Background WavePink WaveYellow Wave

WAVEMAKER LIMITED (04078547)

WAVEMAKER LIMITED (04078547) is an active UK company. incorporated on 26 September 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. WAVEMAKER LIMITED has been registered for 25 years. Current directors include MCCARLEY, Kelly, NICHOLS, Michael John.

Company Number
04078547
Status
active
Type
ltd
Incorporated
26 September 2000
Age
25 years
Address
Sea Containers, London, SE1 9ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
MCCARLEY, Kelly, NICHOLS, Michael John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVEMAKER LIMITED

WAVEMAKER LIMITED is an active company incorporated on 26 September 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. WAVEMAKER LIMITED was registered 25 years ago.(SIC: 73110)

Status

active

Active since 25 years ago

Company No

04078547

LTD Company

Age

25 Years

Incorporated 26 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

MEDIAEDGE:CIA UK LIMITED
From: 2 January 2003To: 1 December 2017
ENTERPRISE XP LIMITED
From: 11 January 2001To: 2 January 2003
DERBY TELECOMMUNICATIONS LIMITED
From: 26 September 2000To: 11 January 2001
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9ET,

Previous Addresses

1 Paris Garden London SE1 8NU
From: 26 September 2000To: 23 March 2016
Timeline

25 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 17
Owner Exit
Sept 17
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 20
Owner Exit
Oct 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

MCCARLEY, Kelly

Active
18 Upper Ground, LondonSE1 9ET
Born April 1979
Director
Appointed 15 Jun 2022

NICHOLS, Michael John

Active
18 Upper Ground, LondonSE1 9ET
Born March 1985
Director
Appointed 18 Mar 2025

BRYAN, David John

Resigned
27 Greenholm Road, LondonSE9 1UQ
Secretary
Appointed 30 Mar 2006
Resigned 10 Feb 2011

CALOW, David Ferguson

Resigned
Robin Hill, ReigateRH2 9LS
Secretary
Appointed 30 Nov 2001
Resigned 01 Jan 2003

CARTER, Neil Jason

Resigned
Flat 11 Welbeck Court, LondonW14 8XW
Secretary
Appointed 12 Mar 2002
Resigned 08 Oct 2003

GEORGE, Tom

Resigned
18 Upper Ground, LondonSE1 9ET
Secretary
Appointed 27 Feb 2014
Resigned 01 Apr 2016

HATCH, Steven Thomas

Resigned
1 Paris GardenSE1 8NU
Secretary
Appointed 10 Feb 2011
Resigned 27 Feb 2014

SEDDON, Nigel Francis

Resigned
100 A Gowan Avenue, LondonSW6 6RG
Secretary
Appointed 01 Jan 2003
Resigned 30 Mar 2006

VOHRA, Sandeep

Resigned
18 Upper Ground, LondonSE1 9ET
Secretary
Appointed 01 Apr 2016
Resigned 28 Sept 2018

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 26 Sept 2000
Resigned 30 Nov 2001

AUSTIN, Mark

Resigned
25 Melville Road, BarnesSW13 9RH
Born February 1960
Director
Appointed 30 Sept 2005
Resigned 31 May 2006

BOWDEN, Stuart

Resigned
18 Upper Ground, LondonSE1 9ET
Born September 1971
Director
Appointed 01 Mar 2012
Resigned 01 Apr 2016

BRYAN, David John

Resigned
27 Greenholm Road, LondonSE9 1UQ
Born December 1972
Director
Appointed 30 Mar 2006
Resigned 10 Feb 2011

CARTER, Neil Jason

Resigned
Flat 11 Welbeck Court, LondonW14 8XW
Born March 1970
Director
Appointed 12 Mar 2002
Resigned 08 Oct 2003

DORMIEUX, Jason Gary

Resigned
18 Upper Ground, LondonSE1 9ET
Born December 1969
Director
Appointed 27 Feb 2014
Resigned 01 Jun 2018

ENGLEBRIGHT, Drew

Resigned
18 Upper Ground, LondonSE1 9ET
Born May 1971
Director
Appointed 24 Jun 2011
Resigned 01 Apr 2016

GEORGE, Thomas

Resigned
22 St Marys Grove, LondonW4 3LN
Born October 1960
Director
Appointed 16 Aug 2004
Resigned 28 Sept 2018

HATCH, Steven Thomas

Resigned
1 Paris GardenSE1 8NU
Born March 1973
Director
Appointed 10 Feb 2011
Resigned 27 Feb 2014

HENNESSY, Sarah Louise

Resigned
18 Upper Ground, LondonSE1 9ET
Born June 1975
Director
Appointed 01 Mar 2012
Resigned 28 Jul 2017

HICKEY, Anna

Resigned
Upper Ground, LondonSE1 9ET
Born October 1976
Director
Appointed 27 Sept 2018
Resigned 01 Feb 2020

HUTCHISON, Paul

Resigned
18 Upper Ground, LondonSE1 9ET
Born September 1975
Director
Appointed 16 Nov 2015
Resigned 14 Jun 2022

MCANENA, Fiona

Resigned
KT10
Born July 1964
Director
Appointed 01 Jan 2003
Resigned 28 Mar 2003

NORMAN, Robert David

Resigned
136 West 22nd Street, Apt 3, New York
Born March 1960
Director
Appointed 28 Mar 2003
Resigned 30 Sept 2005

PATEL, Shil

Resigned
18 Upper Ground, LondonSE1 9ET
Born July 1977
Director
Appointed 27 Sept 2018
Resigned 18 Mar 2025

RICHARDSON, Paul Winston George

Resigned
125 Park Avenue, New York
Born December 1957
Director
Appointed 30 Nov 2001
Resigned 01 Jan 2003

SEDDON, Nigel Francis

Resigned
100 A Gowan Avenue, LondonSW6 6RG
Born June 1963
Director
Appointed 01 Jan 2003
Resigned 30 Mar 2006

SMITH, Patrick Mark

Resigned
25 Guion Road, LondonSW6 4WD
Born May 1961
Director
Appointed 12 Mar 2002
Resigned 08 Oct 2003

SWEETLAND, Christopher Paul, Dr

Resigned
32 Herondale Avenue, LondonSW18 3JL
Born May 1955
Director
Appointed 30 Nov 2001
Resigned 01 Jan 2003

VOHRA, Sandeep

Resigned
18 Upper Ground, LondonSE1 9ET
Born May 1972
Director
Appointed 01 Apr 2016
Resigned 28 Sept 2018

WHITMORE, James Temple

Resigned
Flat 4 87 Great Titchfield Street, LondonW1W 6RL
Born June 1958
Director
Appointed 01 Jan 2003
Resigned 21 Jul 2003

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 26 Sept 2000
Resigned 30 Nov 2001

Persons with significant control

3

1 Active
2 Ceased

Wpp Toronto Ltd

Active
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2017
Ceased 31 Aug 2021
Upper Ground, LondonSE1 9ET

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Resolution
1 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 December 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
24 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
26 August 2004
288aAppointment of Director or Secretary
Resolution
23 August 2004
RESOLUTIONSResolutions
Statement Of Affairs
23 August 2004
SASA
Legacy
23 August 2004
88(2)R88(2)R
Statement Of Affairs
23 August 2004
SASA
Legacy
23 August 2004
88(2)R88(2)R
Legacy
12 August 2004
123Notice of Increase in Nominal Capital
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
363aAnnual Return
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 2003
AAAnnual Accounts
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
287Change of Registered Office
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 December 2001
287Change of Registered Office
Legacy
6 December 2001
225Change of Accounting Reference Date
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 November 2001
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2000
NEWINCIncorporation