Background WavePink WaveYellow Wave

MAKE-A-WISH PROMOTIONS LIMITED (04015443)

MAKE-A-WISH PROMOTIONS LIMITED (04015443) is an active UK company. incorporated on 15 June 2000. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MAKE-A-WISH PROMOTIONS LIMITED has been registered for 25 years. Current directors include HINNIGAN, Lin, SUCKLEY, Jason Howard.

Company Number
04015443
Status
active
Type
ltd
Incorporated
15 June 2000
Age
25 years
Address
Thames Tower, 7th Floor, Reading, RG1 1LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HINNIGAN, Lin, SUCKLEY, Jason Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKE-A-WISH PROMOTIONS LIMITED

MAKE-A-WISH PROMOTIONS LIMITED is an active company incorporated on 15 June 2000 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MAKE-A-WISH PROMOTIONS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04015443

LTD Company

Age

25 Years

Incorporated 15 June 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

ENFRANCHISE 387 LIMITED
From: 15 June 2000To: 3 August 2000
Contact
Address

Thames Tower, 7th Floor Station Road Reading, RG1 1LX,

Previous Addresses

329-331 London Road Camberley Surrey GU15 3HQ
From: 15 June 2000To: 8 May 2018
Timeline

13 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Sept 10
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
New Owner
Jul 17
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jun 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BURRIS, Elizabeth Mary

Active
Station Road, ReadingRG1 1LX
Secretary
Appointed 18 Sept 2024

HINNIGAN, Lin

Active
Station Road, ReadingRG1 1LX
Born November 1952
Director
Appointed 03 Aug 2020

SUCKLEY, Jason Howard

Active
Station Road, ReadingRG1 1LX
Born November 1968
Director
Appointed 26 Nov 2015

DAVIES, Lawrence Robin

Resigned
Loxley Churt Road, HindheadGU26 6PE
Secretary
Appointed 01 Nov 2008
Resigned 10 Jul 2010

GOODWIN, Paul

Resigned
Hermitage Woods Crescent, WokingGU21 8UF
Secretary
Appointed 19 Aug 2008
Resigned 01 Nov 2008

MACKINTOSH, Lynne Patricia

Resigned
329-331 London Road, SurreyGU15 3HQ
Secretary
Appointed 13 Sept 2010
Resigned 15 Apr 2016

SCOTT, Norma Catherine

Resigned
13 Crutchfield Lane, Walton On ThamesKT12 2QY
Secretary
Appointed 09 Oct 2000
Resigned 27 Sept 2002

SELL, Elizabeth Anne

Resigned
Station Road, ReadingRG1 1LX
Secretary
Appointed 06 Apr 2020
Resigned 08 Mar 2021

SHRUBB, Christopher John

Resigned
Felcot Ashwood Road, WokingGU22 7JW
Secretary
Appointed 27 Sept 2002
Resigned 19 Aug 2008

TAYLOR, Lisa

Resigned
Station Road, ReadingRG1 1LX
Secretary
Appointed 15 Apr 2016
Resigned 06 Apr 2020

WATSON, Sarah Lee

Resigned
Station Road, ReadingRG1 1LX
Secretary
Appointed 08 Mar 2021
Resigned 11 Mar 2024

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee secretary
Appointed 15 Jun 2000
Resigned 22 Dec 2000

ANSCOMBE, Penelope Jane

Resigned
8 Englesfield, CamberleyGU15 1RT
Born December 1950
Director
Appointed 09 Oct 2000
Resigned 18 Aug 2008

DAVIES, Lawrence Robin

Resigned
Loxley Churt Road, HindheadGU26 6PE
Born October 1949
Director
Appointed 01 Nov 2008
Resigned 10 Jul 2010

FULLER, Denis John Sanderson

Resigned
Inglenook, CamberleyGU15 4HU
Born August 1943
Director
Appointed 09 Oct 2000
Resigned 18 Aug 2008

GOODWIN, Paul

Resigned
Hermitage Woods Crescent, WokingGU21 8UF
Born January 1969
Director
Appointed 18 Aug 2008
Resigned 01 Nov 2008

HARKJAER, Per

Resigned
Station Road, ReadingRG1 1LX
Born April 1957
Director
Appointed 26 Nov 2015
Resigned 03 Aug 2020

HOCKLEY, David

Resigned
Station Road, ReadingRG1 1LX
Born February 1965
Director
Appointed 26 Nov 2015
Resigned 31 Dec 2019

JONES, Neil Pilkington

Resigned
Pound Farm Lane, AldershotGU12 6EH
Born June 1959
Director
Appointed 18 Aug 2008
Resigned 27 Mar 2015

JONES, Neil Pilkington

Resigned
Pound Farm Lane, AldershotGU12 6EH
Born June 1959
Director
Appointed 18 Aug 2008
Resigned 19 Aug 2008

MALONEY, David Ossian

Resigned
64 Ledborough Lane, BeaconsfieldHP9 2DG
Born September 1955
Director
Appointed 18 Aug 2008
Resigned 26 Nov 2015

SCOTT, Norma Catherine

Resigned
13 Crutchfield Lane, Walton On ThamesKT12 2QY
Born May 1949
Director
Appointed 09 Oct 2000
Resigned 27 Sept 2002

THORNTON, Edward Damian Charles

Resigned
Station Road, ReadingRG1 1LX
Born March 1963
Director
Appointed 06 Apr 2020
Resigned 03 May 2022

WHITE, Peter John Richard

Resigned
Whitewater Lodge, ReadingRG7 1XU
Born August 1938
Director
Appointed 09 Oct 2000
Resigned 18 Aug 2008

PENNINGTONS DIRECTORS (NO 1) LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate nominee director
Appointed 15 Jun 2000
Resigned 22 Dec 2000

Persons with significant control

2

Station Road, ReadingRG1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016

Mr Jason Howard Suckley

Active
Station Road, ReadingRG1 1LX
Born November 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2003
AAAnnual Accounts
Legacy
17 December 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 November 2002
AAAnnual Accounts
Legacy
28 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
15 October 2001
287Change of Registered Office
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
287Change of Registered Office
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 2000
NEWINCIncorporation