Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Wave Studios Limited
Wave Studios Limited is an active company incorporated on 24 August 1998 with the registered office located in Borehamwood, Hertfordshire. Wave Studios Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
pending since 1 day ago
Company No
03620831
Private limited company
Age
27 years
Incorporated
24 August 1998
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
27 March 2025
(5 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Overdue
Accounts overdue by
175 days
For period
1 Jan
⟶
31 Dec 2022
(12 months)
Accounts type is
Small
Next accounts for period
26 December 2023
Was due on
23 March 2025
(5 months ago)
Learn more about Wave Studios Limited
Contact
Address
5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Same address for the past
20 years
Companies in WD6 1JD
Telephone
02074398080
Email
Available in Endole App
Website
Wavestudios.co.uk
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
3
Mr Warren Lloyd Hamilton
Director • PSC • Sound Engineer • British • Lives in England • Born in May 1972
John Christopher Maxwell Burn
Director • Sound Engineer • British • Lives in UK • Born in May 1970
Mr John Christopher Maxwell Burn
PSC • British • Lives in UK • Born in May 1970
Mr Edward David French
PSC • British • Lives in UK • Born in Mar 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wave Usa Holdings Limited
John Christopher Maxwell Burn and Mr Warren Lloyd Hamilton are mutual people.
Active
Creacean Limited
Mr Warren Lloyd Hamilton is a mutual person.
Active
Hummingbird Music London Limited
Mr Warren Lloyd Hamilton is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£273.99K
Decreased by £648.06K (-70%)
Turnover
Unreported
Same as previous period
Employees
29
Same as previous period
Total Assets
£2.89M
Decreased by £462.33K (-14%)
Total Liabilities
-£1.56M
Increased by £225.4K (+17%)
Net Assets
£1.32M
Decreased by £687.73K (-34%)
Debt Ratio (%)
54%
Increased by 14.2% (+36%)
See 10 Year Full Financials
Latest Activity
Compulsory Gazette Notice
1 Day Ago on 16 Sep 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Mr Edward David French (PSC) Details Changed
5 Months Ago on 27 Mar 2025
Mr Jonathan Burn Details Changed
5 Months Ago on 27 Mar 2025
Mr Edward David French (PSC) Details Changed
5 Months Ago on 27 Mar 2025
Mr Jonathan Burn (PSC) Details Changed
5 Months Ago on 27 Mar 2025
Accounting Period Shortened
8 Months Ago on 23 Dec 2024
Accounting Period Shortened
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Small Accounts Submitted
1 Year 5 Months Ago on 25 Mar 2024
Get Alerts
Get Credit Report
Discover Wave Studios Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for compulsory strike-off
Submitted on 16 Sep 2025
Change of details for Mr Edward David French as a person with significant control on 27 March 2025
Submitted on 3 Apr 2025
Change of details for Mr Jonathan Burn as a person with significant control on 27 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 27 March 2025 with updates
Submitted on 2 Apr 2025
Change of details for Mr Edward David French as a person with significant control on 27 March 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Jonathan Burn on 27 March 2025
Submitted on 2 Apr 2025
Previous accounting period shortened from 27 December 2023 to 26 December 2023
Submitted on 23 Dec 2024
Previous accounting period shortened from 28 December 2023 to 27 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 6 June 2024 with updates
Submitted on 30 Jul 2024
Statement of capital following an allotment of shares on 7 September 2023
Submitted on 20 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs