Background WavePink WaveYellow Wave

WAX WATER LIMITED (10743089)

WAX WATER LIMITED (10743089) is an active UK company. incorporated on 27 April 2017. with registered office in High Wycombe. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. WAX WATER LIMITED has been registered for 8 years. Current directors include MARTIN, Richard David, WICKS, Jonathan.

Company Number
10743089
Status
active
Type
ltd
Incorporated
27 April 2017
Age
8 years
Address
Bwt House Coronation Road, High Wycombe, HP12 3SU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
MARTIN, Richard David, WICKS, Jonathan
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAX WATER LIMITED

WAX WATER LIMITED is an active company incorporated on 27 April 2017 with the registered office located in High Wycombe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. WAX WATER LIMITED was registered 8 years ago.(SIC: 56290)

Status

active

Active since 8 years ago

Company No

10743089

LTD Company

Age

8 Years

Incorporated 27 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Bwt House Coronation Road Cressex Business Park High Wycombe, HP12 3SU,

Previous Addresses

22 Tudor Street Blackfriars London EC4Y 0AY England
From: 10 October 2023To: 15 April 2025
126-128 New Covent Garden Market London SW8 5EN England
From: 3 November 2022To: 10 October 2023
Harris & Company 4-6 Canfield Place London NW6 3BT United Kingdom
From: 27 April 2017To: 3 November 2022
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
New Owner
Jun 18
New Owner
Jun 18
Funding Round
Aug 18
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
May 20
Funding Round
Oct 20
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Oct 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
7
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARTIN, Richard David

Active
Coronation Road, High WycombeHP12 3SU
Born April 1975
Director
Appointed 11 Apr 2025

WICKS, Jonathan

Active
Coronation Road, High WycombeHP12 3SU
Born June 1965
Director
Appointed 11 Apr 2025

CAMPBELL, Mark

Resigned
New Covent Garden Market, LondonSW8 5EN
Born November 1966
Director
Appointed 07 Dec 2023
Resigned 01 Apr 2025

CONGDON, Lee

Resigned
Coronation Road, High WycombeHP12 3SU
Born June 1979
Director
Appointed 27 Apr 2017
Resigned 11 Apr 2025

ELMER, Richard Matthew

Resigned
Coronation Road, High WycombeHP12 3SU
Born January 1975
Director
Appointed 27 Apr 2017
Resigned 11 Apr 2025

HARRINGTON, Thomas John

Resigned
New Covent Garden Market, LondonSW8 5EN
Born September 1957
Director
Appointed 08 Feb 2023
Resigned 02 Oct 2023

HARRISON, Simon John

Resigned
Livingstone Boulevard, GlasgowG72 0BP
Born August 1967
Director
Appointed 14 Sept 2021
Resigned 08 Feb 2023

KITCHING, Steven

Resigned
Livingstone Boulevard, GlasgowG72 0BP
Born February 1964
Director
Appointed 14 Sept 2021
Resigned 08 Feb 2023

PICHARDO, Madison

Resigned
New Covent Garden Market, LondonSW8 5EN
Born January 1991
Director
Appointed 07 Dec 2023
Resigned 01 Apr 2025

STRAVINO, Peter

Resigned
New Covent Garden Market, LondonSW8 5EN
Born March 1986
Director
Appointed 07 Dec 2023
Resigned 11 Apr 2025

VERNON, Matthew James

Resigned
New Covent Garden Market, LondonSW8 5EN
Born August 1975
Director
Appointed 08 Feb 2023
Resigned 02 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
170 Midsummer Boulevard, Milton KeynesMK9 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021

Mr Richard Matthew Elmer

Ceased
New Covent Garden Market, LondonSW8 5EN
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017
Ceased 15 Sept 2023

Mr Lee Congdon

Ceased
New Covent Garden Market, LondonSW8 5EN
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2017
Ceased 15 Sept 2023
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Resolution
22 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Capital Allotment Shares
9 October 2020
SH01Allotment of Shares
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Capital Allotment Shares
9 August 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Resolution
25 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Gazette Notice Compulsory
17 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2018
PSC09Update to PSC Statements
Incorporation Company
27 April 2017
NEWINCIncorporation