Background WavePink WaveYellow Wave

WAVEMAKER GLOBAL LIMITED (04078556)

WAVEMAKER GLOBAL LIMITED (04078556) is an active UK company. incorporated on 26 September 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WAVEMAKER GLOBAL LIMITED has been registered for 25 years. Current directors include PRICE, Helen Judith.

Company Number
04078556
Status
active
Type
ltd
Incorporated
26 September 2000
Age
25 years
Address
Sea Containers House, London, SE1 9ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PRICE, Helen Judith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVEMAKER GLOBAL LIMITED

WAVEMAKER GLOBAL LIMITED is an active company incorporated on 26 September 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WAVEMAKER GLOBAL LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04078556

LTD Company

Age

25 Years

Incorporated 26 September 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

MEDIAEDGE:CIA INTERNATIONAL LIMITED
From: 9 January 2003To: 1 December 2017
RED CELL NETWORK LIMITED
From: 5 January 2001To: 9 January 2003
CHALFONT TELECOMMUNICATIONS LIMITED
From: 26 September 2000To: 5 January 2001
Contact
Address

Sea Containers House 18 Upper Ground London, SE1 9ET,

Previous Addresses

18 Sea Containers Upper Ground London SE1 9ET United Kingdom
From: 4 April 2016To: 17 November 2021
1 Paris Garden London SE1 8NU
From: 26 September 2000To: 4 April 2016
Timeline

28 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Oct 09
Director Joined
Jan 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
Oct 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Dec 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
May 24
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 18 Oct 2010

PRICE, Helen Judith

Active
18 Upper Ground, LondonSE1 9ET
Born April 1975
Director
Appointed 23 Jan 2024

CALOW, David Ferguson

Resigned
27 Farm Street, LondonW1J 5RJ
Secretary
Appointed 05 Jan 2001
Resigned 16 Dec 2002

CLARK, Louise Michelle

Resigned
5 Coopers Court, Gidea ParkRM2 6GD
Secretary
Appointed 16 Feb 2005
Resigned 18 Jun 2007

RIPPON, Kirsten Heather

Resigned
71a Selwyn Avenue, RichmondTW9 2HB
Secretary
Appointed 16 Dec 2002
Resigned 16 Feb 2005

TRELEAVEN, Timothy James

Resigned
145 Bennerley Road, LondonSW11 6DX
Secretary
Appointed 18 Jun 2007
Resigned 20 Oct 2010

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 26 Sept 2000
Resigned 05 Jan 2001

AIRD, Alastair

Resigned
12 Veronica Road, LondonSW17 8QL
Born March 1958
Director
Appointed 19 May 2006
Resigned 31 Dec 2013

ALTMAN, Alex Edward

Resigned
18 Upper Ground, LondonSE1 9ET
Born March 1968
Director
Appointed 01 Jan 2014
Resigned 06 Mar 2024

BARNES, Michael Graham

Resigned
18 Upper Ground, LondonSE1 9ET
Born May 1968
Director
Appointed 01 Sept 2023
Resigned 27 Feb 2024

CLARK, Scott Michael

Resigned
18 Upper Ground, LondonSE1 9ET
Born October 1975
Director
Appointed 05 Mar 2024
Resigned 23 Apr 2024

DE NARDIS DI PRATA, Mainardo

Resigned
10 St Lukes Street, LondonSW3 3RS
Born November 1960
Director
Appointed 01 Oct 2003
Resigned 17 Jan 2006

GRAINGER, Dominic Charles

Resigned
36 Barclay Road, LondonSW6 1EH
Born October 1965
Director
Appointed 14 Dec 2002
Resigned 30 May 2006

GUSTAVSON, Hakan Rune

Resigned
104 Hereford Road, LondonW2 5AL
Born October 1958
Director
Appointed 01 Jan 2003
Resigned 01 Oct 2003

JENNER, Toby

Resigned
18 Upper Ground, LondonSE1 9ET
Born December 1970
Director
Appointed 01 Sept 2023
Resigned 21 Feb 2024

KEEBLE, Paul Richard

Resigned
18 Upper Ground, LondonSE1 9ET
Born March 1980
Director
Appointed 22 Oct 2019
Resigned 01 Sept 2023

LOCK, Mark

Resigned
18 Upper Ground, LondonSE1 9ET
Born April 1973
Director
Appointed 01 Dec 2011
Resigned 30 Nov 2022

LOVEGROVE, Deborah

Resigned
Sea Containers, LondonSE1 9ET
Born September 1972
Director
Appointed 07 Dec 2016
Resigned 23 Sept 2019

NG, David Wai Lun

Resigned
33 Ellerker Gardens, RichmondTW10 6AA
Born January 1966
Director
Appointed 01 Oct 2003
Resigned 23 Sept 2005

PARRIS, Adrian

Resigned
Sea Containers, LondonSE1 9ET
Born September 1964
Director
Appointed 23 May 2017
Resigned 27 Sept 2017

RADHAKRISHNAN, Radhika Dilruha

Resigned
18 Upper Ground, LondonSE1 9ET
Born January 1971
Director
Appointed 01 Sept 2023
Resigned 20 Feb 2024

RICHARDSON, Paul Winston George

Resigned
27 Farm Street, LondonW1J 5RJ
Born December 1957
Director
Appointed 05 Jan 2001
Resigned 01 Jan 2003

SMITH, Scott

Resigned
52 Adriatic Building, LondonE14 8DN
Born January 1966
Director
Appointed 15 Jun 2006
Resigned 31 Dec 2013

SORRELL, Martin Stuart

Resigned
27 Farm Street, LondonW1J 5RJ
Born February 1945
Director
Appointed 05 Jan 2001
Resigned 01 Jan 2003

SWEETLAND, Christopher Paul, Dr

Resigned
32 Herondale Avenue, LondonSW18 3JL
Born May 1955
Director
Appointed 05 Jan 2001
Resigned 01 Jan 2003

TILEY HILL, Michele

Resigned
Pages Hill, LondonN10 1PX
Born February 1972
Director
Appointed 15 Jun 2006
Resigned 24 Apr 2017

VARLEY, Melanie Anne

Resigned
1a Kemplay Road, LondonNW3 1TA
Born November 1960
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2013

VOHRA, Sandeep

Resigned
Sea Containers, LondonSE1 9ET
Born May 1972
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2016

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 26 Sept 2000
Resigned 05 Jan 2001

Persons with significant control

3

1 Active
2 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2017

Mediaedge:Cia International Investments Limited

Ceased
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017

Wpp Group (Uk) Ltd

Ceased
Farm Street, LondonW1J 5RJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
15 October 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Corporate Secretary Company
20 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 October 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
8 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
17 August 2006
288cChange of Particulars
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
5 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
244244
Statement Of Affairs
13 August 2004
SASA
Legacy
13 August 2004
88(2)R88(2)R
Statement Of Affairs
13 August 2004
SASA
Legacy
13 August 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
4 October 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
123Notice of Increase in Nominal Capital
Resolution
6 May 2003
RESOLUTIONSResolutions
Resolution
6 May 2003
RESOLUTIONSResolutions
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
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Dormant
17 June 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
287Change of Registered Office
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
225Change of Accounting Reference Date
Legacy
6 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2000
NEWINCIncorporation