Gemwave Technologies Limited STOCKPORT


Founded in 2006, Gemwave Technologies, classified under reg no. 05811880 is an active company. Currently registered at Riverside House Kings Reach Business Park SK4 2HD, Stockport the company has been in the business for 18 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Charles S., Lawrence E.. Of them, Lawrence E. has been with the company the longest, being appointed on 30 May 2006 and Charles S. has been with the company for the least time - from 14 September 2011. Currenlty, the company lists one former director, whose name is Jonathan E. and who left the the company on 14 September 2011. In addition, there is one former secretary - James E. who worked with the the company until 15 May 2018.

Gemwave Technologies Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05811880
Date of Incorporation Wed, 10th May 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Charles S.

Position: Director

Appointed: 14 September 2011

Lawrence E.

Position: Director

Appointed: 30 May 2006

James E.

Position: Secretary

Appointed: 30 May 2006

Resigned: 15 May 2018

Jonathan E.

Position: Director

Appointed: 30 May 2006

Resigned: 14 September 2011

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2006

Resigned: 30 May 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 10 May 2006

Resigned: 30 May 2006

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Charles S. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Lawrence E. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles S.

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

Lawrence E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand2 74814 0275 28323 23326 33824 619
Current Assets3 98818 8559 38430 33338 58541 761
Debtors1 2404 8284 1017 10012 24717 142
Net Assets Liabilities-173 228-194 888-208 996-220 796-222 013-230 120
Other Debtors1 1252 7392 7392 8395 5085 233
Property Plant Equipment914 881895 196875 510855 825836 140816 455
Other
Accrued Liabilities108 621141 094160 010180 479  
Accumulated Depreciation Impairment Property Plant Equipment69 39389 078108 764128 449148 134167 819
Average Number Employees During Period  2222
Bank Borrowings395 098379 913491 500511 394  
Bank Borrowings Overdrafts   511 394506 394502 557
Corporation Tax Payable   4 5407 3207 427
Creditors395 098379 913491 500511 394506 394502 557
Increase From Depreciation Charge For Year Property Plant Equipment 19 68519 68619 68519 68519 685
Net Current Assets Liabilities-693 011-710 171-593 006-565 227-551 759-544 018
Other Creditors571 966562 647436 810409 304577 293573 655
Prepayments115957575  
Property Plant Equipment Gross Cost984 274984 274984 274984 274984 274 
Taxation Social Security Payable8699 9435 1064 540  
Total Assets Less Current Liabilities221 870185 025282 504290 598284 381272 437
Total Borrowings395 098379 913491 500511 394  
Trade Creditors Trade Payables1 1689674641 2371 731697
Trade Debtors Trade Receivables 1 9941 2874 1866 73911 909

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-08-31
filed on: 12th, May 2023
Free Download (11 pages)

Company search

Advertisements