Background WavePink WaveYellow Wave

WAKEMANS LIMITED (03507404)

WAKEMANS LIMITED (03507404) is an active UK company. incorporated on 10 February 1998. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. WAKEMANS LIMITED has been registered for 28 years. Current directors include BAUGH, Shaun Michael, SHELLEY, James Oliver Robert, WATSON, Dean Mark and 1 others.

Company Number
03507404
Status
active
Type
ltd
Incorporated
10 February 1998
Age
28 years
Address
11/12 Highfield Road, Birmingham, B15 3EB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAUGH, Shaun Michael, SHELLEY, James Oliver Robert, WATSON, Dean Mark, WOODHALL, Michelle Claire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAKEMANS LIMITED

WAKEMANS LIMITED is an active company incorporated on 10 February 1998 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. WAKEMANS LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03507404

LTD Company

Age

28 Years

Incorporated 10 February 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

PINEMIST LIMITED
From: 10 February 1998To: 18 February 1998
Contact
Address

11/12 Highfield Road Edgbaston Birmingham, B15 3EB,

Timeline

12 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Oct 16
Director Left
Jan 17
Director Left
Jul 23
Owner Exit
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Dec 23
Loan Secured
Apr 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

WOODHALL, Michelle Claire

Active
Bournheath Road, BromsgroveB61 9HN
Secretary
Appointed 01 Apr 2005

BAUGH, Shaun Michael

Active
71 Stoney Lane, WalsallWS3 3RE
Born August 1969
Director
Appointed 22 Nov 2007

SHELLEY, James Oliver Robert

Active
11/12 Highfield Road, BirminghamB15 3EB
Born March 1966
Director
Appointed 01 Oct 2016

WATSON, Dean Mark

Active
20 Eclipse Road, AlcesterB49 5EH
Born October 1965
Director
Appointed 22 Nov 2007

WOODHALL, Michelle Claire

Active
11/12 Highfield Road, BirminghamB15 3EB
Born August 1979
Director
Appointed 01 Oct 2016

EVANS, Andrew Mark

Resigned
Abbotts Cottage Main Street, EveshamWR11 5RX
Secretary
Appointed 10 Feb 1998
Resigned 19 Feb 1998

HADLEY, Derek John

Resigned
92 Gower Road, HalesowenB62 9BT
Secretary
Appointed 06 Mar 1998
Resigned 31 Mar 2005

ASTON, Adrian Roger

Resigned
Doverdale, DroitwichWR9 0QA
Born April 1955
Director
Appointed 06 Mar 1998
Resigned 31 Jan 2017

BALOGUN, Olaseinde Odunayo

Resigned
57 Saunton Way, BirminghamB29 6QH
Born May 1959
Director
Appointed 22 Nov 2007
Resigned 01 Dec 2023

BENSON, Paul Andrew

Resigned
323 Alcester Road, Stratford Upon AvonCV37 9JJ
Born March 1961
Director
Appointed 06 Mar 1998
Resigned 05 Nov 1998

EVANS, Andrew Mark

Resigned
Abbotts Cottage Main Street, EveshamWR11 5RX
Born September 1967
Director
Appointed 10 Feb 1998
Resigned 19 Feb 1998

HADLEY, Derek John

Resigned
92 Gower Road, HalesowenB62 9BT
Born March 1942
Director
Appointed 06 Mar 1998
Resigned 31 Mar 2005

HOWLES, David Roger

Resigned
26 Rosemary Hill Road, Sutton ColdfieldB74 4HN
Born July 1949
Director
Appointed 19 Feb 1998
Resigned 31 Dec 2015

LYNDON, Richard John

Resigned
15 Wenlock Close, HalesowenB63 1HQ
Born April 1966
Director
Appointed 06 Mar 1998
Resigned 30 Sept 1998

MASON, Andrew John

Resigned
135 Metchley Lane, BirminghamB17 0JH
Born January 1969
Director
Appointed 10 Feb 1998
Resigned 19 Feb 1998

MCDONALD, Gordon Edward

Resigned
16 Heyville Croft, KenilworthCV8 2SR
Born September 1953
Director
Appointed 06 Mar 1998
Resigned 30 Sept 1998

ROWLANDS, Trevor Wynne

Resigned
Awel-Y-Garn, NefynLL53 6HD
Born October 1945
Director
Appointed 06 Mar 1998
Resigned 31 Mar 2006

WOODHALL, John Deryck

Resigned
Bournheath Road, BromsgroveB61 9HN
Born January 1956
Director
Appointed 06 Mar 1998
Resigned 13 Mar 2023

Persons with significant control

2

1 Active
1 Ceased
Highfield Road, BirminghamB15 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 31 Mar 2023

Mr John Deryck Woodhall

Ceased
11/12 Highfield Road, BirminghamB15 3EB
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Oct 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Small
26 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 January 2025
RP04CS01RP04CS01
Confirmation Statement
4 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
13 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
13 October 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Secretary Company With Change Date
25 February 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
12 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Resolution
12 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
19 December 2007
169169
Legacy
30 November 2007
288aAppointment of Director or Secretary
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 March 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
88(2)R88(2)R
Legacy
15 February 2001
88(2)R88(2)R
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
2 February 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
22 March 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 April 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
225Change of Accounting Reference Date
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
395Particulars of Mortgage or Charge
Legacy
4 March 1998
287Change of Registered Office
Legacy
4 March 1998
88(2)Return of Allotment of Shares
Legacy
4 March 1998
225Change of Accounting Reference Date
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Resolution
23 February 1998
RESOLUTIONSResolutions
Resolution
23 February 1998
RESOLUTIONSResolutions
Memorandum Articles
19 February 1998
MEM/ARTSMEM/ARTS
Legacy
19 February 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
18 February 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1998
NEWINCIncorporation