WAVEMAKER LIMITED - LONDON
Company Profile | Company Filings |
Overview
WAVEMAKER LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WAVEMAKER LIMITED was incorporated 23 years ago on 26/09/2000 and has the registered number: 04078547. The accounts status is FULL and accounts are next due on 30/09/2024.
WAVEMAKER LIMITED was incorporated 23 years ago on 26/09/2000 and has the registered number: 04078547. The accounts status is FULL and accounts are next due on 30/09/2024.
WAVEMAKER LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SEA CONTAINERS
LONDON
SE1 9ET
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MEDIAEDGE:CIA UK LIMITED (until 01/12/2017)
MEDIAEDGE:CIA UK LIMITED (until 01/12/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHIL PATEL | Jul 1977 | British | Director | 2018-09-27 | CURRENT |
KELLY MCCARLEY | Apr 1979 | British | Director | 2022-06-15 | CURRENT |
JAMES TEMPLE WHITMORE | Jun 1958 | British | Director | 2003-01-01 UNTIL 2003-07-21 | RESIGNED |
MR SANDEEP VOHRA | Secretary | 2016-04-01 UNTIL 2018-09-28 | RESIGNED | ||
MR DAVID JOHN BRYAN | Dec 1972 | British | Secretary | 2006-03-30 UNTIL 2011-02-10 | RESIGNED |
MR DAVID FERGUSON CALOW | Jan 1938 | British | Secretary | 2001-11-30 UNTIL 2003-01-01 | RESIGNED |
NEIL JASON CARTER | Mar 1970 | British | Secretary | 2002-03-12 UNTIL 2003-10-08 | RESIGNED |
MR TOM GEORGE | Secretary | 2014-02-27 UNTIL 2016-04-01 | RESIGNED | ||
STEVEN THOMAS HATCH | Secretary | 2011-02-10 UNTIL 2014-02-27 | RESIGNED | ||
MR NIGEL FRANCIS SEDDON | Jun 1963 | United Kingdom | Secretary | 2003-01-01 UNTIL 2006-03-30 | RESIGNED |
PATRICK MARK SMITH | May 1961 | British | Director | 2002-03-12 UNTIL 2003-10-08 | RESIGNED |
RUTLAND SECRETARIES LIMITED | Nominee Secretary | 2000-09-26 UNTIL 2001-11-30 | RESIGNED | ||
MR NIGEL FRANCIS SEDDON | Jun 1963 | United Kingdom | Director | 2003-01-01 UNTIL 2006-03-30 | RESIGNED |
PAUL WINSTON GEORGE RICHARDSON | Dec 1957 | British | Director | 2001-11-30 UNTIL 2003-01-01 | RESIGNED |
ROBERT DAVID NORMAN | Mar 1960 | British | Director | 2003-03-28 UNTIL 2005-09-30 | RESIGNED |
MR CHRISTOPHER PAUL SWEETLAND | May 1955 | British | Director | 2001-11-30 UNTIL 2003-01-01 | RESIGNED |
RUTLAND DIRECTORS LIMITED | Corporate Nominee Director | 2000-09-26 UNTIL 2001-11-30 | RESIGNED | ||
MR. SANDEEP VOHRA | May 1972 | British | Director | 2016-04-01 UNTIL 2018-09-28 | RESIGNED |
MR PAUL HUTCHISON | Sep 1975 | British | Director | 2015-11-16 UNTIL 2022-06-14 | RESIGNED |
MRS FIONA MCANENA | Jul 1964 | British | Director | 2003-01-01 UNTIL 2003-03-28 | RESIGNED |
MR DREW ENGLEBRIGHT | May 1971 | British | Director | 2011-06-24 UNTIL 2016-04-01 | RESIGNED |
ANNA HICKEY | Oct 1976 | British | Director | 2018-09-27 UNTIL 2020-02-01 | RESIGNED |
MS SARAH LOUISE HENNESSY | Jun 1975 | British | Director | 2012-03-01 UNTIL 2017-07-28 | RESIGNED |
STEVEN THOMAS HATCH | Mar 1973 | British | Director | 2011-02-10 UNTIL 2014-02-27 | RESIGNED |
MR THOMAS GEORGE | Oct 1960 | British | Director | 2004-08-16 UNTIL 2018-09-28 | RESIGNED |
MR JASON GARY DORMIEUX | Dec 1969 | British | Director | 2014-02-27 UNTIL 2018-06-01 | RESIGNED |
NEIL JASON CARTER | Mar 1970 | British | Director | 2002-03-12 UNTIL 2003-10-08 | RESIGNED |
MR DAVID JOHN BRYAN | Dec 1972 | British | Director | 2006-03-30 UNTIL 2011-02-10 | RESIGNED |
MR STUART BOWDEN | Sep 1971 | British | Director | 2012-03-01 UNTIL 2016-04-01 | RESIGNED |
MARK AUSTIN | Feb 1960 | British | Director | 2005-09-30 UNTIL 2006-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wpp Toronto Ltd | 2021-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wpp Samson Limited | 2017-08-31 - 2021-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mediaedge:Cia Uk Investments Ltd | 2016-04-06 - 2017-08-31 | London | Ownership of shares 50 to 75 percent |