Background WavePink WaveYellow Wave

WAU AGENCY HOLDINGS LTD (13362371)

WAU AGENCY HOLDINGS LTD (13362371) is an active UK company. incorporated on 28 April 2021. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WAU AGENCY HOLDINGS LTD has been registered for 5 years. Current directors include BURCHFIELD, Mark Ashley, LOOMS, Kirstie, THOMAS, Rhys Matthew and 1 others.

Company Number
13362371
Status
active
Type
ltd
Incorporated
28 April 2021
Age
5 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURCHFIELD, Mark Ashley, LOOMS, Kirstie, THOMAS, Rhys Matthew, WHITE, Thomas David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAU AGENCY HOLDINGS LTD

WAU AGENCY HOLDINGS LTD is an active company incorporated on 28 April 2021 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WAU AGENCY HOLDINGS LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13362371

LTD Company

Age

5 Years

Incorporated 28 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 March 2026 (2 months ago)
Submitted on 11 March 2026 (2 months ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
From: 2 December 2022To: 15 April 2025
7 Park Row Leeds Yorkshire LS1 5HD England
From: 24 June 2021To: 2 December 2022
Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
From: 28 April 2021To: 24 June 2021
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
New Owner
May 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
New Owner
Apr 23
Share Issue
Apr 23
Funding Round
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 24
Owner Exit
Aug 24
Director Left
Mar 26
6
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BURCHFIELD, Mark Ashley

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born December 1970
Director
Appointed 06 Jul 2023

LOOMS, Kirstie

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1985
Director
Appointed 28 Apr 2021

THOMAS, Rhys Matthew

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born July 1969
Director
Appointed 06 Jul 2023

WHITE, Thomas David

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born February 1987
Director
Appointed 28 Apr 2021

CATER, Christopher

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born November 1988
Director
Appointed 06 Jul 2023
Resigned 31 Jan 2026

PEACHEY, Richard

Resigned
Newbold Terrace, Leamington SpaCV32 4EA
Born February 1975
Director
Appointed 01 Jul 2021
Resigned 17 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Richard Peachey

Ceased
Newbold Terrace, Leamington SpaCV32 4EA
Born February 1975

Nature of Control

Significant influence or control
Notified 04 Oct 2021
Ceased 02 Aug 2024

Ms Kirstie Looms

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2021

Mr Thomas David White

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
28 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Resolution
10 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Resolution
26 April 2023
RESOLUTIONSResolutions
Memorandum Articles
26 April 2023
MAMA
Capital Alter Shares Subdivision
26 April 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 May 2021
PSC01Notification of Individual PSC
Incorporation Company
28 April 2021
NEWINCIncorporation