UKBizDB.co.uk

WALDITCH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walditch Ltd. The company was founded 8 years ago and was given the registration number 09767284. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 9 Ealing Court, , Newcastle Upon Tyne, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:WALDITCH LTD
Company Number:09767284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:9 Ealing Court, Newcastle Upon Tyne, United Kingdom, NE3 2YD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
184 London Road, Leicester, United Kingdom, LE2 1ND

Director16 December 2020Active
21, White Street, Clydebank, United Kingdom, G81 1HB

Director18 July 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
28 St. Martins Road, West Drayton, United Kingdom, UB7 7EP

Director08 December 2021Active
36, Mooring Road, Rochester, United Kingdom, ME1 2PW

Director26 January 2016Active
91 Melton Avenue, York, United Kingdom, YO30 5QQ

Director01 May 2019Active
1 Banks Cottage, Craigarnhall, Bridge Of Allan, Stirling, United Kingdom, FK9 4NG

Director08 September 2017Active
38, Stoneywood Road, Coventry, United Kingdom, CV2 2HW

Director29 October 2015Active
1 Henshall Street, Barnsley, United Kingdom, S70 1XX

Director24 July 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jay Joyce
Notified on:08 December 2021
Status:Active
Date of birth:February 2002
Nationality:British
Country of residence:United Kingdom
Address:28 St. Martins Road, West Drayton, United Kingdom, UB7 7EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Boutrik
Notified on:16 December 2020
Status:Active
Date of birth:July 2001
Nationality:British
Country of residence:United Kingdom
Address:184 London Road, Leicester, United Kingdom, LE2 1ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Buddhika Kodithuwakku
Notified on:26 October 2020
Status:Active
Date of birth:May 1983
Nationality:French
Country of residence:United Kingdom
Address:9 Ealing Court, Newcastle Upon Tyne, United Kingdom, NE3 2YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darius Ticmenov
Notified on:24 July 2019
Status:Active
Date of birth:July 1998
Nationality:Romanian
Country of residence:United Kingdom
Address:1 Henshall Street, Barnsley, United Kingdom, S70 1XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Palmer
Notified on:01 May 2019
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:91 Melton Avenue, York, United Kingdom, YO30 5QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Parson
Notified on:08 September 2017
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:United Kingdom
Address:1 Banks Cottage, Craigarnhall, Bridge Of Allan, Stirling, United Kingdom, FK9 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Luke Crerand
Notified on:18 July 2016
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-01Dissolution

Dissolution application strike off company.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Address

Change registered office address company with date old address new address.

Download
2022-09-06Address

Change registered office address company with date old address new address.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Address

Change registered office address company with date old address new address.

Download
2021-12-31Persons with significant control

Notification of a person with significant control.

Download
2021-12-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.