Background WavePink WaveYellow Wave

WALTHAM CHASE LIMITED (04334686)

WALTHAM CHASE LIMITED (04334686) is an active UK company. incorporated on 5 December 2001. with registered office in Barnet. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WALTHAM CHASE LIMITED has been registered for 24 years. Current directors include SAFFER, Spencer Harry, SANDS, Graeme David.

Company Number
04334686
Status
active
Type
ltd
Incorporated
5 December 2001
Age
24 years
Address
Hatherley House, Barnet, EN5 4AT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
SAFFER, Spencer Harry, SANDS, Graeme David
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTHAM CHASE LIMITED

WALTHAM CHASE LIMITED is an active company incorporated on 5 December 2001 with the registered office located in Barnet. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WALTHAM CHASE LIMITED was registered 24 years ago.(SIC: 46900)

Status

active

Active since 24 years ago

Company No

04334686

LTD Company

Age

24 Years

Incorporated 5 December 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

SACKVILLE LIMITED
From: 5 December 2001To: 4 March 2015
Contact
Address

Hatherley House 15-17 Wood Street Barnet, EN5 4AT,

Timeline

5 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SAFFER, Spencer Harry

Active
Hatherley House, BarnetEN5 4AT
Born February 1965
Director
Appointed 18 Mar 2016

SANDS, Graeme David

Active
Hatherley House, BarnetEN5 4AT
Born May 1962
Director
Appointed 18 Mar 2016

SAFFER, Spencer Harry

Resigned
158 Tippendell Lane, St. AlbansAL2 2HJ
Secretary
Appointed 03 Jun 2002
Resigned 30 Nov 2006

WESTON, Russell

Resigned
59 Widecombe Road, LondonSE9 4HH
Secretary
Appointed 30 Nov 2006
Resigned 01 Jun 2015

WESTON, Russell

Resigned
59 Widecombe Road, LondonSE9 4HH
Secretary
Appointed 21 Dec 2001
Resigned 03 Jun 2002

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 05 Dec 2001
Resigned 21 Dec 2001

SAFFER, Joanna Ruth Barbra

Resigned
Hatherley House, BarnetEN5 4AT
Born April 1975
Director
Appointed 30 Nov 2006
Resigned 21 Mar 2016

SAFFER, Spencer Harry

Resigned
158 Tippendell Lane, St. AlbansAL2 2HJ
Born February 1965
Director
Appointed 31 Jan 2003
Resigned 30 Nov 2006

SANDS, Deborah Ann

Resigned
Hatherley House, BarnetEN5 4AT
Born April 1965
Director
Appointed 30 Nov 2006
Resigned 21 Mar 2016

SANDS, Graeme David

Resigned
Burbank, ElstreeWD6 3RH
Born May 1962
Director
Appointed 31 Jan 2003
Resigned 30 Nov 2006

WESTON, Russell

Resigned
59 Widecombe Road, LondonSE9 4HH
Born February 1961
Director
Appointed 09 May 2002
Resigned 06 Jun 2003

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 05 Dec 2001
Resigned 21 Dec 2001

GENERAL PACIFIC NOMINEES LIMITED

Resigned
C D S 7 Rue Gabian, MonacoFOREIGN
Corporate director
Appointed 21 Dec 2001
Resigned 09 May 2002

Persons with significant control

2

Mr Graeme David Sands

Active
Hatherley House, BarnetEN5 4AT
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Spencer Harry Saffer

Active
Hatherley House, BarnetEN5 4AT
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Gazette Filings Brought Up To Date
8 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Gazette Notice Compulsary
31 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2007
AAAnnual Accounts
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
15 January 2007
363aAnnual Return
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
88(2)R88(2)R
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
287Change of Registered Office
Incorporation Company
5 December 2001
NEWINCIncorporation