You are here: bizstats.co.uk > a-z index > 7 list

7th Wave Projects Limited SHIPSTON-ON-STOUR


Founded in 2003, 7th Wave Projects, classified under reg no. 04713083 is an active company. Currently registered at Poachers Cottage Front Street CV36 4QP, Shipston-on-stour the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has one director. Martin S., appointed on 26 March 2003. There are currently no secretaries appointed. As of 9 July 2025, there were 2 ex secretaries - Janice S., Eveline S. and others listed below. There were no ex directors.

7th Wave Projects Limited Address / Contact

Office Address Poachers Cottage Front Street
Office Address2 Ilmington
Town Shipston-on-stour
Post code CV36 4QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04713083
Date of Incorporation Wed, 26th Mar 2003
Industry Artistic creation
Industry Support activities to performing arts
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (190 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Martin S.

Position: Director

Appointed: 26 March 2003

Janice S.

Position: Secretary

Appointed: 26 March 2013

Resigned: 05 September 2017

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2003

Resigned: 26 March 2003

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 26 March 2003

Resigned: 26 March 2003

Eveline S.

Position: Secretary

Appointed: 26 March 2003

Resigned: 26 March 2013

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Martin S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Janice S. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Janice S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Balance Sheet
Cash Bank On Hand 9 0646 66513 98114 098       
Current Assets12 92212 54718 23623 48420 35615 9726 52614 70625 01427 16029 0857 615
Debtors1 6503 48511 5089 5036 258       
Net Assets Liabilities 8 89512 67610 7098 2466 1201 191-1 7719 8958 9237 194293
Other Debtors  63         
Property Plant Equipment 5 9315 3426 7416 410       
Cash Bank In Hand11 2729 062          
Net Assets Liabilities Including Pension Asset Liability11 0928 893          
Tangible Fixed Assets6 6935 931          
Reserves/Capital
Called Up Share Capital100100          
Profit Loss Account Reserve10 9928 793          
Other
Accrued Liabilities Deferred Income    199364720720720720840840
Accumulated Depreciation Impairment Property Plant Equipment 10 33911 28112 47113 602       
Additions Other Than Through Business Combinations Property Plant Equipment  3532 589        
Average Number Employees During Period 111-1-1-1-1-1-1-1-1
Corporation Tax Payable 5 4524 9183 476        
Creditors 8 5129 86418 14718 52015 1369 44619 89317 91526 07328 96513 608
Fixed Assets   6 7416 4105 6484 8314 1363 5168 5567 9147 126
Increase From Depreciation Charge For Year Property Plant Equipment  9421 1901 131       
Net Current Assets Liabilities5 6004 0358 3095 3371 836836-2 920-5 1877 0991 087120-5 993
Other Creditors 2 9184 5635 726        
Other Taxation Social Security Payable 142-638 945        
Property Plant Equipment Gross Cost 16 27016 62319 21220 012       
Provisions For Liabilities Balance Sheet Subtotal 1 0731 0731 369        
Total Additions Including From Business Combinations Property Plant Equipment    800       
Total Assets Less Current Liabilities12 2939 96613 65112 0788 2466 4841 911-1 05110 6159 6438 0341 133
Trade Creditors Trade Payables  446         
Trade Debtors Trade Receivables 3 48511 5089 503        
Capital Employed11 0928 893          
Creditors Due Within One Year7 3228 512          
Number Shares Allotted 100          
Par Value Share 1          
Provisions For Liabilities Charges1 2011 073          
Share Capital Allotted Called Up Paid100100          
Tangible Fixed Assets Additions 285          
Tangible Fixed Assets Cost Or Valuation15 98516 270          
Tangible Fixed Assets Depreciation9 29210 339          
Tangible Fixed Assets Depreciation Charged In Period 1 047          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2024/03/31
filed on: 5th, June 2024
Free Download (4 pages)

Company search

Advertisements