Wax Water Limited LONDON


Wax Water Limited is a private limited company that can be found at 22 Tudor Street, Blackfriars, London EC4Y 0AY. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-04-27, this 7-year-old company is run by 4 directors.
Director Matthew V., appointed on 08 February 2023. Director Thomas H., appointed on 08 February 2023. Director Richard E., appointed on 27 April 2017.
The company is officially classified as "other food services" (Standard Industrial Classification code: 56290).
The last confirmation statement was sent on 2023-03-29 and the deadline for the subsequent filing is 2024-04-12. What is more, the annual accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

Wax Water Limited Address / Contact

Office Address 22 Tudor Street
Office Address2 Blackfriars
Town London
Post code EC4Y 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10743089
Date of Incorporation Thu, 27th Apr 2017
Industry Other food services
End of financial Year 30th April
Company age 7 years old
Account next due date Fri, 31st Jan 2025 (270 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Matthew V.

Position: Director

Appointed: 08 February 2023

Thomas H.

Position: Director

Appointed: 08 February 2023

Richard E.

Position: Director

Appointed: 27 April 2017

Lee C.

Position: Director

Appointed: 27 April 2017

Steven K.

Position: Director

Appointed: 14 September 2021

Resigned: 08 February 2023

Simon H.

Position: Director

Appointed: 14 September 2021

Resigned: 08 February 2023

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Eden Springs Uk Limited from Milton Keynes, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Richard E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lee C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Eden Springs Uk Limited

The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04063744
Notified on 14 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard E.

Notified on 27 April 2017
Ceased on 15 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Lee C.

Notified on 27 April 2017
Ceased on 15 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand130 1 68712 9343 23066 633
Current Assets1 9822 56516 48521 233269 043346 035
Debtors1 8522 56514 7988 29927 851226 837
Net Assets Liabilities  60 84837 002531 835724 517
Other Debtors1 8522 5286 0988 29327 57028 265
Property Plant Equipment7 63745 99246 77543 312390 770503 142
Total Inventories    237 962 
Other
Accumulated Amortisation Impairment Intangible Assets  4 53612 58133 39663 899
Accumulated Depreciation Impairment Property Plant Equipment6963 8609 33915 13938 59293 089
Average Number Employees During Period 22222
Bank Borrowings Overdrafts 1 290 40 000231 256227 149
Creditors30 69491 87467 32540 000231 256227 149
Dividends Paid On Shares  64 913   
Fixed Assets 45 993111 688119 616688 379771 845
Increase From Amortisation Charge For Year Intangible Assets  4 5368 04520 81530 503
Increase From Depreciation Charge For Year Property Plant Equipment6963 1645 4795 80023 45354 497
Intangible Assets  64 91376 304297 609268 703
Intangible Assets Gross Cost  69 44988 885331 005332 602
Net Current Assets Liabilities-28 712-89 310-50 840-42 61474 712179 821
Number Shares Issued Fully Paid11 240 00011 236 00015 119 28715 119 28718 899 28718 899 287
Other Creditors23 37953 5208 8439 97424 915130 603
Other Disposals Intangible Assets     98 927
Other Disposals Property Plant Equipment     374 492
Other Taxation Social Security Payable  14 37522 66414 2606 994
Par Value Share000000
Property Plant Equipment Gross Cost8 33349 85356 11458 451429 362596 231
Total Additions Including From Business Combinations Property Plant Equipment8 33341 5196 2612 337370 911541 361
Total Assets Less Current Liabilities-21 075-43 31760 84877 002763 091951 666
Trade Creditors Trade Payables7 31537 06444 10731 209150 18323 644
Trade Debtors Trade Receivables 368 7006281198 572

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address 22 Tudor Street Blackfriars London EC4Y 0AY. Change occurred on Tuesday 10th October 2023. Company's previous address: 126-128 New Covent Garden Market London SW8 5EN England.
filed on: 10th, October 2023
Free Download (1 page)

Company search