Background WavePink WaveYellow Wave

FANWAVE DIGITAL LIMITED (09234001)

FANWAVE DIGITAL LIMITED (09234001) is an active UK company. incorporated on 24 September 2014. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. FANWAVE DIGITAL LIMITED has been registered for 11 years. Current directors include BENNELL, Gordon James, KILGOUR, Ruaridh Ian, FIND A GAP LIMITED and 1 others.

Company Number
09234001
Status
active
Type
ltd
Incorporated
24 September 2014
Age
11 years
Address
17 Queens Lane, Newcastle Upon Tyne, NE1 1RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BENNELL, Gordon James, KILGOUR, Ruaridh Ian, FIND A GAP LIMITED, SOCIAL WAVE LTD
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANWAVE DIGITAL LIMITED

FANWAVE DIGITAL LIMITED is an active company incorporated on 24 September 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. FANWAVE DIGITAL LIMITED was registered 11 years ago.(SIC: 73110)

Status

active

Active since 11 years ago

Company No

09234001

LTD Company

Age

11 Years

Incorporated 24 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

17 Queens Lane Newcastle Upon Tyne, NE1 1RN,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 2 May 2019To: 1 February 2021
Tenant Farm the Vownog Sychdyn Mold Flintshire CH7 6EW United Kingdom
From: 7 February 2019To: 2 May 2019
5 Southampton Place London WC1A 2DA England
From: 21 July 2016To: 7 February 2019
1 Lyric Square London W6 0NB
From: 24 September 2014To: 21 July 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Sept 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BENNELL, Gordon James

Active
Newcastle Upon TyneNE1 1RN
Born May 1981
Director
Appointed 24 Sept 2014

KILGOUR, Ruaridh Ian

Active
Newcastle Upon TyneNE1 1RN
Born December 1991
Director
Appointed 24 Sept 2014

FIND A GAP LIMITED

Active
Hammersmith Grove, LondonW6 7BA
Corporate director
Appointed 24 Sept 2014

SOCIAL WAVE LTD

Active
92-98 Fountainbridge, EdinburghEH3 9QA
Corporate director
Appointed 24 Sept 2014

Persons with significant control

2

Hammersmith Bridge Road, LondonW6 9EJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fountainbridge, EdinburghEH3 9QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
4 August 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Corporate Director Company With Change Date
23 October 2015
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Incorporation Company
24 September 2014
NEWINCIncorporation