Waves Consultancy Limited LONDON


Founded in 2009, Waves Consultancy, classified under reg no. 06996725 is an active company. Currently registered at 1 Castle Court Brewhouse Lane SW15 2JJ, London the company has been in the business for 15 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2011/03/29 Waves Consultancy Limited is no longer carrying the name Ck Formation 50.

Currently there are 4 directors in the the firm, namely Robert M., Andrew H. and Joanna L. and others. In addition one secretary - Debra H. - is with the company. Currenlty, the firm lists one former director, whose name is Christopher D. and who left the the firm on 26 April 2011. In addition, there is one former secretary - Christopher D. who worked with the the firm until 31 January 2022.

Waves Consultancy Limited Address / Contact

Office Address 1 Castle Court Brewhouse Lane
Office Address2 Putney
Town London
Post code SW15 2JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06996725
Date of Incorporation Thu, 20th Aug 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Debra H.

Position: Secretary

Appointed: 01 February 2022

Robert M.

Position: Director

Appointed: 15 May 2012

Andrew H.

Position: Director

Appointed: 26 April 2011

Joanna L.

Position: Director

Appointed: 26 April 2011

Keith N.

Position: Director

Appointed: 26 April 2011

Christopher D.

Position: Secretary

Appointed: 26 April 2011

Resigned: 31 January 2022

Ck Corporate Services Ltd.

Position: Corporate Secretary

Appointed: 20 August 2009

Resigned: 26 April 2011

Christopher D.

Position: Director

Appointed: 20 August 2009

Resigned: 26 April 2011

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Gilmore Consultancy Ltd. from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Joanna L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gilmore Consultancy Ltd.

1 Castle Court, Brewhouse Lane, London, SW15 2JJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05836569
Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joanna L.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ck Formation 50 March 29, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand192 000455 812697 7111 027 5661 647 432
Current Assets1 732 4012 284 8061 423 6862 366 2573 116 766
Debtors1 482 3951 813 872688 2881 231 5151 420 284
Net Assets Liabilities91 301118 331-109 86687 394302 284
Other Debtors1 039 968542 583292 016877 898920 968
Property Plant Equipment739 030151 516132 798114 080 
Total Inventories58 00615 12237 687107 17649 050
Other
Accumulated Depreciation Impairment Property Plant Equipment553 82635 66454 38273 100 
Additions Other Than Through Business Combinations Property Plant Equipment 374   
Amounts Owed By Group Undertakings Participating Interests    18
Amounts Owed To Group Undertakings Participating Interests   834 434725 073
Average Number Employees During Period44    
Corporation Tax Payable15 36950 206 56 17970 487
Creditors2 342 8572 309 5331 662 6592 397 6572 829 273
Depreciation Rate Used For Property Plant Equipment 25251010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 536 879  91 818
Disposals Property Plant Equipment 1 106 050  187 180
Increase From Depreciation Charge For Year Property Plant Equipment 18 71718 71818 71818 718
Net Current Assets Liabilities-610 456-24 727-238 973-31 400287 493
Other Creditors1 245 6981 412 0171 347 868636 5211 126 480
Other Taxation Social Security Payable71 8332 612 30 40459 876
Property Plant Equipment Gross Cost1 292 856187 180187 180187 180 
Taxation Including Deferred Taxation Balance Sheet Subtotal15 802-3 164-4 331-4 714-14 791
Total Assets Less Current Liabilities128 574126 789-106 17582 680287 493
Trade Creditors Trade Payables1 009 957844 698314 791840 119847 357
Trade Debtors Trade Receivables442 4271 271 289396 272353 617499 298
Advances Credits Directors     
Advances Credits Repaid In Period Directors300 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/02/29 director's details were changed
filed on: 29th, February 2024
Free Download (2 pages)

Company search