CompanyTrack
W

WAVENET LIMITED

Active Solihull

Wholesale of electronic and telecommunications equipment and parts

710 employees Website
Wholesale of electronic and telecommunications equipment and partsWired telecommunications activities +1
W

WAVENET LIMITED

Wholesale of electronic and telecommunications equipment and parts

Founded 4 Feb 2000 Active Solihull, England 710 employees wavenetuk.com
Wholesale of electronic and telecommunications equipment and partsWired telecommunications activitiesOther telecommunications activities
Accounts Submitted 6 Dec 2024
Confirmation Statement Submitted 4 Feb 2025
Net assets £263.61M £98.17M 2023 year on year
Total assets £319.16M £117.11M 2023 year on year
Total Liabilities £55.56M £18.93M 2023 year on year
Charges 16
5 outstanding 11 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Wavenet Group, Second Floor One Central Boulevard, Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG England

Credit Report

Discover WAVENET LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£8.81M

Increased by £1.71M (+24%)

Net Assets

£263.61M

Increased by £98.17M (+59%)

Total Liabilities

£55.56M

Increased by £18.93M (+52%)

Turnover

£171.14M

Increased by £52.34M (+44%)

Employees

710

Increased by 270 (+61%)

Debt Ratio

17%

Decreased by 1 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

4 active 7 resigned
Status
Philip Howard GrannumDirectorBritishEngland5712 Jun 2024Active
Stewart James MotlerDirectorBritishEngland4811 Aug 2016Active
Venetia Lois CooperDirectorBritishEngland5121 Feb 2022Active
William Thomas DawsonDirectorBritishEngland621 Sept 2008Active

Shareholders

Shareholders (1)

Thetis Bidco Limited
100.0%
2,5006 Mar 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Thetis Bidco Limited

United Kingdom

Active
Notified 17 May 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Thetis Topco Limited

Ceased 17 May 2021

Ceased

Wavenet (holdings) Limited

Ceased 17 May 2021

Ceased

Group Structure

Group Structure

THETIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THETIS PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THETIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WN CORPORATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THETIS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MPRC EUROPE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WAVENET LIMITED Current Company
ADVANTAGE TECHNOLOGIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APR TELECOMS (MAINTENANCE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CENTRALCOM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FIBRENEX VOICE SOLUTIONS (UK) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
INTERNAL SYSTEMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NTS COMMUNICATIONS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
PORTAL VOICE AND DATA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
QUBIC GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SMART HOSTED SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWAINS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
TALK INTERNET LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOWNLEY NETWORK SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOWNLEY NETWORK SOLUTIONS (UK) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
UK DATA I.T.HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

5 outstanding 11 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
19 Nov 2025OfficersTermination of Philip Howard Grannum as director on 2025-11-17View(1 page)
12 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(10 pages)
4 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-04 with no updatesView(3 pages)
6 Dec 2024AccountsAnnual accounts made up to 2024-03-31View(54 pages)
16 Jul 2024OfficersChange to director Mr Phillip Howard Grannum on 2024-06-12View(2 pages)
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

6 Dec 2024 Accounts

Annual accounts made up to 2024-03-31

16 Jul 2024 Officers

Change to director Mr Phillip Howard Grannum on 2024-06-12

Recent Activity

Latest Activity

Termination of Philip Howard Grannum as director on 2025-11-17

2 months ago on 19 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 12 May 2025

Confirmation statement made on 2025-02-04 with no updates

1 years ago on 4 Feb 2025

Annual accounts made up to 2024-03-31

1 years ago on 6 Dec 2024

Change to director Mr Phillip Howard Grannum on 2024-06-12

1 years ago on 16 Jul 2024