Background WavePink WaveYellow Wave

WAVEMAKER STOKE CIC (09628907)

WAVEMAKER STOKE CIC (09628907) is an active UK company. incorporated on 8 June 2015. with registered office in Stoke On Trent. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. WAVEMAKER STOKE CIC has been registered for 10 years. Current directors include MCMANUS, Benedict Hugh, ROWLEY, Alex Robert.

Company Number
09628907
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 2015
Age
10 years
Address
319a Uttoxeter Road, Stoke On Trent, ST11 9QA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
MCMANUS, Benedict Hugh, ROWLEY, Alex Robert
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVEMAKER STOKE CIC

WAVEMAKER STOKE CIC is an active company incorporated on 8 June 2015 with the registered office located in Stoke On Trent. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. WAVEMAKER STOKE CIC was registered 10 years ago.(SIC: 85590, 85600)

Status

active

Active since 10 years ago

Company No

09628907

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 8 June 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

WAVEMAKER STOKE
From: 8 June 2015To: 11 December 2018
Contact
Address

319a Uttoxeter Road Stoke On Trent, ST11 9QA,

Previous Addresses

Mitchell Arts Centre Broad Street Hanley Staffordshire ST1 4HG
From: 2 January 2016To: 15 April 2023
Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY
From: 8 June 2015To: 2 January 2016
Timeline

16 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Apr 16
Director Left
Jun 16
Director Left
Jun 17
Director Left
Aug 17
Director Left
Sept 18
Director Joined
Nov 18
Director Left
May 23
Director Left
May 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MCMANUS, Benedict Hugh

Active
Stoke On TrentST11 9QA
Secretary
Appointed 08 Jun 2015

MCMANUS, Benedict Hugh

Active
Stoke On TrentST11 9QA
Born September 1979
Director
Appointed 08 Jun 2015

ROWLEY, Alex Robert

Active
Stoke On TrentST11 9QA
Born August 1980
Director
Appointed 01 Oct 2018

FARRAR, John Bernard

Resigned
Broad Street, HanleyST1 4HG
Born August 1960
Director
Appointed 09 Jun 2015
Resigned 01 Sept 2016

FREEMAN, Samuel David, Dr

Resigned
Broad Street, HanleyST1 4HG
Born April 1984
Director
Appointed 09 Jun 2015
Resigned 23 Jun 2016

LOVE, Erica Bethan

Resigned
Broad Street, HanleyST1 4HG
Born May 1978
Director
Appointed 09 Jun 2015
Resigned 04 Jan 2016

WADE, James Philip Stanley

Resigned
Broad Street, HanleyST1 4HG
Born April 1985
Director
Appointed 09 Jun 2015
Resigned 04 Sept 2017

WESTLAKE, Jonathan Charles

Resigned
Stoke On TrentST11 9QA
Born January 1959
Director
Appointed 09 Jun 2015
Resigned 28 Apr 2023

WESTLAKE, Melanie Jane

Resigned
Stoke On TrentST11 9QA
Born October 1971
Director
Appointed 09 Jun 2015
Resigned 28 Apr 2023

WILCOX, Matthew Edward James

Resigned
Broad Street, HanleyST1 4HG
Born September 1979
Director
Appointed 09 Jun 2015
Resigned 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Resolution
11 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 December 2018
CONNOTConfirmation Statement Notification
Change Of Name Community Interest Company
11 December 2018
CICCONCICCON
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Incorporation Company
8 June 2015
NEWINCIncorporation