Background WavePink WaveYellow Wave

MAKE A WISH LIMITED (05264473)

MAKE A WISH LIMITED (05264473) is an active UK company. incorporated on 20 October 2004. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAKE A WISH LIMITED has been registered for 21 years. Current directors include SUCKLEY, Jason Howard.

Company Number
05264473
Status
active
Type
ltd
Incorporated
20 October 2004
Age
21 years
Address
Thames Tower, 7th Floor, Reading, RG1 1LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SUCKLEY, Jason Howard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAKE A WISH LIMITED

MAKE A WISH LIMITED is an active company incorporated on 20 October 2004 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAKE A WISH LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05264473

LTD Company

Age

21 Years

Incorporated 20 October 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Thames Tower, 7th Floor Station Road Reading, RG1 1LX,

Previous Addresses

329-331 London Road Camberley Surrey GU15 3HQ
From: 20 October 2004To: 8 May 2018
Timeline

3 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Nov 15
Director Joined
Nov 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SUCKLEY, Jason Howard

Active
Station Road, ReadingRG1 1LX
Born November 1968
Director
Appointed 10 Apr 2015

GOODWIN, Paul

Resigned
Hermitage Woods Crescent, WokingGU21 8UF
Secretary
Appointed 18 Aug 2008
Resigned 01 Nov 2011

MACKINTOSH, Lynne Patricia

Resigned
329-331 London Road, SurreyGU15 3HQ
Secretary
Appointed 01 Nov 2011
Resigned 15 Apr 2016

SELL, Elizabeth Anne

Resigned
Station Road, ReadingRG1 1LX
Secretary
Appointed 06 Apr 2020
Resigned 08 Mar 2021

SMART, Michelle Clare

Resigned
38 Northcote Road, FarnboroughGU14 9EA
Secretary
Appointed 20 Oct 2004
Resigned 18 Aug 2008

TAYLOR, Lisa

Resigned
Station Road, ReadingRG1 1LX
Secretary
Appointed 15 Apr 2016
Resigned 06 Apr 2020

WATSON, Sarah Lee

Resigned
Station Road, ReadingRG1 1LX
Secretary
Appointed 08 Mar 2021
Resigned 11 Mar 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 20 Oct 2004
Resigned 20 Oct 2004

JONES, Neil Pilkington

Resigned
329-331 London Road, SurreyGU15 3HQ
Born June 1959
Director
Appointed 20 Oct 2004
Resigned 31 Mar 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 20 Oct 2004
Resigned 20 Oct 2004

Persons with significant control

1

Mr Jason Howard Suckley

Active
Station Road, ReadingRG1 1LX
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Termination Secretary Company With Name
15 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
11 January 2006
353353
Legacy
21 December 2005
88(2)R88(2)R
Legacy
31 August 2005
225Change of Accounting Reference Date
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
287Change of Registered Office
Legacy
3 November 2004
288bResignation of Director or Secretary
Incorporation Company
20 October 2004
NEWINCIncorporation