Wave Direct Limited

DataGardener
live
Micro

Wave Direct Limited

10899276Private Limited With Share Capital

Unit 21B The Pantry Bakers Yard, Gosforth, Tyne And Wear, NE31XD
Incorporated

04/08/2017

Company Age

8 years

Directors

4

Employees

19

SIC Code

46690

Risk

high risk

Company Overview

Registration, classification & business activity

Wave Direct Limited (10899276) is a private limited with share capital incorporated on 04/08/2017 (8 years old) and registered in tyne and wear, NE31XD. The company operates under SIC code 46690 - wholesale of other machinery and equipment.

Here at wave spas - wave we are dedicated to providing our customers with a luxurious experience at an affordable price. working directly with experienced suppliers, we have sourced and developed inflatable products since 2015 for a variety of retailers across the uk.

Private Limited With Share Capital
SIC: 46690
Micro
Incorporated 04/08/2017
NE31XD
19 employees

Financial Overview

Total Assets

£1.89M

Liabilities

£2.00M

Net Assets

£-112.7K

Est. Turnover

£4.17M

AI Estimated
Unreported
Cash

£203.4K

Key Metrics

19

Employees

4

Directors

3

Shareholders

3

CCJs

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

64
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2024
Resolution
Category:Resolution
Date:22-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2022
Capital Allotment Shares
Category:Capital
Date:08-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2021
Resolution
Category:Resolution
Date:13-03-2021
Resolution
Category:Resolution
Date:13-03-2021
Capital Alter Shares Subdivision
Category:Capital
Date:13-03-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-03-2021
Memorandum Articles
Category:Incorporation
Date:13-03-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2021
Capital Allotment Shares
Category:Capital
Date:09-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2019
Resolution
Category:Resolution
Date:18-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2017
Incorporation Company
Category:Incorporation
Date:04-08-2017

Import / Export

Imports
12 Months8
60 Months48
Exports
12 Months0
60 Months15

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeunaudited abridged
Due Date31/07/2026
Filing Date08/07/2025
Latest Accounts31/10/2024

Trading Addresses

Unit 21B The Pantry, Bakers Yard, Christon Road, Newcastle Upon Tyne, NE31XDRegistered

Contact

01915801700
wavespas.com
Unit 21B The Pantry Bakers Yard, Gosforth, Tyne And Wear, NE31XD