WAVENET LIMITED
WAVENET LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Wavenet Group, Second Floor One Central Boulevard, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG England
Full company profile for WAVENET LIMITED (03919664), an active company based in Solihull, England. Incorporated 4 Feb 2000. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£17.98M
Net Assets
£250.54M
Total Liabilities
£56.33M
Turnover
£209.72M
Employees
907
Debt Ratio
18%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (4)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Aug 2016 | Management Buyout |
| Investor 3 | Sept 2018 | Debt Financing |
| Investor 4 | Sept 2018 | Debt Financing |
See all 4 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Stewart James Motler | Director | British | England | 11 Aug 2016 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Thetis Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Wavenet (holdings) Limited
Ceased 17 May 2021
Thetis Topco Limited
Ceased 17 May 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Garden Level Office Suite, Oakhurst House, 77 Mount Ephraim, Tunbridge Wells (TN4 8BS) TUNBRIDGE WELLS | Leasehold | - | 2 Jul 2025 |
land adjoining Redrow House, Brunel Road, Wakefield 41 Industrial Estate, Wakefield (WF2 0XG) WAKEFIELD | Freehold | - | 23 May 2025 |
Cornbrook House, 1 Brindley Road, Manchester (M16 9TR) TRAFFORD | Leasehold | - | 13 May 2025 |
Great Park House, Great Park Road, Bradley Stoke, Bristol (BS32 4QG) SOUTH GLOUCESTERSHIRE | Freehold | - | 13 May 2025 |
Daisy House, London Road, Sevenoaks (TN13 1DE) SEVENOAKS | Freehold | - | 13 May 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-28 with no updates | |
| 28 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 19 Nov 2025 | Officers | Termination of Philip Howard Grannum as director on 2025-11-17 | |
| 12 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 4 Feb 2025 | Confirmation Statement | Confirmation statement made on 2025-02-04 with no updates |
Confirmation statement made on 2026-01-28 with no updates
Annual accounts made up to 2025-03-31
Termination of Philip Howard Grannum as director on 2025-11-17
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-02-04 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-28 with no updates
2 months ago on 28 Jan 2026
Annual accounts made up to 2025-03-31
3 months ago on 28 Dec 2025
Termination of Philip Howard Grannum as director on 2025-11-17
5 months ago on 19 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 12 May 2025
Confirmation statement made on 2025-02-04 with no updates
1 years ago on 4 Feb 2025
