Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Waverley Digital Marketing Ltd
Waverley Digital Marketing Ltd is an active company incorporated on 5 April 2018 with the registered office located in Crediton, Devon. Waverley Digital Marketing Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11295149
Private limited company
Age
7 years
Incorporated
5 April 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 April 2025
(7 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Waverley Digital Marketing Ltd
Contact
Update Details
Address
96 High Street
Crediton
EX17 3LB
United Kingdom
Address changed on
29 May 2025
(5 months ago)
Previous address was
2 Newcombes House Crediton EX17 2AN United Kingdom
Companies in EX17 3LB
Telephone
Unreported
Email
Unreported
Website
Wsiwaverleydigital.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Melanie Louise Gard
Director • Operations Director • South African • Lives in England • Born in Jul 1980
Nicholas Jon Gard
Director • British • Lives in England • Born in Mar 1978
David James Duncan
Director • British • Lives in UK • Born in Apr 1949
Mr Nicholas Jon Gard
PSC • British • Lives in UK • Born in Mar 1978
Mrs Melanie Louise Gard
PSC • South African • Lives in England • Born in Jul 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sutton Chamber Of Commerce Limited
David James Duncan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£3.52K
Increased by £3.52K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£7.85K
Increased by £284 (+4%)
Total Liabilities
-£45.71K
Increased by £25.92K (+131%)
Net Assets
-£37.87K
Decreased by £25.64K (+210%)
Debt Ratio (%)
583%
Increased by 320.91% (+123%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 29 May 2025
Confirmation Submitted
6 Months Ago on 14 Apr 2025
David James Duncan (PSC) Resigned
7 Months Ago on 21 Mar 2025
David James Duncan Resigned
7 Months Ago on 21 Mar 2025
Mrs Melanie Louise Gard Details Changed
7 Months Ago on 18 Mar 2025
Melanie Louise Gard (PSC) Appointed
7 Months Ago on 18 Mar 2025
Mr Nicholas Jon Gard Details Changed
7 Months Ago on 18 Mar 2025
Full Accounts Submitted
9 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 19 Apr 2024
Mr Nicholas Jon Gard Details Changed
1 Year 6 Months Ago on 16 Apr 2024
Get Alerts
Get Credit Report
Discover Waverley Digital Marketing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 2 Newcombes House Crediton EX17 2AN United Kingdom to 96 High Street Crediton EX17 3LB on 29 May 2025
Submitted on 29 May 2025
Confirmation statement made on 5 April 2025 with updates
Submitted on 14 Apr 2025
Notification of Melanie Louise Gard as a person with significant control on 18 March 2025
Submitted on 21 Mar 2025
Termination of appointment of David James Duncan as a director on 21 March 2025
Submitted on 21 Mar 2025
Director's details changed for Mr Nicholas Jon Gard on 18 March 2025
Submitted on 21 Mar 2025
Director's details changed for Mrs Melanie Louise Gard on 18 March 2025
Submitted on 21 Mar 2025
Cessation of David James Duncan as a person with significant control on 21 March 2025
Submitted on 21 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 5 April 2024 with updates
Submitted on 19 Apr 2024
Director's details changed for Mrs Melanie Louise Gard on 16 April 2024
Submitted on 16 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs