Wavemaker Limited LONDON


Founded in 2000, Wavemaker, classified under reg no. 04078547 is an active company. Currently registered at Sea Containers SE1 9ET, London the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2017-12-01 Wavemaker Limited is no longer carrying the name Mediaedge:cia Uk.

The company has 2 directors, namely Kelly M., Shil P.. Of them, Shil P. has been with the company the longest, being appointed on 27 September 2018 and Kelly M. has been with the company for the least time - from 15 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Wavemaker Limited Address / Contact

Office Address Sea Containers
Office Address2 18 Upper Ground
Town London
Post code SE1 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 04078547
Date of Incorporation Tue, 26th Sep 2000
Industry Advertising agencies
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Kelly M.

Position: Director

Appointed: 15 June 2022

Shil P.

Position: Director

Appointed: 27 September 2018

Anna H.

Position: Director

Appointed: 27 September 2018

Resigned: 01 February 2020

Sandeep V.

Position: Secretary

Appointed: 01 April 2016

Resigned: 28 September 2018

Sandeep V.

Position: Director

Appointed: 01 April 2016

Resigned: 28 September 2018

Paul H.

Position: Director

Appointed: 16 November 2015

Resigned: 14 June 2022

Tom G.

Position: Secretary

Appointed: 27 February 2014

Resigned: 01 April 2016

Jason D.

Position: Director

Appointed: 27 February 2014

Resigned: 01 June 2018

Stuart B.

Position: Director

Appointed: 01 March 2012

Resigned: 01 April 2016

Sarah H.

Position: Director

Appointed: 01 March 2012

Resigned: 28 July 2017

Drew E.

Position: Director

Appointed: 24 June 2011

Resigned: 01 April 2016

Steven H.

Position: Secretary

Appointed: 10 February 2011

Resigned: 27 February 2014

Steven H.

Position: Director

Appointed: 10 February 2011

Resigned: 27 February 2014

David B.

Position: Secretary

Appointed: 30 March 2006

Resigned: 10 February 2011

David B.

Position: Director

Appointed: 30 March 2006

Resigned: 10 February 2011

Mark A.

Position: Director

Appointed: 30 September 2005

Resigned: 31 May 2006

Thomas G.

Position: Director

Appointed: 16 August 2004

Resigned: 28 September 2018

Robert N.

Position: Director

Appointed: 28 March 2003

Resigned: 30 September 2005

Nigel S.

Position: Director

Appointed: 01 January 2003

Resigned: 30 March 2006

Nigel S.

Position: Secretary

Appointed: 01 January 2003

Resigned: 30 March 2006

James W.

Position: Director

Appointed: 01 January 2003

Resigned: 21 July 2003

Fiona M.

Position: Director

Appointed: 01 January 2003

Resigned: 28 March 2003

Neil C.

Position: Secretary

Appointed: 12 March 2002

Resigned: 08 October 2003

Neil C.

Position: Director

Appointed: 12 March 2002

Resigned: 08 October 2003

Patrick S.

Position: Director

Appointed: 12 March 2002

Resigned: 08 October 2003

David C.

Position: Secretary

Appointed: 30 November 2001

Resigned: 01 January 2003

Paul R.

Position: Director

Appointed: 30 November 2001

Resigned: 01 January 2003

Christopher S.

Position: Director

Appointed: 30 November 2001

Resigned: 01 January 2003

Rutland Secretaries Limited

Position: Nominee Secretary

Appointed: 26 September 2000

Resigned: 30 November 2001

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 26 September 2000

Resigned: 30 November 2001

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Wpp Toronto Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Wpp Samson Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mediaedge:cia Uk Investments Ltd, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Wpp Toronto Ltd

Sea Containers House 18 Upper Ground, London, SE1 9GL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wpp Samson Limited

Sea Containers House 18 Upper Ground, London, SE1 9GL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10938469
Notified on 31 August 2017
Ceased on 31 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mediaedge:Cia Uk Investments Ltd

Sea Containers Upper Ground, London, SE1 9ET, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 02866278
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 50,01-75% shares

Company previous names

Mediaedge:cia Uk December 1, 2017
Enterprise Xp January 2, 2003
Derby Telecommunications January 11, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, December 2023
Free Download (32 pages)

Company search

Advertisements