Background WavePink WaveYellow Wave

WALTHAM FOREST COMMUNITY TRANSPORT LIMITED (03073284)

WALTHAM FOREST COMMUNITY TRANSPORT LIMITED (03073284) is an active UK company. incorporated on 22 June 1995. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). WALTHAM FOREST COMMUNITY TRANSPORT LIMITED has been registered for 30 years. Current directors include LESLIE, Paul Antony, MOULSDALE, Michael, MUNDY, Richard Michael and 2 others.

Company Number
03073284
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 1995
Age
30 years
Address
Low Hall Depot, London, E10 7AS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
LESLIE, Paul Antony, MOULSDALE, Michael, MUNDY, Richard Michael, SAVILLE, David, WILLIAMS, David Frederick
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTHAM FOREST COMMUNITY TRANSPORT LIMITED

WALTHAM FOREST COMMUNITY TRANSPORT LIMITED is an active company incorporated on 22 June 1995 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). WALTHAM FOREST COMMUNITY TRANSPORT LIMITED was registered 30 years ago.(SIC: 49319)

Status

active

Active since 30 years ago

Company No

03073284

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 22 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Low Hall Depot Argall Avenue London, E10 7AS,

Previous Addresses

30 South Access Road Walthamston London E17 8BS
From: 22 June 1995To: 31 January 2014
Timeline

22 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Apr 10
Director Joined
Dec 11
Director Joined
May 13
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Feb 22
Director Left
Jun 23
Director Left
May 25
Director Joined
Oct 25
Director Joined
Mar 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

TREDOUX, Helen

Active
Greenheys Drive, South WoodfordE18 2HA
Secretary
Appointed 29 Sept 2008

LESLIE, Paul Antony

Active
Barking Road, LondonE13 8QB
Born May 1966
Director
Appointed 12 Jun 2020

MOULSDALE, Michael

Active
Stanhope Road, LondonN6 5NG
Born November 1969
Director
Appointed 11 Mar 2026

MUNDY, Richard Michael

Active
St. Davids Square, LondonE14 3WE
Born March 1947
Director
Appointed 06 Sept 2004

SAVILLE, David

Active
Brownlow Road, LondonN11 2BP
Born June 1965
Director
Appointed 21 Oct 2025

WILLIAMS, David Frederick

Active
Whitney Road, LondonE10 7HG
Born April 1953
Director
Appointed 16 Jun 2008

JESSOP, Tracy Jane

Resigned
3 Berthons Gardens, LondonE17 3NH
Secretary
Appointed 20 Apr 1998
Resigned 31 May 1999

MUNDY, Richard Michael

Resigned
84 Spring Grove, LoughtonIG10 4QE
Secretary
Appointed 04 Jan 2008
Resigned 29 Sept 2008

WATMOUGH, Kay

Resigned
Mansfield Road, LondonE17 6PH
Secretary
Appointed 01 Jun 1999
Resigned 20 Dec 2007

WATMOUGH, Kay

Resigned
Mansfield Road, LondonE17 6PH
Secretary
Appointed 22 Jun 1995
Resigned 20 Apr 1998

ALAM, Mashfiqul Joy

Resigned
Durnsford Road, LondonN11 2EN
Born April 1986
Director
Appointed 21 Jul 2009
Resigned 31 Jan 2010

ATUAHENE-JUNIOR, Godfrey

Resigned
Argall Avenue, LondonE10 7AS
Born November 1988
Director
Appointed 12 Jul 2017
Resigned 11 Apr 2019

BELAM, Robert Douglas

Resigned
Douglas Avenue, LondonE17 5BW
Born October 1944
Director
Appointed 26 Nov 2015
Resigned 07 Feb 2020

BHAM, Sabir Ahmed

Resigned
Hartington Road, LondonE17 8AS
Born February 1975
Director
Appointed 11 Sept 2016
Resigned 08 Mar 2025

CARLTON, Alan Robert

Resigned
44 The Oaks, BillericayCM11 2RP
Born December 1951
Director
Appointed 06 Sept 2004
Resigned 21 Jul 2009

COOKE, Dennis Alan

Resigned
2 Jenny Hammond Close, LondonE11 3PW
Born January 1955
Director
Appointed 22 Jun 1995
Resigned 26 Mar 2015

ELIAS, Margaret Jane Ann

Resigned
Argall Avenue, LondonE10 7AS
Born October 1950
Director
Appointed 30 Nov 2011
Resigned 13 Sept 2016

ENNIS, Melviron

Resigned
34 James Lane, LondonE10 6HZ
Born November 1943
Director
Appointed 22 Jun 1995
Resigned 06 Sept 2004

ENNIS, Philip

Resigned
34 James Lane, LeytonstoneE10
Born September 1932
Director
Appointed 22 Jun 1995
Resigned 06 Sept 2004

GRAY, Dorothy Anne

Resigned
9 Arrowsmith Path, ChigwellIG7 4PW
Born May 1951
Director
Appointed 06 Sept 2004
Resigned 26 Mar 2015

JAZAERLI, Andrew

Resigned
Turner Road, LondonE17 3JQ
Born June 1982
Director
Appointed 11 Apr 2019
Resigned 22 Aug 2022

JENNER, Rose Jean

Resigned
Livingstone Road, LondonE17 9AU
Born March 1941
Director
Appointed 06 Sept 2004
Resigned 05 Dec 2005

KEARNS, Stephen James

Resigned
17 Blenheim Road, WalthamstowE17 6HS
Born September 1955
Director
Appointed 22 Jun 1995
Resigned 10 Jun 2002

MONTAGUE, Jean Pamela

Resigned
58 Aveling Park Road, WalthamstowE17 4NT
Born June 1950
Director
Appointed 22 Jun 1995
Resigned 14 Oct 1995

MORLEY, Bernard

Resigned
36 Mayfield Road, LondonE17 5RH
Born October 1944
Director
Appointed 20 Jan 2003
Resigned 01 Dec 2003

ROSS, Alison

Resigned
Tower Hamlets Road, LondonE17 4RQ
Born May 1965
Director
Appointed 16 Jun 2014
Resigned 19 Jun 2017

SINGH, Varinder

Resigned
Henley Road, IlfordIG1 2TW
Born March 1989
Director
Appointed 13 May 2013
Resigned 11 Sept 2014

STANDEN, Reginald

Resigned
10 Barclay Road, LeytonstoneE11 3DG
Born May 1941
Director
Appointed 22 Jun 1995
Resigned 24 May 2001

WISDOM, Lorna

Resigned
117 Wallwood Road, LondonE11 1AP
Born October 1950
Director
Appointed 21 Jul 2009
Resigned 17 Jan 2022
Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Resolution
20 May 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
19 April 2022
CC04CC04
Memorandum Articles
19 April 2022
MAMA
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Miscellaneous
22 April 2015
MISCMISC
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2003
AAAnnual Accounts
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
224224
Incorporation Company
22 June 1995
NEWINCIncorporation