Background WavePink WaveYellow Wave

WAYSTONE MANAGEMENT (UK) LIMITED (03692681)

WAYSTONE MANAGEMENT (UK) LIMITED (03692681) is an active UK company. incorporated on 7 January 1999. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WAYSTONE MANAGEMENT (UK) LIMITED has been registered for 27 years. Current directors include BERRY, Andrew Martin, KARALEKAS, Vasileios, MADIGAN, Timothy Kevin and 4 others.

Company Number
03692681
Status
active
Type
ltd
Incorporated
7 January 1999
Age
27 years
Address
3rd Floor Central Square, Leeds, LS1 4DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERRY, Andrew Martin, KARALEKAS, Vasileios, MADIGAN, Timothy Kevin, MIDL, Karl Joseph, TRACEY, Elizabeth Emma, WHEELER, Rachel Elizabeth, WHITE, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYSTONE MANAGEMENT (UK) LIMITED

WAYSTONE MANAGEMENT (UK) LIMITED is an active company incorporated on 7 January 1999 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WAYSTONE MANAGEMENT (UK) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03692681

LTD Company

Age

27 Years

Incorporated 7 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

DMS INVESTMENT MANAGEMENT SERVICES (UK) LIMITED
From: 7 February 2020To: 19 March 2021
HOST CAPITAL LIMITED
From: 16 April 2012To: 7 February 2020
HUET CAPITAL LTD
From: 25 January 2011To: 16 April 2012
TRI INVESTMENTS LIMITED
From: 7 January 1999To: 25 January 2011
Contact
Address

3rd Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

, 3rd Floor 29 Wellington Street, Central Square, Leeds, LS1 4DL, United Kingdom
From: 28 June 2024To: 28 June 2024
, 20-22 2nd Floor Bedford Row, London, WC1R 4EB, England
From: 6 March 2024To: 28 June 2024
, 3rd Floor 29 Wellington Street, Central Square, Leeds, LS1 4DL, England
From: 1 March 2024To: 6 March 2024
, 20-22 2nd Floor, Bedford Row, London, WC1R 4EB, England
From: 10 February 2020To: 1 March 2024
, 3rd Floor 73 New Bond Street, London, W1S 1RS
From: 7 January 1999To: 10 February 2020
Timeline

39 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Funding Round
Feb 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Oct 11
Funding Round
Oct 11
Director Joined
Nov 11
Director Left
Feb 12
Funding Round
Jun 14
Director Left
Aug 15
Director Joined
Mar 16
Director Joined
Mar 16
Owner Exit
Oct 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Funding Round
May 20
Director Joined
May 20
Director Left
Sept 20
Director Joined
Feb 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Sept 21
Owner Exit
Oct 21
Funding Round
Nov 21
Director Joined
Jul 22
Director Left
Dec 22
Director Joined
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
Owner Exit
Feb 24
8
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

BERRY, Andrew Martin

Active
Central Square, LeedsLS1 4DL
Born February 1973
Director
Appointed 30 Apr 2020

KARALEKAS, Vasileios

Active
Central Square, LeedsLS1 4DL
Born June 1983
Director
Appointed 14 Jul 2023

MADIGAN, Timothy Kevin

Active
Central Square, LeedsLS1 4DL
Born June 1968
Director
Appointed 07 Feb 2020

MIDL, Karl Joseph

Active
Central Square, LeedsLS1 4DL
Born October 1974
Director
Appointed 09 Oct 2023

TRACEY, Elizabeth Emma

Active
Central Square, LeedsLS1 4DL
Born March 1962
Director
Appointed 09 Oct 2023

WHEELER, Rachel Elizabeth

Active
Central Square, LeedsLS1 4DL
Born August 1969
Director
Appointed 14 Jul 2022

WHITE, Simon

Active
Central Square, LeedsLS1 4DL
Born August 1958
Director
Appointed 07 Feb 2020

BOTTING, Catherine

Resigned
13 Wellesford Close, BansteadSM7 2HL
Secretary
Appointed 07 Jan 1999
Resigned 08 Jan 1999

CHAPMAN, Christopher Paul

Resigned
3 St Margaretsbury House, WareSG12 8EH
Secretary
Appointed 28 Oct 2008
Resigned 01 Jul 2015

FINCH, Katherine Jane

Resigned
98 Taybridge Road, LondonSW11 5PZ
Secretary
Appointed 08 Jan 1999
Resigned 01 Feb 2005

GAYLARD, Kenneth Ernest

Resigned
Greenways, BecclesNR34 0BA
Secretary
Appointed 01 Feb 2005
Resigned 28 Oct 2008

