UKBizDB.co.uk

WALTHAMSTOW SUCCESS LTD

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

This company is commonly known as Walthamstow Success Ltd. The company was founded 10 years ago and was given the registration number 09112353. The firm's registered office is in SOUTHALL. You can find them at 62a King Street, , Southall, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:WALTHAMSTOW SUCCESS LTD
Company Number:09112353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:62a King Street, Southall, United Kingdom, UB2 4DB
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

Director01 September 2022Active
221, Brook Street, Luton, United Kingdom, LU3 1EQ

Director22 June 2017Active
62a King Street, Southall, United Kingdom, UB2 4DB

Director05 November 2020Active
67 Bushgrove Road, Dagenham, United Kingdom, RM8 3SL

Director20 September 2019Active
60, Inverness Road, Jarrow, United Kingdom, NE32 4JB

Director02 August 2016Active
Flat 144, Green Lane Road, Leicester, United Kingdom, LE5 3TL

Director10 December 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

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

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 July 2014Active
143, Sutton Road, Birmingham, United Kingdom, B23 5TN

Director26 February 2016Active
32 Hartington Road, Southall, United Kingdom, UB2 5AX

Director25 February 2021Active
108 Shadwell Drive, Northolt, United Kingdom, UB5 6DF

Director04 June 2020Active
53, Cobham Road, Birmingham, United Kingdom, B9 4UP

Director25 July 2014Active
54 Swinton Avenue, Baillieston, Glasgow, Scotland, G69 6LY

Director16 July 2018Active
8, Hockney Green, Andover, United Kingdom, SP10 3ZF

Director02 June 2015Active
40 Eliot Street, Birmingham, United Kingdom, B7 5LA

Director05 February 2020Active
27 Clifton Street, Norwich, United Kingdom, NR2 4NE

Director12 December 2018Active
83 New Chapel Square, Feltham, England, TW13 4AZ

Director19 March 2020Active
127 Girdleness Road, Aberdeen, United Kingdom, AB11 8TA

Director19 September 2018Active
11 Southgate Avenue, Feltham, United Kingdom, TW13 4RX

Director12 April 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 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 Antonio Furtado
Notified on:25 February 2021
Status:Active
Date of birth:July 1960
Nationality:Portuguese
Country of residence:United Kingdom
Address:32 Hartington Road, Southall, United Kingdom, UB2 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Deep Dinesh
Notified on:10 December 2020
Status:Active
Date of birth:September 2000
Nationality:Indian
Country of residence:United Kingdom
Address:Flat 144, Green Lane Road, Leicester, United Kingdom, LE5 3TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Danny Afonso
Notified on:05 November 2020
Status:Active
Date of birth:February 1976
Nationality:Portuguese
Country of residence:United Kingdom
Address:62a King Street, Southall, United Kingdom, UB2 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donatas Ganiprauskas
Notified on:04 June 2020
Status:Active
Date of birth:September 1991
Nationality:Lithuanian
Country of residence:United Kingdom
Address:108 Shadwell Drive, Northolt, United Kingdom, UB5 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reece Stennett
Notified on:19 March 2020
Status:Active
Date of birth:August 2000
Nationality:British
Country of residence:England
Address:83 New Chapel Square, Feltham, England, TW13 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Phill Miller
Notified on:05 February 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:40 Eliot Street, Birmingham, United Kingdom, B7 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Ashworth
Notified on:20 September 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:United Kingdom
Address:67 Bushgrove Road, Dagenham, United Kingdom, RM8 3SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Windows
Notified on:12 April 2019
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:11 Southgate Avenue, Feltham, United Kingdom, TW13 4RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Rayner
Notified on:12 December 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:27 Clifton Street, Norwich, United Kingdom, NR2 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patryk Trocki
Notified on:19 September 2018
Status:Active
Date of birth:February 1979
Nationality:Polish
Country of residence:United Kingdom
Address:127 Girdleness Road, Aberdeen, United Kingdom, AB11 8TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alastair Nielson Hendry
Notified on:16 July 2018
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:Scotland
Address:54 Swinton Avenue, Baillieston, Glasgow, Scotland, G69 6LY
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 Muhammed Adil
Notified on:22 June 2017
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:221, Brook Street, Luton, United Kingdom, LU3 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Thomas William Egan
Notified on:30 June 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:221, Brook Street, Luton, United Kingdom, LU3 1DQ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.