Background WavePink WaveYellow Wave

WN CORPORATE LIMITED (15532524)

WN CORPORATE LIMITED (15532524) is an active UK company. incorporated on 29 February 2024. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WN CORPORATE LIMITED has been registered for 2 years. Current directors include COOPER, Venetia Lois, DAWSON, William Thomas, DENNIS, Michael Christopher and 2 others.

Company Number
15532524
Status
active
Type
ltd
Incorporated
29 February 2024
Age
2 years
Address
Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Solihull, B90 8BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOPER, Venetia Lois, DAWSON, William Thomas, DENNIS, Michael Christopher, JOSEPH, Adam Joel, STRACHAN, Hugo Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WN CORPORATE LIMITED

WN CORPORATE LIMITED is an active company incorporated on 29 February 2024 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WN CORPORATE LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15532524

LTD Company

Age

2 Years

Incorporated 29 February 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 29 February 2024 - 31 March 2025(14 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

DAISY CORPORATE LIMITED
From: 29 February 2024To: 1 August 2024
Contact
Address

Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull, B90 8BG,

Previous Addresses

Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom
From: 29 February 2024To: 30 July 2024
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Share Issue
Aug 24
Funding Round
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Oct 25
Director Left
Nov 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COOPER, Venetia Lois

Active
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born October 1974
Director
Appointed 11 Jul 2024

DAWSON, William Thomas

Active
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born April 1963
Director
Appointed 11 Jul 2024

DENNIS, Michael Christopher

Active
6th Floor, 10 New Burlington Street, LondonW1S 3BE
Born May 1976
Director
Appointed 11 Jul 2024

JOSEPH, Adam Joel

Active
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born January 1981
Director
Appointed 11 Jul 2024

STRACHAN, Hugo Alexander

Active
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born February 1990
Director
Appointed 11 Jul 2024

GRANNUM, Philip Howard

Resigned
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born October 1968
Director
Appointed 11 Jul 2024
Resigned 17 Nov 2025

MCGLENNON, David Lewis

Resigned
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born September 1974
Director
Appointed 29 Feb 2024
Resigned 11 Jul 2024

RILEY, Matthew Robinson

Resigned
Central Boulevard, Blythe Valley Park, SolihullB90 8BG
Born February 1974
Director
Appointed 03 Jul 2024
Resigned 03 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024
20 Lindred Road, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 August 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 August 2024
RESOLUTIONSResolutions
Memorandum Articles
2 August 2024
MAMA
Capital Alter Shares Subdivision
2 August 2024
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
1 August 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Resolution
14 May 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
29 February 2024
NEWINCIncorporation