Get an alert when NEWWAVES SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-08 (in 3mo)

Last made up 2025-07-25

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£9M

-24.4% vs 2023

Employees

63

+6.8% vs 2023

Profit before tax

£3M

-49.3% vs 2023

Name history

Renamed 2 times since incorporation

  1. NEWWAVES SOLUTIONS LIMITED 2016-02-22 → present
  2. DREDGING INTERNATIONAL (UK) LIMITED 1992-09-28 → 2016-02-22
  3. SEVEN SEAS DREDGING LIMITED 1970-06-08 → 1992-09-28

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £2,388,180£3,823,194£5,850,522£2,969,111
Net profit £3,086,915£4,470,854£2,225,307
Cash
Total assets less current liabilities £3,837,215£6,924,130£11,394,984£8,620,291
Net assets
Equity £2,084,930£2,107,050£1,861,189£3,837,215£6,924,130£11,394,984£8,620,291
Average employees 68735963
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 26 resigned

Name Role Appointed Born Nationality
DE JAEGER, Pascal Secretary 2019-01-01
BOUVY, Hugo Bernard Director 2023-01-01 Apr 1970 Dutch
DE VYLDER, Koen Roger Delphine Director 2021-05-18 Jun 1979 Belgian
TANCRE, Eric Director 2012-01-01 Oct 1960 Belgian
TAYLOR, Ian Gaylard Director 2016-09-23 Dec 1964 British
Show 26 resigned officers
Name Role Appointed Resigned
BERNARD, Frederik Secretary 2016-04-11 2018-12-31
BERNARD, Frederik Secretary 2014-01-01 2016-03-01
GOEMAERE, Lukas Secretary 2012-01-01 2014-01-01
HOLMES, Anthony Scott Secretary 2003-02-22
VAN MEERBEECK, Christian Louis Secretary 2003-02-22 2012-01-01
ASTOR, John Jacob, The Right Honourable. The Lord Astor Of Hever Director 2016-04-12 2025-02-28
BERNARD, Alain Director 2006-02-22 2012-01-01
BERNARD, Frederik Director 2014-01-01 2016-03-01
CHEVALIER, Michel Georges Director 1993-11-02
GERRETT, Alan Mark Director 2016-03-08 2016-09-23
GOEMAERE, Lukas Director 2012-01-01 2014-01-01
GOODMAN, Rupert Andrew Woodward Director 2016-04-12 2025-02-28
HERMANS, Philip Louis Director 2016-03-01 2023-01-01
HERREMAN, Jan Director 2012-01-01 2014-01-01
LANTING, Lucas Tys Director 1992-08-31 1997-12-01
LENAERTS, Tom Frank Director 2016-03-01 2020-04-29
MAES, Marc Georges Marie Director 2007-11-15 2012-01-01
RIMELL, Frank Geoffrey Director 1992-08-31 2006-04-03
STORDIAU, Marc Director 1997-11-28 2007-11-15
STRUTT, Henry Clavering Tollemache Director 2016-04-12 2025-02-28
TIJBOSCH, Emile Director 1993-11-02
VAN DESSEL, Ivo Director 1992-08-31 1996-06-27
VANDEKEYBUS, Lotte Director 2021-05-18 2021-12-28
VANDEMEULEBROUCKE, Bart Director 2014-01-01 2016-03-01
VERBRAECKEN, Els Gustaaf Rosalia Director 2016-03-01 2020-04-29
VISSER, Gerrit Director 1996-06-27 1996-12-23

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Deme Group Nv Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm 2023-07-26 Active

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2025-08-04 CS01 confirmation-statement Confirmation statement with updates PDF
2025-04-01 AA accounts Accounts with accounts type full PDF
2025-02-28 TM01 officers Termination director company with name termination date PDF
2025-02-28 TM01 officers Termination director company with name termination date PDF
2025-02-28 TM01 officers Termination director company with name termination date PDF
2024-07-29 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-20 AA accounts Accounts with accounts type full PDF
2023-11-02 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-11-02 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2023-08-24 AA accounts Accounts with accounts type full PDF
2023-07-25 CS01 confirmation-statement Confirmation statement with updates PDF
2023-01-03 AP01 officers Appoint person director company with name date PDF
2023-01-03 TM01 officers Termination director company with name termination date PDF
2022-07-26 CS01 confirmation-statement Confirmation statement with updates PDF
2022-04-06 AA accounts Accounts with accounts type full PDF
2022-01-31 TM01 officers Termination director company with name termination date PDF
2021-08-19 AA accounts Accounts with accounts type full PDF
2021-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-19 AP01 officers Appoint person director company with name date PDF
2021-05-19 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
1

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page