Wavex Technology Limited CHELTENHAM


Wavex Technology started in year 2001 as Private Limited Company with registration number 04258498. The Wavex Technology company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cheltenham at Staverton Court. Postal code: GL51 0UX. Since November 8, 2002 Wavex Technology Limited is no longer carrying the name P.c. Division.

The company has 4 directors, namely Savva F., Edward B. and Andreas H. and others. Of them, Gavin R. has been with the company the longest, being appointed on 31 October 2002 and Savva F. has been with the company for the least time - from 15 March 2021. At present 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.

Wavex Technology Limited Address / Contact

Office Address Staverton Court
Office Address2 Staverton
Town Cheltenham
Post code GL51 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04258498
Date of Incorporation Wed, 25th Jul 2001
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Savva F.

Position: Director

Appointed: 15 March 2021

Edward B.

Position: Director

Appointed: 15 December 2020

Andreas H.

Position: Director

Appointed: 15 December 2020

Gavin R.

Position: Director

Appointed: 31 October 2002

Gareth P.

Position: Director

Appointed: 01 March 2021

Resigned: 12 July 2022

Andrea H.

Position: Director

Appointed: 14 September 2015

Resigned: 16 February 2021

John M.

Position: Director

Appointed: 06 October 2014

Resigned: 17 November 2015

Keith W.

Position: Director

Appointed: 09 December 2013

Resigned: 16 July 2014

Linda P.

Position: Secretary

Appointed: 15 October 2012

Resigned: 06 March 2015

Linda P.

Position: Director

Appointed: 01 October 2012

Resigned: 06 March 2015

Paul S.

Position: Director

Appointed: 09 December 2011

Resigned: 31 October 2012

Alexander S.

Position: Secretary

Appointed: 21 July 2010

Resigned: 27 July 2012

Mark S.

Position: Director

Appointed: 12 July 2010

Resigned: 13 December 2011

Michael B.

Position: Director

Appointed: 28 February 2007

Resigned: 15 January 2008

Alex S.

Position: Director

Appointed: 28 February 2007

Resigned: 27 July 2012

Mark W.

Position: Director

Appointed: 31 October 2002

Resigned: 17 March 2015

Peter S.

Position: Secretary

Appointed: 27 June 2002

Resigned: 21 July 2010

Peter S.

Position: Director

Appointed: 27 June 2002

Resigned: 28 November 2011

Ian S.

Position: Director

Appointed: 03 January 2002

Resigned: 31 December 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 25 July 2001

Resigned: 25 July 2001

Ian S.

Position: Secretary

Appointed: 25 July 2001

Resigned: 27 June 2002

Susan S.

Position: Director

Appointed: 25 July 2001

Resigned: 27 June 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2001

Resigned: 25 July 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Gavin R. The abovementioned PSC and has 50,01-75% shares.

Gavin R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

P.c. Division November 8, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand492 142927 518
Current Assets4 374 5474 763 964
Debtors3 882 4053 836 446
Net Assets Liabilities3 100 2383 222 260
Other Debtors87 21272 288
Property Plant Equipment29 77620 543
Other
Accrued Income124 942266 201
Accumulated Amortisation Impairment Intangible Assets248 141369 414
Accumulated Depreciation Impairment Property Plant Equipment53 73463 727
Additions Other Than Through Business Combinations Intangible Assets 127 468
Additions Other Than Through Business Combinations Property Plant Equipment 760
Amounts Owed By Related Parties2 427 3812 427 381
Average Number Employees During Period4748
Corporation Tax Recoverable182 390182 152
Creditors1 590 7071 855 064
Deferred Income607 208647 196
Deferred Tax Asset Debtors20 11820 163
Fixed Assets316 398313 360
Future Minimum Lease Payments Under Non-cancellable Operating Leases267 05038 150
Increase From Amortisation Charge For Year Intangible Assets 121 273
Increase From Depreciation Charge For Year Property Plant Equipment 9 993
Intangible Assets286 622292 817
Intangible Assets Gross Cost534 763662 231
Minimum Operating Lease Payments Recognised As Expense220 257228 900
Net Current Assets Liabilities2 783 8402 908 900
Number Equity Instruments Forfeited Share-based Payment Arrangement161 30067 500
Number Equity Instruments Outstanding Share-based Payment Arrangement340 300272 800
Number Shares Issued Fully Paid27 91527 915
Other Creditors24 7336 662
Other Payables Accrued Expenses153 217243 268
Par Value Share 1
Prepayments256 514163 875
Property Plant Equipment Gross Cost83 51084 270
Taxation Social Security Payable199 818468 106
Trade Creditors Trade Payables593 634478 337
Trade Debtors Trade Receivables783 848704 386
Unpaid Contributions To Pension Schemes12 09711 495

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to September 30, 2022
filed on: 22nd, February 2023
Free Download (11 pages)

Company search