ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wave Utilities Limited

Wave Utilities Limited is a dormant company incorporated on 4 August 2000 with the registered office located in Durham, County Durham. Wave Utilities Limited was registered 25 years ago.
Status
Dormant
Dormant since 1 year 9 months ago
Company No
04047470
Private limited company
Age
25 years
Incorporated 4 August 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 June 2025 (3 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Northumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
Address changed on 28 Sep 2022 (3 years ago)
Previous address was
Telephone
0800393084
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Solicitor • British • Lives in UK • Born in Jun 1980
Director • Chartered Accountant • British • Lives in UK • Born in Apr 1976
Director • Chartered Accountant • British • Lives in UK • Born in Aug 1974
Director • MD Utilities Retailer • British • Lives in UK • Born in Jul 1970
Director • British • Lives in UK • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anglian Water Business (National) Limited
Mrs Lucy Jean Darch, Mr Stewart Hazon, and 6 more are mutual people.
Active
Wave Ltd
Mr Stewart Hazon, Nigel Jonathan Watson, and 5 more are mutual people.
Active
Anglian Venture Holdings Limited
Anthony Donnelly, Wayne Paul Young, and 1 more are mutual people.
Active
Caledonian Environmental Services Holdings Limited
Mr Stewart Hazon and Richard William Peter Somerville are mutual people.
Active
Anglian Water Services Holdings Limited
Anthony Donnelly and Fraser Warner Campbell are mutual people.
Active
Anglian Water Services Financing Plc
Anthony Donnelly and Fraser Warner Campbell are mutual people.
Active
Anglian Water Services UK Parent Co Limited
Anthony Donnelly and Fraser Warner Campbell are mutual people.
Active
Caledonian Environmental Services Plc
Mr Stewart Hazon and Richard William Peter Somerville are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1K
Increased by £1K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Increased by £1K (%)
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Increased by £1K (%)
Debt Ratio (%)
0%
Latest Activity
Mr Wayne Paul Young Details Changed
25 Days Ago on 23 Sep 2025
Confirmation Submitted
3 Months Ago on 3 Jul 2025
Dormant Accounts Submitted
10 Months Ago on 5 Dec 2024
Mr Fraser Warner Campbell Appointed
10 Months Ago on 28 Nov 2024
Anthony Donnelly Resigned
10 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jul 2024
Declan Maguire Appointed
1 Year 7 Months Ago on 1 Mar 2024
Richard Alistair Boucher Resigned
1 Year 7 Months Ago on 29 Feb 2024
Full Accounts Submitted
1 Year 9 Months Ago on 24 Dec 2023
Mr David Roger Artis Appointed
2 Years 3 Months Ago on 4 Jul 2023
Get Credit Report
Discover Wave Utilities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Wayne Paul Young on 23 September 2025
Submitted on 17 Oct 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 3 Jul 2025
Termination of appointment of Anthony Donnelly as a director on 27 November 2024
Submitted on 10 Dec 2024
Appointment of Mr Fraser Warner Campbell as a director on 28 November 2024
Submitted on 10 Dec 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 5 Dec 2024
Confirmation statement made on 23 June 2024 with updates
Submitted on 5 Jul 2024
Certificate of change of name
Submitted on 30 Apr 2024
Termination of appointment of Richard Alistair Boucher as a director on 29 February 2024
Submitted on 5 Mar 2024
Appointment of Declan Maguire as a director on 1 March 2024
Submitted on 5 Mar 2024
Full accounts made up to 31 March 2023
Submitted on 24 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year