Medius Software Limited HYDE


Founded in 2001, Medius Software, classified under reg no. 04220636 is an active company. Currently registered at Grafton House SK14 2AX, Hyde the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2020-11-20 Medius Software Limited is no longer carrying the name Wax Digital.

The company has 3 directors, namely Emma B., Konstantin V. and Paul E.. Of them, Paul E. has been with the company the longest, being appointed on 14 June 2001 and Emma B. has been with the company for the least time - from 20 December 2023. At the moment 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.

Medius Software Limited Address / Contact

Office Address Grafton House
Office Address2 Grafton Street
Town Hyde
Post code SK14 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04220636
Date of Incorporation Mon, 21st May 2001
Industry Business and domestic software development
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Emma B.

Position: Director

Appointed: 20 December 2023

Konstantin V.

Position: Director

Appointed: 10 January 2020

Paul E.

Position: Director

Appointed: 14 June 2001

Anders F.

Position: Director

Appointed: 10 January 2020

Resigned: 20 December 2023

Jonathan K.

Position: Secretary

Appointed: 06 October 2018

Resigned: 10 January 2020

Jonathan K.

Position: Director

Appointed: 06 October 2018

Resigned: 10 January 2020

Christopher S.

Position: Director

Appointed: 17 November 2015

Resigned: 10 January 2020

Andrew F.

Position: Secretary

Appointed: 01 May 2012

Resigned: 05 October 2018

Andrew F.

Position: Director

Appointed: 01 May 2012

Resigned: 05 October 2018

Nova General Partner (guernsey) Limited

Position: Corporate Director

Appointed: 20 May 2008

Resigned: 17 November 2015

Gary B.

Position: Director

Appointed: 25 April 2006

Resigned: 17 November 2015

Springboard Venture Managers Limited

Position: Corporate Director

Appointed: 16 November 2004

Resigned: 20 May 2008

Philip M.

Position: Director

Appointed: 01 July 2003

Resigned: 17 November 2015

Paul E.

Position: Secretary

Appointed: 22 January 2002

Resigned: 01 May 2012

Stephen O.

Position: Secretary

Appointed: 09 July 2001

Resigned: 11 January 2002

Michael B.

Position: Director

Appointed: 19 June 2001

Resigned: 17 November 2015

Roger M.

Position: Director

Appointed: 19 June 2001

Resigned: 30 June 2003

Daniel B.

Position: Director

Appointed: 14 June 2001

Resigned: 10 January 2020

Paul E.

Position: Secretary

Appointed: 14 June 2001

Resigned: 09 July 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 May 2001

Resigned: 14 June 2001

Dla Nominees Limited

Position: Nominee Director

Appointed: 21 May 2001

Resigned: 14 June 2001

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 2001

Resigned: 14 June 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Hive Bidco Limited from Hyde, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Hive Bidco Limited

Grafton House Grafton Street, Hyde, SK14 2AX, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09817365
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wax Digital November 20, 2020
Broomco (2555) July 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand612 786938 914
Current Assets10 017 84112 664 894
Debtors9 405 05511 725 980
Net Assets Liabilities6 408 0548 599 569
Other Debtors5 969 4037 921 254
Property Plant Equipment81 568252 035
Other
Accrued Liabilities Deferred Income2 885 0853 214 099
Accumulated Amortisation Impairment Intangible Assets3 931 6684 389 380
Accumulated Depreciation Impairment Property Plant Equipment1 052 3931 192 762
Administrative Expenses7 674 2979 498 544
Average Number Employees During Period103106
Cost Sales1 486 5031 522 184
Creditors4 530 9894 802 005
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 490
Disposals Property Plant Equipment 5 860
Finance Lease Liabilities Present Value Total44 318174 274
Fixed Assets1 208 493921 248
Gross Profit Loss9 246 65611 506 490
Increase From Amortisation Charge For Year Intangible Assets 457 712
Increase From Depreciation Charge For Year Property Plant Equipment 144 859
Intangible Assets1 126 925669 213
Intangible Assets Gross Cost5 058 5935 058 593
Interest Payable Similar Charges Finance Costs11 7209 658
Net Current Assets Liabilities5 486 8527 862 889
Operating Profit Loss1 610 2242 098 450
Other Creditors837 954562 933
Other Operating Income37 86590 504
Prepayments Accrued Income970 665965 548
Profit Loss On Ordinary Activities After Tax1 529 1502 191 515
Profit Loss On Ordinary Activities Before Tax1 598 5042 088 792
Property Plant Equipment Gross Cost1 133 9611 444 797
Provisions For Liabilities Balance Sheet Subtotal287 291184 568
Taxation Social Security Payable548 283577 565
Tax Tax Credit On Profit Or Loss On Ordinary Activities69 354102 723
Total Additions Including From Business Combinations Property Plant Equipment 316 696
Total Assets Less Current Liabilities6 695 3458 784 137
Trade Creditors Trade Payables215 349273 134
Trade Debtors Trade Receivables2 464 9872 839 178
Turnover Revenue10 733 15913 028 674

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Amended full accounts data made up to 2022-12-31
filed on: 23rd, January 2024
Free Download (33 pages)

Company search

Advertisements