ANDERSON, Steven James

Resigned
73 New Bond Street, LondonW1S 1RS
Born August 1971
Director
Appointed 10 Feb 2016
Resigned 07 Feb 2020

BROOKS, Geoff Laurence

Resigned
3rd Floor 73 New Bond StreetW1S 1RS
Born April 1965
Director
Appointed 01 Feb 2005
Resigned 07 Feb 2020

CHAPMAN, Christopher Paul

Resigned
3 St Margaretsbury House, WareSG12 8EH
Born May 1963
Director
Appointed 28 Oct 2008
Resigned 01 Jul 2015

CHAUDHRI, Shahid

Resigned
73 New Bond Street, LondonW1S 1RS
Born January 1953
Director
Appointed 28 Apr 2015
Resigned 07 Feb 2020

DANCYGIER, Stephane Marc

Resigned
2nd Floor, LondonWC1R 4EB
Born May 1973
Director
Appointed 06 Jan 2021
Resigned 03 Sept 2021

FINCH, Christopher Trimmer

Resigned
2nd Floor, LondonWC1R 4EB
Born July 1962
Director
Appointed 08 Jan 1999
Resigned 05 Mar 2020

GAYLARD, Kenneth Ernest

Resigned
Greenways, BecclesNR34 0BA
Born September 1944
Director
Appointed 01 Feb 2005
Resigned 28 Oct 2008

O'DONNELL, Caoimhghin

Resigned
2nd Floor, LondonWC1R 4EB
Born January 1969
Director
Appointed 16 Dec 2019
Resigned 08 Dec 2022

PRIMROSE, Brian

Resigned
2nd Floor, LondonWC1R 4EB
Born February 1952
Director
Appointed 14 Sept 2011
Resigned 05 Mar 2020

SHARMAN, Timothy Andrew

Resigned
Dog Kennel Lane, RoystonSG8 7AB
Born September 1963
Director
Appointed 10 Feb 2006
Resigned 28 Jun 2010

THOMPSON, Andrew

Resigned
Glebelands, Goodworth ClatfordSP11 7HL
Born November 1966
Director
Appointed 25 Feb 2010
Resigned 15 Sept 2011

VERRELL, Rose Elizabeth

Resigned
46 Arundel Avenue, South CroydonCR2 8BB
Born June 1945
Director
Appointed 07 Jan 1999
Resigned 08 Jan 1999

WHITE, Noelle Christine

Resigned
2nd Floor, LondonWC1R 4EB
Born December 1984
Director
Appointed 05 Mar 2020
Resigned 04 Sept 2020

WILSON, Keith James

Resigned
31 Elfindale Road, LondonSE24 9NN
Born February 1963
Director
Appointed 01 Feb 2005
Resigned 23 Dec 2011

Persons with significant control

5

1 Active
4 Ceased
Central Square, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2024
Shelbourne Road, Ballsbridge, Dublin 4

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2020
Ceased 07 Feb 2020
5 Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Aug 2019
Ceased 09 Aug 2019
73 New Bond Street, LondonW1S 1RS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019

Mr Christopher Trimmer Finch

Ceased
3rd Floor 73 New Bond StreetW1S 1RS
Born July 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
13 May 2024
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Resolution
19 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Auditors Resignation Company
4 August 2020
AUDAUD
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Resolution
11 March 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Resolution
7 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2019
PSC04Change of PSC Details
Legacy
20 August 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Legacy
2 August 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Resolution
13 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Legacy
15 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Legacy
6 December 2012
MG02MG02
Legacy
4 December 2012
MG01MG01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2012
CONNOTConfirmation Statement Notification
Legacy
14 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Capital Allotment Shares
25 October 2011
SH01Allotment of Shares
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Certificate Change Of Name Company
25 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
26 January 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Legacy
1 April 2009
288cChange of Particulars
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Legacy
11 February 2008
287Change of Registered Office
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
12 April 2007
363sAnnual Return (shuttle)
Legacy
18 February 2007
88(2)R88(2)R
Legacy
18 February 2007
88(2)R88(2)R
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
1 September 2006
88(2)R88(2)R
Legacy
12 April 2006
88(2)R88(2)R
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
20 July 2005
287Change of Registered Office
Legacy
19 April 2005
88(2)R88(2)R
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
123Notice of Increase in Nominal Capital
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 January 2003
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Legacy
23 February 1999
88(2)R88(2)R
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Incorporation Company
7 January 1999
NEWINCIncorporation