ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wax Water Limited

Wax Water Limited is an active company incorporated on 27 April 2017 with the registered office located in High Wycombe, Buckinghamshire. Wax Water Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10743089
Private limited company
Age
8 years
Incorporated 27 April 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (7 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 2 months remaining)
Address
Bwt House Coronation Road
Cressex Business Park
High Wycombe
HP12 3SU
England
Address changed on 15 Apr 2025 (6 months ago)
Previous address was 22 Tudor Street Blackfriars London EC4Y 0AY England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Director • American • Lives in United States • Born in Nov 1966
Director • British • Lives in UK • Born in Jan 1975
Director • American • Lives in United States • Born in Mar 1986
Director • British • Lives in England • Born in Apr 1975
Director • American • Lives in United States • Born in Jan 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eden Springs UK Limited
Jonathan Wicks and Richard David Martin are mutual people.
Active
BWL (Racing) Invest Limited
Richard David Martin is a mutual person.
Active
Water Dispenser And Hydration Association Limited
Richard David Martin is a mutual person.
Active
Mi Global Limited
Richard Matthew Elmer is a mutual person.
Active
Brand Ice Limited
Richard Matthew Elmer is a mutual person.
Active
Amersham AGP Ltd
Richard David Martin is a mutual person.
Active
Amersham And Chalfont Hockey Community Sports Club Limited
Richard David Martin is a mutual person.
Active
The Pink Planet Group Ltd
Richard David Martin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£227.57K
Increased by £113.14K (+99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£878.66K
Increased by £16.04K (+2%)
Total Liabilities
-£258.39K
Decreased by £225.49K (-47%)
Net Assets
£620.27K
Increased by £241.52K (+64%)
Debt Ratio (%)
29%
Decreased by 26.69% (-48%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 7 Aug 2025
Confirmation Submitted
6 Months Ago on 17 Apr 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
Peter Stravino Resigned
7 Months Ago on 11 Apr 2025
Richard Matthew Elmer Resigned
7 Months Ago on 11 Apr 2025
Mr Richard David Martin Appointed
7 Months Ago on 11 Apr 2025
Lee Congdon Resigned
7 Months Ago on 11 Apr 2025
Mr Jonathan Wicks Appointed
7 Months Ago on 11 Apr 2025
Eden Springs Uk Limited (PSC) Details Changed
7 Months Ago on 11 Apr 2025
Madison Pichardo Resigned
7 Months Ago on 1 Apr 2025
Get Credit Report
Discover Wax Water Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 7 Aug 2025
Confirmation statement made on 29 March 2025 with updates
Submitted on 17 Apr 2025
Termination of appointment of Lee Congdon as a director on 11 April 2025
Submitted on 15 Apr 2025
Appointment of Mr Richard David Martin as a director on 11 April 2025
Submitted on 15 Apr 2025
Appointment of Mr Jonathan Wicks as a director on 11 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Richard Matthew Elmer as a director on 11 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Peter Stravino as a director on 11 April 2025
Submitted on 15 Apr 2025
Registered office address changed from 22 Tudor Street Blackfriars London EC4Y 0AY England to Bwt House Coronation Road Cressex Business Park High Wycombe HP12 3SU on 15 April 2025
Submitted on 15 Apr 2025
Change of details for Eden Springs Uk Limited as a person with significant control on 11 April 2025
Submitted on 14 Apr 2025
Termination of appointment of Mark Campbell as a director on 1 April 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year