WAVE 9 MANAGED SERVICES LIMITED

Active Hitchin

Other information technology service activities

15 employees website.com
Information technology, telecommunications and data Other information technology service activities
W

WAVE 9 MANAGED SERVICES LIMITED

Other information technology service activities

Founded 1 Apr 1963 Active Hitchin, England 15 employees website.com
Information technology, telecommunications and data Other information technology service activities

Previous Company Names

FRANK GRIBBIN & SONS LIMITED 1 Apr 1963 — 15 Aug 2013
Accounts Submitted 2 Jan 2026 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 26 Mar 2026 Next due 8 Apr 2027 11 months remaining
Net assets £2M £1M 2024 year on year
Total assets £4M £976K 2024 year on year
Total Liabilities £3M £25K 2024 year on year
Charges 4
2 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Unit E2, 18 Knowl Piece Wilbury Way Hitchin SG4 0TY England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for WAVE 9 MANAGED SERVICES LIMITED (00755965), an active information technology, telecommunications and data company based in Hitchin, England. Incorporated 1 Apr 1963. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£389.72k

Decreased by £1.24M (-76%)

Net Assets

£1.71M

Increased by £1.00M (+141%)

Total Liabilities

£2.76M

Decreased by £24.73k (-1%)

Turnover

£4.95M

Employees

15

Increased by 1 (+7%)

Debt Ratio

62%

Decreased by 18 (-23%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Gooding, Duncan CharlesDirectorBritishUnited Kingdom5413 Nov 2024Active

Shareholders

Shareholders (9)

Westgate Bidco Limited
100.0%
45,000
Susan Burton
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Westgate Bidco Limited

United Kingdom

Active
Notified 8 Dec 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Stuart Matthew Davies

Ceased 1 Apr 2023

Ceased

Andrew James Mcfarlane

Ceased 8 Dec 2023

Ceased

Lee Andrew Neely

Ceased 8 Dec 2023

Ceased

Andrew Per Hvass

Ceased 1 Jan 2021

Ceased

Mark Christopher Burton

Ceased 1 Apr 2023

Ceased

Group Structure

Group Structure

PILKERTON LIMITED united kingdom
WESTGATE MIDCO LIMITED united kingdom
WESTGATE BIDCO LIMITED united kingdom
WAVE 9 MANAGED SERVICES LIMITED Current Company

Charges

Charges

2 outstanding 2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Confirmation StatementConfirmation statement made on 25 Mar 2026 with no updates
2 Jan 2026AccountsAnnual accounts made up to 31 Mar 2025
23 Dec 2025OfficersAppointment of Mr Gordon Brandon Douglas Hennessy as director on 28 Oct 2025
30 Sept 2025OfficersTermination of Matthew Charles Reeve as director on 30 Sept 2025
30 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
26 Mar 2026 Confirmation Statement

Confirmation statement made on 25 Mar 2026 with no updates

2 Jan 2026 Accounts

Annual accounts made up to 31 Mar 2025

23 Dec 2025 Officers

Appointment of Mr Gordon Brandon Douglas Hennessy as director on 28 Oct 2025

30 Sept 2025 Officers

Termination of Matthew Charles Reeve as director on 30 Sept 2025

30 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 25 Mar 2026 with no updates

1 months ago on 26 Mar 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 2 Jan 2026

Appointment of Mr Gordon Brandon Douglas Hennessy as director on 28 Oct 2025

4 months ago on 23 Dec 2025

Termination of Matthew Charles Reeve as director on 30 Sept 2025

7 months ago on 30 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 30 Jul 2025