Background WavePink WaveYellow Wave

EXPERIENCE WAVE LIMITED (04400611)

EXPERIENCE WAVE LIMITED (04400611) is an active UK company. incorporated on 21 March 2002. 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.. EXPERIENCE WAVE LIMITED has been registered for 24 years. Current directors include CHAMBERS, Jonathan, DAHAN, Jacques Jeremie, GREEN, Michael and 2 others.

Company Number
04400611
Status
active
Type
ltd
Incorporated
21 March 2002
Age
24 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAMBERS, Jonathan, DAHAN, Jacques Jeremie, GREEN, Michael, MESSNER, Delphine Marine, ROSS, Jillian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIENCE WAVE LIMITED

EXPERIENCE WAVE LIMITED is an active company incorporated on 21 March 2002 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.. EXPERIENCE WAVE LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04400611

LTD Company

Age

24 Years

Incorporated 21 March 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

MCCURRACH TACTICAL SERVICES LIMITED
From: 4 April 2002To: 4 May 2021
DMWSL 360 LIMITED
From: 21 March 2002To: 4 April 2002
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS England
From: 30 June 2023To: 17 February 2026
Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS England
From: 30 June 2023To: 30 June 2023
C/O Dickson Minto Ws Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 20 October 2020To: 30 June 2023
Wave - Wework No.1 Spinningfields Quay Street Manchester M3 3JE England
From: 6 September 2018To: 20 October 2020
12 st James Buisness Centre Wilderspool Causeway Ground Floor Suite Warrington WA4 6PS
From: 26 March 2015To: 6 September 2018
122 St. James Business Centre Wilderspool Causeway Ground Floor Suite Warrington WA4 6PS England
From: 26 March 2015To: 26 March 2015
4 Webster Court Westbrook Crescent, Gemini Business Park Warrington Cheshire WA5 8WD
From: 21 March 2002To: 26 March 2015
Timeline

16 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Oct 11
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Sept 21
Loan Secured
Oct 21
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Jun 24
Loan Cleared
Jul 24
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CHAMBERS, Jonathan

Active
West Regent Street, GlasgowG2 1RW
Secretary
Appointed 01 Aug 2023

CHAMBERS, Jonathan

Active
West Regent Street, GlasgowG2 1RW
Born August 1982
Director
Appointed 01 Aug 2023

DAHAN, Jacques Jeremie

Active
18th Floor, LondonEC3M 7AF
Born November 1973
Director
Appointed 04 Feb 2026

GREEN, Michael

Active
18th Floor, LondonEC3M 7AF
Born December 1971
Director
Appointed 04 Feb 2026

MESSNER, Delphine Marine

Active
18th Floor, LondonEC3M 7AF
Born November 1975
Director
Appointed 04 Feb 2026

ROSS, Jillian

Active
West Regent Street, GlasgowG2 1RW
Born July 1973
Director
Appointed 16 Aug 2021

JORDAN, Michelle Christine

Resigned
Waterloo Street, GlasgowG2 7DJ
Secretary
Appointed 10 Jun 2010
Resigned 01 Aug 2023

ROBINSON, Keith David

Resigned
No 9 Mildenhall Close, WarringtonWA5 1ZD
Secretary
Appointed 22 Mar 2002
Resigned 10 Jun 2010

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 21 Mar 2002
Resigned 22 Mar 2002

BUCHANAN, Keith

Resigned
15 Tordene Path, CumbernauldG68 9AL
Born April 1967
Director
Appointed 22 Mar 2002
Resigned 21 Dec 2006

FABIAN, Michael Edward Leonard

Resigned
Orchard Cottage Paice Lane, AltonGU34 5PT
Born September 1946
Director
Appointed 21 Dec 2006
Resigned 20 Sept 2011

GARDNER, Alexander

Resigned
22 Lovat Avenue, BearsdenG61 3LQ
Born July 1970
Director
Appointed 15 May 2002
Resigned 16 Aug 2021

JORDAN, Michelle Christine

Resigned
Waterloo Street, GlasgowG2 7DJ
Born September 1968
Director
Appointed 10 Jun 2010
Resigned 01 Aug 2023

ROBINSON, James Keith

Resigned
1 The Village Barns, WarringtonWA4 4EN
Born February 1942
Director
Appointed 22 Mar 2002
Resigned 10 Jun 2010

ROBINSON, Keith David

Resigned
No 9 Mildenhall Close, WarringtonWA5 1ZD
Born August 1966
Director
Appointed 15 May 2002
Resigned 10 Jun 2010

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 21 Mar 2002
Resigned 22 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
West Regent Street, GlasgowG2 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021

Mccurrach Uk Limited

Ceased
Waterloo Street, GlasgowG2 7DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

110

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2025
AAAnnual Accounts
Legacy
11 February 2025
PARENT_ACCPARENT_ACC
Legacy
11 February 2025
GUARANTEE2GUARANTEE2
Legacy
11 February 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 March 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Resolution
4 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Move Registers To Sail Company With New Address
6 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
3 September 2008
287Change of Registered Office
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
14 April 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Resolution
28 May 2002
RESOLUTIONSResolutions
Resolution
28 May 2002
RESOLUTIONSResolutions
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
287Change of Registered Office
Legacy
5 April 2002
225Change of Accounting Reference Date
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
88(2)R88(2)R
Certificate Change Of Name Company
4 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2002
NEWINCIncorporation