Ultrawave Limited CARDIFF


Founded in 1990, Ultrawave, classified under reg no. 02558071 is an active company. Currently registered at Unit15, Eastgate Business Park CF3 2EY, Cardiff the company has been in the business for 34 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 4 directors in the the company, namely Kevin D., Nicola W. and Andrew B. and others. In addition one secretary - Andrew B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ultrawave Limited Address / Contact

Office Address Unit15, Eastgate Business Park
Office Address2 Wentloog Avenue
Town Cardiff
Post code CF3 2EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02558071
Date of Incorporation Wed, 14th Nov 1990
Industry Manufacture of other electrical equipment
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Kevin D.

Position: Director

Appointed: 20 January 2017

Nicola W.

Position: Director

Appointed: 02 January 2014

Andrew B.

Position: Director

Appointed: 01 January 2008

Ian C.

Position: Director

Appointed: 01 June 2003

Andrew B.

Position: Secretary

Appointed: 29 May 2003

Timothy O.

Position: Director

Appointed: 01 May 2014

Resigned: 03 October 2014

Kathryn I.

Position: Director

Appointed: 11 September 2001

Resigned: 29 May 2003

John M.

Position: Director

Appointed: 01 May 2001

Resigned: 20 January 2017

Kathryn I.

Position: Secretary

Appointed: 19 July 2000

Resigned: 29 May 2003

Michael B.

Position: Director

Appointed: 01 November 1998

Resigned: 06 January 2003

Anthony M.

Position: Director

Appointed: 14 November 1992

Resigned: 17 July 2002

David M.

Position: Director

Appointed: 14 November 1992

Resigned: 16 October 1998

Melvyn A.

Position: Secretary

Appointed: 14 November 1992

Resigned: 19 July 2000

Kenneth F.

Position: Director

Appointed: 14 November 1992

Resigned: 06 October 1995

Dilwyn R.

Position: Director

Appointed: 14 November 1992

Resigned: 30 October 2003

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats found, there is Ian C. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Andrew B. This PSC has significiant influence or control over the company,. Moving on, there is Nicola W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Ian C.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Andrew B.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

Nicola W.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 20 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand146 068177 176145 050
Current Assets1 084 4181 583 0471 210 858
Debtors382 224877 433463 184
Net Assets Liabilities-47 25272 876149 296
Other Debtors87 488145 309141 114
Property Plant Equipment28 43945 05060 945
Total Inventories556 126528 438602 624
Other
Accumulated Depreciation Impairment Property Plant Equipment424 900259 561284 506
Additions Other Than Through Business Combinations Property Plant Equipment 35 07340 840
Administrative Expenses634 149765 476 
Amounts Owed By Group Undertakings Participating Interests 60 238102 969
Amounts Owed To Group Undertakings Participating Interests567 976270 27193 157
Average Number Employees During Period202218
Bank Borrowings Overdrafts 495 
Commitments For Acquisition Property Plant Equipment 23 000 
Comprehensive Income Expense73 221120 128 
Cost Sales1 760 6672 139 133 
Creditors1 157 0091 555 2211 122 507
Depreciation Expense Property Plant Equipment20 79618 464 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 183 803 
Disposals Property Plant Equipment 183 801 
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 609259 429210 014
Gross Profit Loss556 801877 452 
Increase From Depreciation Charge For Year Property Plant Equipment 18 46424 945
Interest Payable Similar Charges Finance Costs519520 
Net Current Assets Liabilities-72 59127 82688 351
Operating Profit Loss81 77582 476 
Other Creditors236 435783 355582 228
Other Operating Income Format1159 123-29 500 
Other Taxation Social Security Payable43 66244 32729 914
Profit Loss73 221120 128 
Profit Loss On Ordinary Activities Before Tax81 25681 956 
Property Plant Equipment Gross Cost453 339304 611345 451
Provisions For Liabilities Balance Sheet Subtotal3 100  
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 035-38 172 
Total Assets Less Current Liabilities-44 15272 876149 296
Trade Creditors Trade Payables308 936456 773417 208
Trade Debtors Trade Receivables294 736671 886219 101
Turnover Revenue2 317 4683 016 585 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 1st, September 2023
Free Download (10 pages)

Company search

Advertisements