Wax Water Limited

General information

Name:

Wax Water Ltd

Office Address:

22 Tudor Street Blackfriars EC4Y 0AY London

Number: 10743089

Incorporation date: 2017-04-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wax Water Limited has existed on the market for at least seven years. Started with Companies House Reg No. 10743089 in the year 2017, it is registered at 22 Tudor Street, London EC4Y 0AY. This business's registered with SIC code 56290 which means Other food services. Wax Water Ltd released its account information for the financial year up to 2023-04-30. The firm's most recent annual confirmation statement was filed on 2023-03-29.

Matthew V., Thomas H., Richard E. and Lee C. are listed as enterprise's directors and have been doing everything they can to help the company for one year.

The companies that control this firm are as follows: Eden Springs Uk Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Milton Keynes at 170 Midsummer Boulevard, MK9 1FE and was registered as a PSC under the registration number 04063744.

Financial data based on annual reports

Company staff

Matthew V.

Role: Director

Appointed: 08 February 2023

Latest update: 31 January 2024

Thomas H.

Role: Director

Appointed: 08 February 2023

Latest update: 31 January 2024

Richard E.

Role: Director

Appointed: 27 April 2017

Latest update: 31 January 2024

Lee C.

Role: Director

Appointed: 27 April 2017

Latest update: 31 January 2024

People with significant control

Eden Springs Uk Limited
Address: The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1FE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04063744
Notified on 14 September 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Richard E.
Notified on 27 April 2017
Ceased on 15 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee C.
Notified on 27 April 2017
Ceased on 15 September 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-27
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 22 Tudor Street Blackfriars London EC4Y 0AY. Change occurred on Tuesday 10th October 2023. Company's previous address: 126-128 New Covent Garden Market London SW8 5EN England. (AD01)
filed on: 10th, October 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
7
Company Age

Closest Companies - by postcode