Background WavePink WaveYellow Wave

WAVERLEY MEDIA LTD (03683874)

WAVERLEY MEDIA LTD (03683874) is an active UK company. incorporated on 15 December 1998. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in business and domestic software development. WAVERLEY MEDIA LTD has been registered for 27 years. Current directors include BROWN, John Andrew Gordon, DUNLOP, Victoria Samantha, LOWE, Natasja Caitrina Suzanne and 1 others.

Company Number
03683874
Status
active
Type
ltd
Incorporated
15 December 1998
Age
27 years
Address
Waverley Farm, Farnham, GU9 8EP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, John Andrew Gordon, DUNLOP, Victoria Samantha, LOWE, Natasja Caitrina Suzanne, LOWE, Timothy Mark
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVERLEY MEDIA LTD

WAVERLEY MEDIA LTD is an active company incorporated on 15 December 1998 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WAVERLEY MEDIA LTD was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03683874

LTD Company

Age

27 Years

Incorporated 15 December 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

MARKITEER LIMITED
From: 3 April 2001To: 24 March 2010
VIDEO FIRE DETECTION LIMITED
From: 15 December 1998To: 3 April 2001
Contact
Address

Waverley Farm Waverley Lane Farnham, GU9 8EP,

Previous Addresses

99 Wey Hill Haslemere Surrey GU27 1HT
From: 1 September 2014To: 25 November 2020
Waverley Farm Waverley Lane Farnham Surrey GU9 8EP
From: 15 December 1998To: 1 September 2014
Timeline

3 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LOWE, Joanne Frances

Active
Sheephatch Lane, FarnhamGU10 2AQ
Secretary
Appointed 15 Dec 1998

BROWN, John Andrew Gordon

Active
3 Grovelands, GloucesterGL4 3JF
Born March 1951
Director
Appointed 15 Dec 1998

DUNLOP, Victoria Samantha

Active
Waverley Lane, FarnhamGU9 8EP
Born October 1990
Director
Appointed 06 Jul 2023

LOWE, Natasja Caitrina Suzanne

Active
Waverley Lane, FarnhamGU9 8EP
Born September 1999
Director
Appointed 06 Jul 2023

LOWE, Timothy Mark

Active
Sheephatch Lane, FarnhamGU10 2AQ
Born April 1964
Director
Appointed 15 Dec 1998

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 15 Dec 1998
Resigned 15 Dec 1998

GRECH CINI, Henry Joseph, Dr

Resigned
11 Wittmead Road, CamberleyGU16 6ER
Born June 1969
Director
Appointed 15 Dec 1998
Resigned 20 Oct 2005

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 15 Dec 1998
Resigned 15 Dec 1998

Persons with significant control

2

Ms Joanne Frances Dillon

Active
Waverley Lane, FarnhamGU9 8EP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016

Mr Timothy Mark Lowe

Active
Waverley Lane, FarnhamGU9 8EP
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

82

Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Resolution
20 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
20 August 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Account Reference Date Company Previous Extended
7 October 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
7 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
18 August 2009
287Change of Registered Office
Legacy
4 February 2009
363aAnnual Return
Legacy
30 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
8 September 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
3 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2001
225Change of Accounting Reference Date
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
17 December 1998
288bResignation of Director or Secretary
Incorporation Company
15 December 1998
NEWINCIncorporation