Acuwave Limited

DataGardener
live
Micro

Acuwave Limited

10923484Private Limited With Share Capital

Unit B Ainley Industrial Estate, Ainley Bottom, Halifax, HX59JP
Incorporated

18/08/2017

Company Age

8 years

Directors

2

Employees

2

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Acuwave Limited (10923484) is a private limited with share capital incorporated on 18/08/2017 (8 years old) and registered in halifax, HX59JP. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 18/08/2017
HX59JP
2 employees

Financial Overview

Total Assets

£10.48M

Liabilities

£7.80M

Net Assets

£2.68M

Cash

£162.7K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:06-09-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:06-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2022
Memorandum Articles
Category:Incorporation
Date:21-04-2022
Resolution
Category:Resolution
Date:21-04-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:21-04-2022
Capital Name Of Class Of Shares
Category:Capital
Date:20-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2018
Resolution
Category:Resolution
Date:20-11-2017
Capital Name Of Class Of Shares
Category:Capital
Date:17-11-2017
Capital Allotment Shares
Category:Capital
Date:16-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2017
Incorporation Company
Category:Incorporation
Date:18-08-2017

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/09/2025
Latest Accounts31/03/2025

Trading Addresses

Castle Mills, Saddleworth Road, Elland, West Yorkshire, HX50RY
Unit B Ainley Industrial Estate, Ainley Bottom, Halifax, West Yorkshire Hx5 9Jp, HX59JPRegistered

Contact

Unit B Ainley Industrial Estate, Ainley Bottom, Halifax, HX59JP