Background WavePink WaveYellow Wave

M&C SAATCHI WS .ORG LIMITED (10898282)

M&C SAATCHI WS .ORG LIMITED (10898282) is an active UK company. incorporated on 3 August 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. M&C SAATCHI WS .ORG LIMITED has been registered for 8 years. Current directors include BLACKSTONE, Andrew Simon, FULLER, Simon Jeremy Ian.

Company Number
10898282
Status
active
Type
ltd
Incorporated
3 August 2017
Age
8 years
Address
36 Golden Square, London, W1F 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BLACKSTONE, Andrew Simon, FULLER, Simon Jeremy Ian
SIC Codes
73110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&C SAATCHI WS .ORG LIMITED

M&C SAATCHI WS .ORG LIMITED is an active company incorporated on 3 August 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. M&C SAATCHI WS .ORG LIMITED was registered 8 years ago.(SIC: 73110, 73200)

Status

active

Active since 8 years ago

Company No

10898282

LTD Company

Age

8 Years

Incorporated 3 August 2017

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

36 Golden Square London, W1F 9EE,

Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
May 22
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLACKSTONE, Andrew Simon

Active
Golden Square, LondonW1F 9EE
Born April 1969
Director
Appointed 03 Aug 2017

FULLER, Simon Jeremy Ian

Active
Golden Square, LondonW1F 9EE
Born July 1977
Director
Appointed 10 Jul 2024

MACLENNAN, Moray Alexander Stewart

Resigned
Golden Square, LondonW1F 9EE
Born August 1961
Director
Appointed 28 Apr 2022
Resigned 30 Sept 2023

MARSON, Bruce Charles

Resigned
Golden Square, LondonW1F 9EE
Born August 1969
Director
Appointed 04 Sept 2023
Resigned 10 Jul 2024

Persons with significant control

1

Golden Square, LondonW1F 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

40

Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 September 2025
DS01DS01
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Legacy
13 June 2023
PARENT_ACCPARENT_ACC
Legacy
13 June 2023
GUARANTEE2GUARANTEE2
Legacy
13 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Legacy
16 May 2022
PARENT_ACCPARENT_ACC
Legacy
16 May 2022
AGREEMENT2AGREEMENT2
Legacy
16 May 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Legacy
30 September 2021
PARENT_ACCPARENT_ACC
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
30 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Incorporation Company
3 August 2017
NEWINCIncorporation