Wavestore Global Limited UXBRIDGE


Wavestore Global started in year 2015 as Private Limited Company with registration number 09600268. The Wavestore Global company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Uxbridge at Waterside House. Postal code: UB8 2YF. Since Monday 25th April 2016 Wavestore Global Limited is no longer carrying the name Wavestore International.

The company has 2 directors, namely Julie W., Sam S.. Of them, Sam S. has been with the company the longest, being appointed on 23 June 2023 and Julie W. has been with the company for the least time - from 16 August 2023. As of 1 May 2024, there were 7 ex directors - Julian I., Mark C. and others listed below. There were no ex secretaries.

Wavestore Global Limited Address / Contact

Office Address Waterside House
Office Address2 Riverside Way
Town Uxbridge
Post code UB8 2YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09600268
Date of Incorporation Wed, 20th May 2015
Industry Other manufacturing n.e.c.
Industry Manufacture of consumer electronics
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Julie W.

Position: Director

Appointed: 16 August 2023

Sam S.

Position: Director

Appointed: 23 June 2023

Julian I.

Position: Director

Appointed: 01 July 2020

Resigned: 23 June 2023

Mark C.

Position: Director

Appointed: 05 February 2020

Resigned: 23 June 2023

Glenn F.

Position: Director

Appointed: 10 May 2016

Resigned: 10 January 2018

Julie W.

Position: Director

Appointed: 25 April 2016

Resigned: 23 June 2023

James S.

Position: Director

Appointed: 25 April 2016

Resigned: 23 June 2023

Christopher W.

Position: Director

Appointed: 11 August 2015

Resigned: 23 June 2023

Andrew H.

Position: Director

Appointed: 20 May 2015

Resigned: 23 June 2023

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Sam S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Andrew H. This PSC and has 25-50% voting rights. Moving on, there is Christopher W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Sam S.

Notified on 23 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew H.

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

Christopher W.

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

Company previous names

Wavestore International April 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15       
Balance Sheet
Cash Bank On Hand 146 73238 98027 854266 781463 342538 164312 336
Current Assets 501 181466 338366 893631 051715 080899 416612 443
Debtors 346 522418 324327 341350 350241 297351 910290 985
Net Assets Liabilities 190 001259 26951 946159 590315 468433 511-186 840
Other Debtors   169 29934 04533 40318 37230 892
Property Plant Equipment 42 54034 56127 74116 71410 11022 01616 737
Total Inventories 7 9279 03411 69813 92010 4419 342 
Net Assets Liabilities Including Pension Asset Liability15       
Reserves/Capital
Shareholder Funds15       
Other
Accumulated Amortisation Impairment Intangible Assets 9 16719 16729 16739 16749 16759 16769 167
Accumulated Depreciation Impairment Property Plant Equipment 6 18823 25344 70664 10374 66384 68096 334
Additions Other Than Through Business Combinations Property Plant Equipment 48 7289 08614 633    
Amortisation Expense Intangible Assets 9 167      
Amortisation Rate Used For Intangible Assets 101010    
Amounts Owed To Group Undertakings   13 305    
Average Number Employees During Period 18212221201816
Comprehensive Income Expense 189 18169 218     
Corporation Tax Recoverable    88 95766 43071 595 
Creditors 444 553322 463413 521545 832458 895525 296846 854
Deferred Tax Asset Debtors       122 637
Depreciation Expense Property Plant Equipment 6 188      
Depreciation Rate Used For Property Plant Equipment 333333    
Dividends Paid On Shares   70 83360 833   
Fixed Assets 133 373115 39498 57477 54760 94362 85047 571
Income Expense Recognised Directly In Equity 82050     
Increase From Amortisation Charge For Year Intangible Assets 9 16710 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment 6 18817 06521 45319 39710 56010 01711 654
Intangible Assets 90 83380 83370 83360 83350 83340 83330 833
Intangible Assets Gross Cost 100 000100 000100 000100 000100 000100 000 
Investments Fixed Assets      11
Investments In Group Undertakings Participating Interests      11
Issue Equity Instruments 82050     
Net Current Assets Liabilities 56 628143 875-46 62885 219256 185374 120-234 411
Other Creditors   143 577252 616159 906186 069445 917
Other Disposals Property Plant Equipment       596
Other Taxation Social Security Payable   47 30441 57768 68530 12847 642
Percentage Class Share Held In Associate      4949
Profit Loss 189 18169 218  155 878111 793 
Property Plant Equipment Gross Cost 48 72857 81472 44780 81784 773106 696113 071
Provisions For Liabilities Balance Sheet Subtotal    3 1761 6603 459 
Total Additions Including From Business Combinations Intangible Assets 100 000      
Total Additions Including From Business Combinations Property Plant Equipment    8 3703 95621 9236 971
Total Assets Less Current Liabilities 190 001259 26951 946162 766317 128436 970-186 840
Trade Creditors Trade Payables   209 335251 639230 304309 099353 295
Trade Debtors Trade Receivables   158 042227 348141 464261 943137 456
Called Up Share Capital Not Paid Not Expressed As Current Asset15       
Number Shares Allotted1 500       
Par Value Share0       
Share Capital Allotted Called Up Paid15       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search