Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wave Transfer Limited
Wave Transfer Limited is an active company incorporated on 8 June 2015 with the registered office located in London, City of London. Wave Transfer Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
9 years ago
Voluntary strike-off
pending since 19 days ago
Company No
09627585
Private limited company
Age
10 years
Incorporated
8 June 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
12 June 2025
(2 months ago)
Next confirmation dated
12 June 2026
Due by
26 June 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Wave Transfer Limited
Contact
Address
51 Eastcheap
London
EC3M 1DT
England
Address changed on
18 Jun 2024
(1 year 2 months ago)
Previous address was
62 Buckingham Gate Buckingham Gate London SW1E 6AJ England
Companies in EC3M 1DT
Telephone
0113 3207935
Email
Unreported
Website
Sendwave.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Natasha Rene Francis
Director • MLRO • British • Lives in UK • Born in May 1976
Jonathan Barrie Morris
Director • Cfo • British • Lives in England • Born in Oct 1975
Mr Philip Charles Doyle
Director • Chief Risk & Compliance Officer • British • Lives in England • Born in Apr 1980
Worldremit Holding Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Worldremit Ltd
Mr Philip Charles Doyle and Jonathan Barrie Morris are mutual people.
Active
Rene Byrd Ltd
Natasha Rene Francis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 33 (-100%)
Total Assets
£797.47K
Increased by £46.49K (+6%)
Total Liabilities
£0
Same as previous period
Net Assets
£797.47K
Increased by £46.49K (+6%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
19 Days Ago on 19 Aug 2025
Application To Strike Off
1 Month Ago on 7 Aug 2025
Natasha Rene Francis Resigned
1 Month Ago on 3 Aug 2025
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Charge Satisfied
9 Months Ago on 4 Dec 2024
Charge Satisfied
9 Months Ago on 4 Dec 2024
Charge Satisfied
9 Months Ago on 4 Dec 2024
Abridged Accounts Submitted
11 Months Ago on 25 Sep 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 7 Aug 2024
Worldremit Holding Limited (PSC) Details Changed
2 Years 9 Months Ago on 1 Dec 2022
Get Alerts
Get Credit Report
Discover Wave Transfer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Natasha Rene Francis as a director on 3 August 2025
Submitted on 26 Aug 2025
First Gazette notice for voluntary strike-off
Submitted on 19 Aug 2025
Application to strike the company off the register
Submitted on 7 Aug 2025
Statement by Directors
Submitted on 10 Jul 2025
Solvency Statement dated 09/07/25
Submitted on 10 Jul 2025
Statement of capital on 10 July 2025
Submitted on 10 Jul 2025
Resolutions
Submitted on 10 Jul 2025
Confirmation statement made on 12 June 2025 with no updates
Submitted on 26 Jun 2025
Satisfaction of charge 096275850003 in full
Submitted on 4 Dec 2024
Satisfaction of charge 096275850004 in full
Submitted on 4 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs