ABOUT WAVE 9 MANAGED SERVICES LIMITED
Wave 9 is a leading provider of technology services to education. Schools and Academies are constantly working to raise standards and facilities for pupils against a backdrop of shrinking budgets and a rapidly changing organisational landscape. To address these challenges we have developed WaveConnect, a range of modular, yet integrated technology platforms that provide the right services at the right time with flexible payment options aligned to your budget.
From cost effective, secure broadband to Hybrid Cloud and Server solutions that leverage the transformative power of the Cloud, WaveConnect supports teaching and learning, facilitates collaboration and reduces cost. We help our customers lifecycle manage IT so it’s always secure, supportable and costs are predictable.
Click on the service icons on the right to learn more, or contact us today to discuss how we can help.
KEY FINANCES
Year
2017
Assets
£411.63k
▼ £-104.68k (-20.27 %)
Cash
£155.7k
▲ £47.32k (43.66 %)
Liabilities
£525.21k
▲ £115.95k (28.33 %)
Net Worth
£-113.58k
▼ £-220.63k (-206.10 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stafford
- Company name
- WAVE 9 MANAGED SERVICES LIMITED
- Company number
- 00755965
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Apr 1963
Age - 63 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.wave9.co.uk
- Phones
-
01785 472 200
- Registered Address
- MARK BURTON,
UNIT 1B HARGREAVES COURT, DYSON WAY,
STAFFORDSHIRE TECHNOLOGY PARK,
STAFFORD,
ST18 0WN
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
LAST EVENTS
- 13 Feb 2017
- Total exemption small company accounts made up to 30 September 2016
- 03 Jan 2017
- Confirmation statement made on 31 December 2016 with updates
- 14 Jan 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
10 January 1980
- Status
- Satisfied
on 17 February 2012
- Delivered
- 16 January 1980
-
Persons entitled
- National Westminster Bank Limited
- Description
- F/H property known as 48 and 50 tontine street, hanley…
See Also
Last update 2018
WAVE 9 MANAGED SERVICES LIMITED DIRECTORS
Mark Christopher Burton
Acting
PSC
- Appointed
- 21 June 2010
- Occupation
- It Consultant
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- The Manor, Milwich, Stafford, Staffordshire, England, ST18 0EG
- Country Of Residence
- England
- Name
- BURTON, Mark Christopher
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Stuart Matthew Davies
Acting
PSC
- Appointed
- 01 October 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Mark Burton, Unit 1b, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN
- Country Of Residence
- England
- Name
- DAVIES, Stuart Matthew
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Andrew Per Hvass
Acting
PSC
- Appointed
- 27 January 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- The Old Rectory, Main Street, Normanton Le Heath, Leicestershire, United Kingdom, LE67 2TB
- Country Of Residence
- England
- Name
- HVASS, Andrew Per
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Andrew James Mcfarlane
Acting
PSC
- Appointed
- 01 October 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Mark Burton, Unit 1b, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN
- Country Of Residence
- England
- Name
- MCFARLANE, Andrew James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Lee Andrew Neely
Acting
PSC
- Appointed
- 01 October 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- Uk
- Address
- Mark Burton, Unit 1b, Hargreaves Court, Dyson Way, Staffordshire Technology Park, Stafford, England, ST18 0WN
- Country Of Residence
- England
- Name
- NEELY, Lee Andrew
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of voting rights - More than 25% but not more than 50%
Susan Jane Burton
Resigned
- Appointed
- 21 June 2010
- Resigned
- 30 September 2014
- Role
- Secretary
- Address
- The Manor, Milwich, Stafford, Staffordshire, ST18 0EG
- Name
- BURTON, Susan Jane
Bernard Gribbin
Resigned
- Resigned
- 21 June 2010
- Role
- Secretary
- Address
- Moss Hill Cottage Moblake, Audlem, Crewe, Cheshire, CW3 0HU
- Name
- GRIBBIN, Bernard
Susan Jane Burton
Resigned
- Appointed
- 14 September 1992
- Resigned
- 01 January 2014
- Occupation
- Company Secretary/Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- The Manor, Milwich, Stafford, Staffordshire, ST18 0EG
- Country Of Residence
- England
- Name
- BURTON, Susan Jane
Anthony David Gribbin
Resigned
- Appointed
- 14 September 1992
- Resigned
- 21 June 2010
- Occupation
- Cabinet Maker
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Summit Cottage, Wall Hill Lane, Brownlow, Cheshire, CW12 4TD
- Country Of Residence
- England
- Name
- GRIBBIN, Anthony David
Bernard Gribbin
Resigned
- Resigned
- 21 June 2010
- Occupation
- Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Moss Hill Cottage Moblake, Audlem, Crewe, Cheshire, CW3 0HU
- Country Of Residence
- England
- Name
- GRIBBIN, Bernard
REVIEWS
Check The Company
Very good according to the company’s financial health.