Background WavePink WaveYellow Wave

WAYSTONE 32 LIMITED (03137939)

WAYSTONE 32 LIMITED (03137939) is an active UK company. incorporated on 14 December 1995. with registered office in Watford. The company operates in the Construction sector, engaged in construction of commercial buildings. WAYSTONE 32 LIMITED has been registered for 30 years. Current directors include DUDLEY-SCALES, Claire Louisa, GIBBOR, Iris, HOFFBRAND, Philip and 3 others.

Company Number
03137939
Status
active
Type
ltd
Incorporated
14 December 1995
Age
30 years
Address
Cp House, Watford, WD25 8JJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DUDLEY-SCALES, Claire Louisa, GIBBOR, Iris, HOFFBRAND, Philip, MCLOUGHLIN, Alistair James, MCLOUGHLIN, Helen, SCHREIER, Alexei James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYSTONE 32 LIMITED

WAYSTONE 32 LIMITED is an active company incorporated on 14 December 1995 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. WAYSTONE 32 LIMITED was registered 30 years ago.(SIC: 41201)

Status

active

Active since 30 years ago

Company No

03137939

LTD Company

Age

30 Years

Incorporated 14 December 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Cp House Otterspool Way Watford, WD25 8JJ,

Previous Addresses

Cp House, Otterspool Way Watford by Pass Watford Herts WD25 8JJ
From: 14 December 1995To: 24 August 2021
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Nov 13
Loan Secured
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Loan Secured
Jul 14
Loan Secured
Jun 15
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 30 Nov 2000

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 27 Oct 2021

GIBBOR, Iris

Active
Otterspool Way, WatfordWD25 8JJ
Born August 1951
Director
Appointed 23 Feb 1998

HOFFBRAND, Philip

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1967
Director
Appointed 28 Mar 2018

MCLOUGHLIN, Alistair James

Active
Gander Lane, ChesterfieldS43 4PZ
Born April 1968
Director
Appointed 05 May 2014

MCLOUGHLIN, Helen

Active
Gander Lane, ChesterfieldS43 4PZ
Born December 1964
Director
Appointed 18 Dec 2003

SCHREIER, Alexei James

Active
Otterspool Way, WatfordWD25 8JJ
Born October 1976
Director
Appointed 13 Jun 2006

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Secretary
Appointed 14 Dec 1995
Resigned 30 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Dec 1995
Resigned 14 Dec 1995

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 30 Nov 2000
Resigned 27 Oct 2021

LEVY, Robert Michael

Resigned
Cp House, Otterspool Way, WatfordWD25 8JJ
Born July 1954
Director
Appointed 15 Nov 2013
Resigned 28 Mar 2018

LEVY, Robert Michael

Resigned
50/1 Belsize Square, LondonNW3 4HN
Born July 1954
Director
Appointed 29 Sept 1998
Resigned 31 May 2006

MCLOUGHLIN, Carol

Resigned
Swanwick Court, AlfretonDE55 7AS
Born January 1941
Director
Appointed 14 Dec 1995
Resigned 05 May 2014

MCLOUGHLIN, Stuart

Resigned
Gander Lane, ChesterfieldS43 4PZ
Born August 1939
Director
Appointed 14 Dec 1995
Resigned 28 Oct 2025

SCHREIER, Bernard, Sir

Resigned
Cp House, Otterspool Way, WatfordWD25 8JJ
Born March 1918
Director
Appointed 15 Dec 1995
Resigned 01 Jun 2013

SCHREIER, Gideon

Resigned
Kensworth House The Lynch, DunstableLU6 3QZ
Born April 1945
Director
Appointed 15 Dec 1995
Resigned 12 Feb 1998

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Born September 1944
Director
Appointed 14 Dec 1995
Resigned 30 Nov 2000

Persons with significant control

1

Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Resolution
12 March 2022
RESOLUTIONSResolutions
Memorandum Articles
12 March 2022
MAMA
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Resolution
6 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Legacy
17 October 2012
MG01MG01
Legacy
16 October 2012
MG02MG02
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Legacy
3 July 2012
MG02MG02
Legacy
29 June 2012
MG01MG01
Legacy
6 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
8 September 2006
288cChange of Particulars
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
395Particulars of Mortgage or Charge
Legacy
8 November 1997
395Particulars of Mortgage or Charge
Legacy
8 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Legacy
10 January 1996
224224
Legacy
20 December 1995
288288
Incorporation Company
14 December 1995
NEWINCIncorporation