Wavia Ltd LONDON


Founded in 2016, Wavia, classified under reg no. 10042039 is an active company. Currently registered at 6th Floor EC2A 2AP, London the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2018/05/30 Wavia Ltd is no longer carrying the name Bomm.

The firm has one director. Geoffrey N., appointed on 24 April 2020. There are currently no secretaries appointed. As of 28 March 2024, there was 1 ex director - Stephen H.. There were no ex secretaries.

Wavia Ltd Address / Contact

Office Address 6th Floor
Office Address2 9 Appold Street
Town London
Post code EC2A 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10042039
Date of Incorporation Thu, 3rd Mar 2016
Industry Other information technology service activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Geoffrey N.

Position: Director

Appointed: 24 April 2020

Stephen H.

Position: Director

Appointed: 03 March 2016

Resigned: 24 April 2020

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats established, there is Heather N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Geoffrey N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Heather N., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Heather N.

Notified on 3 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey N.

Notified on 3 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Heather N.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Ceased on 24 April 2020
Nature of control: significiant influence or control

Company previous names

Bomm May 30, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1     
Balance Sheet
Cash Bank On Hand   76 918130 00470 068
Current Assets  278 494140 004121 997
Debtors  21 57610 00051 929
Net Assets Liabilities11213 296-81 94415 319
Other Debtors  21 57610 00051 929
Property Plant Equipment   1 8445 1973 754
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accumulated Depreciation Impairment Property Plant Equipment   1581 5783 979
Average Number Employees During Period   633
Bank Borrowings Overdrafts    83 939 
Corporation Tax Payable   4 813 6 235
Creditors   67 042143 206110 432
Increase From Depreciation Charge For Year Property Plant Equipment   1581 4202 401
Net Current Assets Liabilities  211 452-3 20211 565
Number Shares Issued Fully Paid   22 
Other Creditors   13 1129 4406 000
Other Taxation Social Security Payable   29 044130 61692 173
Par Value Share11111 
Property Plant Equipment Gross Cost   2 0026 7757 733
Total Additions Including From Business Combinations Property Plant Equipment   2 0024 773958
Total Assets Less Current Liabilities  213 2961 99515 319
Trade Creditors Trade Payables   20 0733 1506 024
Called Up Share Capital Not Paid Not Expressed As Current Asset112   
Number Shares Allotted112   
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/06/11
filed on: 27th, June 2023
Free Download (3 pages)

Company search