Wavescapes Limited BRISTOL


Founded in 2014, Wavescapes, classified under reg no. 08873712 is an active company. Currently registered at One BS2 0ZX, Bristol the company has been in the business for ten years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022.

The company has 5 directors, namely Elliott C., Hazel G. and Andrew C. and others. Of them, Nicholas H., Richard S. have been with the company the longest, being appointed on 20 December 2022 and Elliott C. has been with the company for the least time - from 1 November 2023. As of 6 May 2024, there were 6 ex directors - Caron L., Craig S. and others listed below. There were no ex secretaries.

Wavescapes Limited Address / Contact

Office Address One
Office Address2 Glass Wharf
Town Bristol
Post code BS2 0ZX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08873712
Date of Incorporation Mon, 3rd Feb 2014
Industry Retail sale via mail order houses or via Internet
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Elliott C.

Position: Director

Appointed: 01 November 2023

Hazel G.

Position: Director

Appointed: 31 July 2023

Andrew C.

Position: Director

Appointed: 16 March 2023

Nicholas H.

Position: Director

Appointed: 20 December 2022

Richard S.

Position: Director

Appointed: 20 December 2022

Quayseco Limited

Position: Corporate Secretary

Appointed: 23 May 2018

Caron L.

Position: Director

Appointed: 01 June 2021

Resigned: 26 October 2022

Craig S.

Position: Director

Appointed: 04 September 2014

Resigned: 19 January 2023

Richard H.

Position: Director

Appointed: 04 September 2014

Resigned: 23 February 2018

Oliver B.

Position: Director

Appointed: 02 May 2014

Resigned: 28 February 2018

Quayseco Limited

Position: Corporate Secretary

Appointed: 03 March 2014

Resigned: 20 April 2015

Nicholas H.

Position: Director

Appointed: 03 February 2014

Resigned: 20 May 2020

Tobin C.

Position: Director

Appointed: 03 February 2014

Resigned: 04 September 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is The Wave Group (Midco) Limited from Bristol, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is The Wave Group Limited that entered Bristol, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

The Wave Group (Midco) Limited

One Glass Wharf, Bristol, BS2 0ZX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11189906
Notified on 19 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Wave Group Limited

One Glass Wharf, Bristol, BS2 0ZX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10586504
Notified on 24 March 2017
Ceased on 19 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-30
Net Worth50 09036 7614 946
Balance Sheet
Cash Bank In Hand909090
Current Assets 6 76190
Debtors50 00036 671 
Intangible Fixed Assets 50 00050 000
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve -13 329-45 144
Shareholder Funds50 09036 7614 946
Other
Creditors Due Within One Year 20 00045 144
Intangible Fixed Assets Cost Or Valuation 50 000 
Net Current Assets Liabilities -13 239-45 054
Number Shares Allotted 10 00010 000
Par Value Share 00
Share Capital Allotted Called Up Paid100100100
Share Premium Account49 99049 99049 990
Total Assets Less Current Liabilities50 09036 7614 946

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
Extension of current accouting period to February 28, 2024
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements