Background WavePink WaveYellow Wave

WADE CORPORATE SERVICES LIMITED (05137560)

WADE CORPORATE SERVICES LIMITED (05137560) is an active UK company. incorporated on 25 May 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WADE CORPORATE SERVICES LIMITED has been registered for 21 years. Current directors include DAVIES, Philip, LOVETT, Helen Marie.

Company Number
05137560
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIES, Philip, LOVETT, Helen Marie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WADE CORPORATE SERVICES LIMITED

WADE CORPORATE SERVICES LIMITED is an active company incorporated on 25 May 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WADE CORPORATE SERVICES LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05137560

LTD Company

Age

21 Years

Incorporated 25 May 2004

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 16 October 2025 (5 months ago)
Period: 2 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

75-79 Howard Street North Shields Tyne and Wear NE30 1AF
From: 25 May 2004To: 8 December 2023
Timeline

14 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Funding Round
Oct 10
Loan Secured
Jul 14
Loan Cleared
Sept 14
Share Buyback
Dec 14
Funding Round
Mar 17
Funding Round
Mar 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Loan Cleared
Jul 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAVIES, Philip

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1970
Director
Appointed 02 Dec 2023

LOVETT, Helen Marie

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1967
Director
Appointed 02 Dec 2023

COOK, Leigh

Resigned
Lodsworth Drive, CramlingtonNE23 7XR
Secretary
Appointed 25 May 2004
Resigned 02 Dec 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 May 2004
Resigned 25 May 2004

CONWAY, Stephen

Resigned
Lodsworth Drive, CramlingtonNE23 7XR
Born March 1969
Director
Appointed 01 Feb 2008
Resigned 02 Dec 2023

DODDS, David Thomas Erle

Resigned
54 Cleveland Road, North ShieldsNE29 0NT
Born April 1962
Director
Appointed 25 May 2004
Resigned 31 Jan 2009

ENGLISH, Norman Bradley

Resigned
26 Marine View, Whitley BayNE26 4JY
Born April 1957
Director
Appointed 25 May 2004
Resigned 01 Apr 2005

LITTLE, Ian

Resigned
117 Marine Avenue, Whitley BayNE26 3LW
Born January 1962
Director
Appointed 25 May 2004
Resigned 31 Jan 2009

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 25 May 2004
Resigned 25 May 2004

Persons with significant control

2

1 Active
1 Ceased
St. Dunstan's Hill, LondonEC3R 8HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2023

Mr Stephen Conway

Ceased
Howard Street, North ShieldsNE30 1AF
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Dec 2023
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 June 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
4 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
5 April 2018
SH10Notice of Particulars of Variation
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Memorandum Articles
4 May 2017
MAMA
Capital Cancellation Shares
23 March 2017
SH06Cancellation of Shares
Resolution
23 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 March 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Resolution
19 December 2014
RESOLUTIONSResolutions
Resolution
16 December 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 December 2014
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Resolution
26 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Capital Name Of Class Of Shares
11 June 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Sail Address Company With Old Address
6 June 2011
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Move Registers To Sail Company
9 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
288cChange of Particulars
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
123Notice of Increase in Nominal Capital
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
128(1)128(1)
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
2 February 2006
225Change of Accounting Reference Date
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
13 August 2004
225Change of Accounting Reference Date
Legacy
23 July 2004
88(2)R88(2)R
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
287Change of Registered Office
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Incorporation Company
25 May 2004
NEWINCIncorporation