Background WavePink WaveYellow Wave

WORKWAVE UK HOLDCO LIMITED (12049895)

WORKWAVE UK HOLDCO LIMITED (12049895) is an active UK company. incorporated on 13 June 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WORKWAVE UK HOLDCO LIMITED has been registered for 6 years. Current directors include DORAN, Gregory, KEMMERER, Kevin.

Company Number
12049895
Status
active
Type
ltd
Incorporated
13 June 2019
Age
6 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DORAN, Gregory, KEMMERER, Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORKWAVE UK HOLDCO LIMITED

WORKWAVE UK HOLDCO LIMITED is an active company incorporated on 13 June 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WORKWAVE UK HOLDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12049895

LTD Company

Age

6 Years

Incorporated 13 June 2019

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

TEAM BIDCO LIMITED
From: 13 June 2019To: 19 April 2023
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 28 February 2022To: 30 January 2026
Unit 1 Waterfront Business Park Dudley Road West Midlands DY5 1LX United Kingdom
From: 7 April 2021To: 28 February 2022
5 New Street Square London EC4A 3TW United Kingdom
From: 13 June 2019To: 7 April 2021
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Nov 21
Loan Secured
Mar 22
Director Left
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 28 Jan 2026

DORAN, Gregory

Active
Crawfords Corner Rd, Holmdel
Born October 1975
Director
Appointed 16 Sept 2024

KEMMERER, Kevin

Active
Crawfords Corner Rd, Holmdel
Born September 1968
Director
Appointed 28 May 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 21 Feb 2022
Resigned 28 Jan 2026

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 13 Jun 2019
Resigned 31 Mar 2021

GIANNETTO, David

Resigned
Crawfords Corner Road, Holmdel07733
Born February 1968
Director
Appointed 30 Sept 2021
Resigned 01 Jun 2024

HERNANDEZ, Maurice Andre

Resigned
25 Green Street, LondonW1K 7AX
Born January 1981
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2021

HEY, Jana

Resigned
Crawfords Corner Road, Holmdel07733
Born February 1982
Director
Appointed 30 Sept 2021
Resigned 24 Sept 2024

MACNEILL, Gordon Glenn

Resigned
S. 27th Avenue, Omaha68131
Born January 1986
Director
Appointed 13 Jun 2019
Resigned 30 Sept 2021

O'REILLY, Kevin

Resigned
25 Green Street, LondonW1K 7AX
Born December 1991
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2021

TAYLOR, Michael Alan

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born May 1974
Director
Appointed 30 Sept 2021
Resigned 15 Nov 2022

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 13 Jun 2019
Resigned 13 Jun 2019

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 13 Jun 2019
Resigned 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

48

Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
26 July 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Resolution
9 May 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Resolution
25 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 July 2021
RP04CS01RP04CS01
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Incorporation Company
13 June 2019
NEWINCIncorporation