Company NameUpwave Limited
DirectorsAndrew David Jeffreys and Helen Claire Jeffreys
Company StatusActive
Company NumberSC273743
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew David Jeffreys
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleGeophysicist
Country of ResidenceEngland
Correspondence AddressDales House Hargill Lane
Finghall
Leyburn
North Yorkshire
DL8 5NB
Secretary NameHelen Claire Jeffreys
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDales House Hargill Lane
Finghall
Leyburn
North Yorkshire
DL8 5NB
Director NameMrs Helen Claire Jeffreys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2006(1 year, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleGeophysicist
Country of ResidenceEngland
Correspondence AddressDales House Hargill Lane
Finghall
Leyburn
North Yorkshire
DL8 5NB
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.upwave.co.uk
Telephone01677 451831
Telephone regionBedale

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£676,501
Cash£689,626
Current Liabilities£41,749

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 30 September 2021 (4 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 June 2021Registered office address changed from C/O Williamson & Dunn, Chartered Accountants 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 30 June 2021 (1 page)
8 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
30 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 30 September 2018 (4 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Director's details changed for Helen Claire Jeffreys on 21 October 2013 (2 pages)
1 October 2014Secretary's details changed for Helen Claire Jeffreys on 21 October 2013 (1 page)
1 October 2014Director's details changed for Andrew David Jeffreys on 21 October 2013 (2 pages)
1 October 2014Director's details changed for Helen Claire Jeffreys on 21 October 2013 (2 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Director's details changed for Andrew David Jeffreys on 21 October 2013 (2 pages)
1 October 2014Secretary's details changed for Helen Claire Jeffreys on 21 October 2013 (1 page)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 October 2013Registered office address changed from Unit 19 Netherton Business Centre Kemnay Aberdeenshire AB51 5LX on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Unit 19 Netherton Business Centre Kemnay Aberdeenshire AB51 5LX on 21 October 2013 (1 page)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 September 2010Director's details changed for Andrew David Jeffreys on 23 September 2010 (2 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Helen Claire Jeffreys on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Andrew David Jeffreys on 23 September 2010 (2 pages)
24 September 2010Director's details changed for Helen Claire Jeffreys on 23 September 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 December 2008Return made up to 23/09/08; full list of members (4 pages)
23 December 2008Return made up to 23/09/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2007Return made up to 23/09/07; full list of members (2 pages)
25 September 2007Return made up to 23/09/07; full list of members (2 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 September 2006Return made up to 23/09/06; full list of members (2 pages)
26 September 2006Return made up to 23/09/06; full list of members (2 pages)
1 June 2006Registered office changed on 01/06/06 from: unit 10A netherton business centre kemnay aberdeenshire AB51 5LX (1 page)
1 June 2006Registered office changed on 01/06/06 from: unit 10A netherton business centre kemnay aberdeenshire AB51 5LX (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 September 2005Return made up to 23/09/05; full list of members (6 pages)
26 September 2005Return made up to 23/09/05; full list of members (6 pages)
10 February 2005Registered office changed on 10/02/05 from: 18 maitland walk inverurie aberdeenshire AB51 5LX (1 page)
10 February 2005Registered office changed on 10/02/05 from: 18 maitland walk inverurie aberdeenshire AB51 5LX (1 page)
5 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Incorporation (17 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Incorporation (17 pages)