ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wavefront Systems Limited

Wavefront Systems Limited is an active company incorporated on 2 February 2004 with the registered office located in Yateley, Hampshire. Wavefront Systems Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05032241
Private limited company
Age
21 years
Incorporated 2 February 2004
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
Ocean House
Blackbushe Business Park
Yateley
GU46 6GD
England
Address changed on 26 Feb 2024 (1 year 6 months ago)
Previous address was Camway West 303, High Street Sparkford Yeovil Somerset BA22 7JQ England
Telephone
01935815600
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jun 1979
Director • Engineering Director • British • Lives in England • Born in Aug 1977
Director • British • Lives in England • Born in Sep 1968
Director • British • Lives in England • Born in Apr 1972
Director • British • Lives in England • Born in Nov 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chelsea Technologies Ltd
Stephen James Fasham, Simon Charles Partridge, and 2 more are mutual people.
Active
Sonardyne International Limited
Stephen James Fasham, Simon Charles Partridge, and 1 more are mutual people.
Active
Propcov Limited
Stephen James Fasham, Simon Charles Partridge, and 1 more are mutual people.
Active
Forcys Limited
Stephen James Fasham, Simon Charles Partridge, and 1 more are mutual people.
Active
Covelya Group Limited
Simon Charles Partridge and Gary John Scott Moynehan are mutual people.
Active
Sonardyne Holdings Limited
Simon Charles Partridge is a mutual person.
Active
Blackbushe Management Company Limited
Stephen James Fasham is a mutual person.
Active
Covelya Limited
Stephen James Fasham is a mutual person.
Active
Brands
Wavefront Systems
Wavefront Systems is a technology company that designs sonar systems for underwater detection, imaging, and navigation.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£521.1K
Decreased by £185.74K (-26%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 3 (+15%)
Total Assets
£3.93M
Increased by £109.93K (+3%)
Total Liabilities
-£1.49M
Increased by £19.78K (+1%)
Net Assets
£2.45M
Increased by £90.15K (+4%)
Debt Ratio (%)
38%
Decreased by 0.57% (-1%)
Latest Activity
Mr Gary John Scott Moynehan Appointed
5 Months Ago on 14 Mar 2025
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Small Accounts Submitted
11 Months Ago on 27 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Registers Moved To Registered Address
1 Year 7 Months Ago on 20 Jan 2024
Inspection Address Changed
1 Year 7 Months Ago on 20 Jan 2024
Dr Robert James Crook Details Changed
1 Year 8 Months Ago on 9 Jan 2024
Small Accounts Submitted
1 Year 11 Months Ago on 10 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 31 May 2023
Get Credit Report
Discover Wavefront Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gary John Scott Moynehan as a director on 14 March 2025
Submitted on 17 Mar 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 12 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 27 Sep 2024
Registered office address changed from Camway West 303, High Street Sparkford Yeovil Somerset BA22 7JQ England to Ocean House Blackbushe Business Park Yateley GU46 6GD on 26 February 2024
Submitted on 26 Feb 2024
Confirmation statement made on 31 January 2024 with no updates
Submitted on 9 Feb 2024
Register inspection address has been changed from Ocean House Blackbushe Business Park Yateley GU46 6GD England to Fathom House Tuscany Way Yateley Hampshire GU46 6GF
Submitted on 20 Jan 2024
Register(s) moved to registered office address Camway West 303, High Street Sparkford Yeovil Somerset BA22 7JQ
Submitted on 20 Jan 2024
Director's details changed for Dr Robert James Crook on 9 January 2024
Submitted on 9 Jan 2024
Accounts for a small company made up to 31 December 2022
Submitted on 10 Oct 2023
Registered office address changed from Unit 5B Coldharbour Business Park, Sherborne Dorset DT9 4JW to Camway West 303, High Street Sparkford Yeovil Somerset BA22 7JQ on 31 May 2023
Submitted on 31 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year