Background WavePink WaveYellow Wave

OPERATIVE (UK) LIMITED (04762945)

OPERATIVE (UK) LIMITED (04762945) is an active UK company. incorporated on 13 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. OPERATIVE (UK) LIMITED has been registered for 22 years. Current directors include BRYAN-HARRIS, Paul Nicholas, NAPODANO, Michael.

Company Number
04762945
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
6.12 Central House 1 Ballards Lane, London, N3 1LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BRYAN-HARRIS, Paul Nicholas, NAPODANO, Michael
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERATIVE (UK) LIMITED

OPERATIVE (UK) LIMITED is an active company incorporated on 13 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. OPERATIVE (UK) LIMITED was registered 22 years ago.(SIC: 73110)

Status

active

Active since 22 years ago

Company No

04762945

LTD Company

Age

22 Years

Incorporated 13 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

TRAFFICMAC (UK) LIMITED
From: 13 May 2003To: 21 June 2005
Contact
Address

6.12 Central House 1 Ballards Lane London, N3 1LQ,

Previous Addresses

37 Levy Cohen & Co Broadhurst Gardens London NW6 3QT England
From: 27 April 2021To: 9 July 2024
1st Floor, Artemis House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QE England
From: 12 February 2018To: 27 April 2021
209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom
From: 14 October 2015To: 12 February 2018
Acre House 11/15 William Road London NW1 3ER
From: 2 April 2014To: 14 October 2015
60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ
From: 13 May 2003To: 2 April 2014
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
May 13
Director Joined
May 13
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Jun 23
Loan Secured
Jun 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BRYAN-HARRIS, Paul Nicholas

Active
1 Ballards Lane, LondonN3 1LQ
Born September 1970
Director
Appointed 20 Jun 2022

NAPODANO, Michael

Active
1 Ballards Lane, LondonN3 1LQ
Born June 1973
Director
Appointed 29 Oct 2025

DECOURTIVRON, Francois, Monsier

Resigned
11/15 William Road, LondonNW1 3ER
Secretary
Appointed 21 Dec 2012
Resigned 24 Feb 2014

DOCKING, Charlotte Melinda

Resigned
2 Di Palma House, LondonNW5 2QJ
Secretary
Appointed 29 Oct 2007
Resigned 20 Jan 2010

FAWCETT-WOLF, Andrew Charles

Resigned
5 Morecoombe Close, Kingston Upon ThamesKT2 7JQ
Secretary
Appointed 13 May 2003
Resigned 01 Feb 2006

WALKDEN, Rachel

Resigned
739 Boulevard East, Weehawken
Secretary
Appointed 01 Feb 2006
Resigned 29 Oct 2007

VISTRA REGISTRARS (UK) LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 01 Oct 2015
Resigned 12 Feb 2018

BROWN, Lorne

Resigned
Levy Cohen & Co, LondonNW6 3QT
Born April 1975
Director
Appointed 21 Dec 2012
Resigned 20 Jun 2022

BROWN, Lorne

Resigned
74 Irving Place 2a, New York
Born April 1975
Director
Appointed 21 May 2003
Resigned 06 Oct 2003

CHAPMAN, Sarah Anne

Resigned
West 13th Street,, New York
Born September 1970
Director
Appointed 22 Oct 2004
Resigned 23 Dec 2005

GROSSI, Michael James

Resigned
1 Ballards Lane, LondonN3 1LQ
Born April 1969
Director
Appointed 20 Jun 2022
Resigned 29 Oct 2025

LEO, Robert Michael

Resigned
Hudson St, New YorkNY 10014
Born January 1966
Director
Appointed 01 May 2004
Resigned 21 Dec 2012

SPENCER, Miles Frederic

Resigned
19 Pine Hill Avenue, Norwalk
Born April 1963
Director
Appointed 07 Jul 2003
Resigned 23 Apr 2006

THIELMAN, Anthony

Resigned
2 Forest View Road, Martinsville08836
Born January 1958
Director
Appointed 13 May 2003
Resigned 06 Oct 2003
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2023
AAAnnual Accounts
Memorandum Articles
5 July 2023
MAMA
Memorandum Articles
5 July 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 February 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
29 December 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
13 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Corporate Secretary Company With Change Date
7 February 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 August 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 October 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Legacy
28 June 2011
MG01MG01
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
225Change of Accounting Reference Date
Legacy
30 May 2003
88(2)R88(2)R
Legacy
30 May 2003
288aAppointment of Director or Secretary
Incorporation Company
13 May 2003
NEWINCIncorporation