Trademark UK00003027529
Trademark image:Trademark UK00003027529 image
Status:Registered
Filing date:2013-10-23
Date of entry in register:2014-01-24
Renewal date:2023-10-23
Owner name:Wave 9 Managed Services Ltd
Owner address:Wave 9 Managed Services Ltd, 1 Hargreaves Court, Dyson Way, Staffordshire Technology Park, STAFFORD, United Kingdom, ST18 0WN

Financial data based on annual reports

Company staff

Matthew R.

Role: Director

Appointed: 08 December 2023

Latest update: 12 March 2024

Allen B.

Role: Director

Appointed: 08 December 2023

Latest update: 12 March 2024

Stuart D.

Role: Director

Appointed: 01 October 2013

Latest update: 12 March 2024

Andrew M.

Role: Director

Appointed: 01 October 2013

Latest update: 12 March 2024

Lee N.

Role: Director

Appointed: 01 October 2013

Latest update: 12 March 2024

Mark B.

Role: Director

Appointed: 21 June 2010

Latest update: 12 March 2024

People with significant control

The companies with significant control over this firm are: Westgate Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hitchin at Wilbury Way, SG4 0TY and was registered as a PSC under the reg no 13127403.

Westgate Bidco Limited
Address: Unit E2 18 Knowl Piece Wilbury Way, Hitchin, SG4 0TY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 13127403
Notified on 8 December 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Lee N.
Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control:
1/2 or less of voting rights
Andrew M.
Notified on 6 April 2016
Ceased on 8 December 2023
Nature of control:
1/2 or less of voting rights
Stuart D.
Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control:
1/2 or less of voting rights
Mark B.
Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control:
1/2 or less of voting rights
Andrew H.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 20 January 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 10 December 2015
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 2023-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023 (AA)
filed on: 21st, February 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
61
Company Age

Similar companies nearby

Closest companies