Background WavePink WaveYellow Wave

THE ERETAILER AGENCY LTD (16132724)

THE ERETAILER AGENCY LTD (16132724) is an active UK company. incorporated on 12 December 2024. with registered office in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. THE ERETAILER AGENCY LTD has been registered for 1 year. Current directors include LE PIQUET, Gari Charles, WIKTOR-WAGEMANS, Martijn.

Company Number
16132724
Status
active
Type
ltd
Incorporated
12 December 2024
Age
1 years
Address
24 Bridge Street, Taunton, TA1 1UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
LE PIQUET, Gari Charles, WIKTOR-WAGEMANS, Martijn
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ERETAILER AGENCY LTD

THE ERETAILER AGENCY LTD is an active company incorporated on 12 December 2024 with the registered office located in Taunton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. THE ERETAILER AGENCY LTD was registered 1 year ago.(SIC: 73110)

Status

active

Active since 1 years ago

Company No

16132724

LTD Company

Age

1 Years

Incorporated 12 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 12 September 2026
Period: 12 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

THE EMERCHANDISING AGENCY LIMITED
From: 12 December 2024To: 26 February 2026
Contact
Address

24 Bridge Street Taunton, TA1 1UB,

Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LE PIQUET, Gari Charles

Active
Bridge Street, TauntonTA1 1UB
Born July 1973
Director
Appointed 01 Mar 2025

WIKTOR-WAGEMANS, Martijn

Active
Bridge Street, TauntonTA1 1UB
Born November 1986
Director
Appointed 01 Mar 2025

PEREIRA DOS SANTOS, Lucineia

Resigned
Bridge Street, TauntonTA1 1UB
Born September 1985
Director
Appointed 12 Dec 2024
Resigned 01 Mar 2025

WIKTOR WAGEMANS, Natalia

Resigned
Bridge Street, TauntonTA1 1UB
Born January 1986
Director
Appointed 12 Dec 2024
Resigned 01 Mar 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Gari Charles Le Piquet

Ceased
Bridge Street, TauntonTA1 1UB
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2025
Ceased 01 Mar 2025

Mr Gari Charles Le Piquet

Active
Bridge Street, TauntonTA1 1UB
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2025

Mr Martijn Franciscus Wiktor-Wagemans

Active
Bridge Street, TauntonTA1 1UB
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2025

Mrs Lucineia Pereira Dos Santos

Ceased
Bridge Street, TauntonTA1 1UB
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2024
Ceased 28 Feb 2025

Mrs Natalia Wiktor Wagemans

Ceased
Bridge Street, TauntonTA1 1UB
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2024
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

13

Certificate Change Of Name Company
26 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2025
AP01Appointment of Director
Incorporation Company
12 December 2024
NEWINCIncorporation