Background WavePink WaveYellow Wave

HAVAS MARKET UK LIMITED (05608449)

HAVAS MARKET UK LIMITED (05608449) is an active UK company. incorporated on 1 November 2005. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in other information technology service activities. HAVAS MARKET UK LIMITED has been registered for 20 years. Current directors include AFFLECK, Patrick Andrew Robert, MCARTHUR, Anna Louise Liberty, TODHUNTER, Darren.

Company Number
05608449
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
Havas House Hermitage Court, Maidstone, ME16 9NT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AFFLECK, Patrick Andrew Robert, MCARTHUR, Anna Louise Liberty, TODHUNTER, Darren
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVAS MARKET UK LIMITED

HAVAS MARKET UK LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. HAVAS MARKET UK LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05608449

LTD Company

Age

20 Years

Incorporated 1 November 2005

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 24 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SEARCH LABORATORY LIMITED
From: 8 November 2005To: 21 March 2025
SEARCH LABORATORIES LIMITED
From: 1 November 2005To: 8 November 2005
Contact
Address

Havas House Hermitage Court Hermitage Lane Maidstone, ME16 9NT,

Previous Addresses

The Blokhaus West Park Ring Road Leeds West Yorkshire LS16 6QG
From: 30 December 2014To: 8 April 2022
The Old Chapel Shadwell Lane Leeds West Yorkshire LS17 6DR
From: 13 April 2011To: 30 December 2014
3 Littleway Moortown Leeds LS17 6JN
From: 1 November 2005To: 13 April 2011
Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jan 12
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
Feb 15
Funding Round
Nov 15
Director Joined
Mar 19
Director Left
Aug 21
Capital Reduction
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
Share Buyback
Oct 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Director Left
Mar 25
Director Joined
Apr 25
4
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ROSS, Allan John

Active
Hermitage Lane, MaidstoneME16 9NT
Secretary
Appointed 31 Mar 2025

AFFLECK, Patrick Andrew Robert

Active
Hermitage Lane, MaidstoneME16 9NT
Born April 1978
Director
Appointed 22 Mar 2022

MCARTHUR, Anna Louise Liberty

Active
Hermitage Lane, MaidstoneME16 9NT
Born January 1987
Director
Appointed 31 Mar 2025

TODHUNTER, Darren

Active
Hermitage Lane, MaidstoneME16 9NT
Born June 1968
Director
Appointed 22 Mar 2022

HARRIS, Ian Mark

Resigned
Hermitage Lane, MaidstoneME16 9NT
Secretary
Appointed 24 Aug 2021
Resigned 22 Mar 2022

HARRIS, Ronald Mark

Resigned
West Park Ring Road, LeedsLS16 6QG
Secretary
Appointed 01 Nov 2005
Resigned 24 Aug 2021

MCARTHUR, Anna Louise Liberty

Resigned
Hermitage Lane, MaidstoneME16 9NT
Secretary
Appointed 22 Mar 2022
Resigned 31 Mar 2025

ABERGAN REED NOMINEES LTD

Resigned
Ifield House, FolkestoneCT18 8EY
Corporate nominee secretary
Appointed 01 Nov 2005
Resigned 01 Nov 2005

ATTEWELL, Christopher Joseph

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born May 1980
Director
Appointed 28 Feb 2019
Resigned 22 Mar 2022

BYRNE, Lesley Patricia

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born January 1960
Director
Appointed 09 Jan 2015
Resigned 22 Mar 2022

CARR, Tim

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born November 1974
Director
Appointed 16 Jan 2012
Resigned 22 Mar 2022

HARRIS, Ian Mark

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born September 1968
Director
Appointed 01 Nov 2005
Resigned 22 Mar 2022

HARRIS, Ronald Mark

Resigned
West Park Ring Road, LeedsLS16 6QG
Born February 1943
Director
Appointed 01 Nov 2005
Resigned 24 Aug 2021

READMAN, John Edward

Resigned
Shadwell Lane, LeedsLS17 6DR
Born August 1976
Director
Appointed 01 Nov 2012
Resigned 09 Jan 2014

ROSS, Allan John

Resigned
Hermitage Lane, MaidstoneME16 9NT
Born August 1961
Director
Appointed 22 Mar 2022
Resigned 31 Mar 2025

ABERGAN REED LIMITED

Resigned
Ifield House, Brady Road, FolkestoneCT18 8EY
Corporate nominee director
Appointed 01 Nov 2005
Resigned 01 Nov 2005

Persons with significant control

4

1 Active
3 Ceased
Hermitage Lane, MaidstoneME16 9NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2022

Frances Mary Harris

Ceased
Hermitage Lane, MaidstoneME16 9NT
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2021
Ceased 22 Mar 2022

Mr Ian Mark Harris

Ceased
Hermitage Lane, MaidstoneME16 9NT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Ronald Mark Harris

Ceased
West Park Ring Road, LeedsLS16 6QG
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Certificate Change Of Name Company
21 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 March 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 November 2022
CH03Change of Secretary Details
Memorandum Articles
13 April 2022
MAMA
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Statement Of Companys Objects
9 February 2022
CC04CC04
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Memorandum Articles
29 November 2021
MAMA
Resolution
29 November 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 October 2021
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Capital Cancellation Shares
16 September 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Group
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Made Up Date
19 February 2014
AAAnnual Accounts
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
27 November 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
122122
Resolution
27 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
24 May 2007
225Change of Accounting Reference Date
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
287Change of Registered Office
Certificate Change Of Name Company
8 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 2005
NEWINCIncorporation