New Wave London Limited LONDON


New Wave London started in year 2005 as Private Limited Company with registration number 05407675. The New Wave London company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 1 Bickenhall Mansions. Postal code: W1U 6BP. Since September 25, 2014 New Wave London Limited is no longer carrying the name New Wave Builders.

At present there are 2 directors in the the company, namely Iwona W. and Ziemowid W.. In addition one secretary - Iwona W. - is with the firm. As of 1 May 2024, our data shows no information about any ex officers on these positions.

New Wave London Limited Address / Contact

Office Address 1 Bickenhall Mansions
Office Address2 Bickenhall Street
Town London
Post code W1U 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05407675
Date of Incorporation Wed, 30th Mar 2005
Industry Other building completion and finishing
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Iwona W.

Position: Director

Appointed: 06 April 2021

Iwona W.

Position: Secretary

Appointed: 30 March 2005

Ziemowid W.

Position: Director

Appointed: 30 March 2005

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 30 March 2005

Resigned: 30 March 2005

Warren Street Nominees Limited

Position: Corporate Director

Appointed: 30 March 2005

Resigned: 30 March 2005

People with significant control

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

Iwona W.

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

Ziemowid W.

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

Company previous names

New Wave Builders September 25, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand370 494138 17750 996457 215178 84791 935111 655
Current Assets1 042 9091 314 8591 514 6061 138 6491 246 6131 107 7321 388 431
Debtors672 4151 176 6821 463 610681 4341 067 7661 015 7971 276 776
Net Assets Liabilities531 609798 876369 324275 634179 216-101 232130 867
Other Debtors621 912931 8401 178 839440 472687 171687 468767 559
Property Plant Equipment97 25894 57564 88081 15469 53343 85151 580
Other
Accumulated Depreciation Impairment Property Plant Equipment443 881474 668504 363470 116474 460502 182531 889
Additions Other Than Through Business Combinations Property Plant Equipment 42 604 44 25026 1352 04037 436
Average Number Employees During Period  1516171817
Bank Borrowings Overdrafts   245 833190 625114 58352 083
Corporation Tax Payable13 02594 90253 002 36 145 44 573
Corporation Tax Recoverable   22 53422 50058 64536 145
Creditors23 83024 38614 511245 833190 625114 58372 086
Finance Lease Liabilities Present Value Total23 83024 38614 511 9 562 20 003
Finance Lease Payments Owing Minimum Gross37 38534 26124 386    
Increase From Depreciation Charge For Year Property Plant Equipment 45 28729 69524 76137 75527 72229 707
Net Current Assets Liabilities466 395728 687318 955440 313300 308-30 500151 373
Number Shares Issued Fully Paid 2     
Other Creditors114 63327 128321 012255 428330 188324 499440 718
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 500 59 00833 411  
Other Disposals Property Plant Equipment 14 500 62 22333 412  
Other Taxation Social Security Payable13 26119 16516 68326 684164 339175 02336 809
Par Value Share 1     
Property Plant Equipment Gross Cost541 139569 243569 243551 270543 993546 033583 469
Provisions For Liabilities Balance Sheet Subtotal8 214      
Total Assets Less Current Liabilities563 653823 262383 835521 467369 84113 351202 953
Trade Creditors Trade Payables422 040435 102795 079412 057351 904576 210608 645
Trade Debtors Trade Receivables50 503244 842284 771218 428358 095269 684473 072

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 17th, January 2024
Free Download (9 pages)

Company search

Advertisements