Background WavePink WaveYellow Wave

WELLSTREAM INTERNATIONAL LIMITED (04582101)

WELLSTREAM INTERNATIONAL LIMITED (04582101) is an active UK company. incorporated on 5 November 2002. with registered office in Walker Riverside. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WELLSTREAM INTERNATIONAL LIMITED has been registered for 23 years. Current directors include BALDINI, Valentina.

Company Number
04582101
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
Wellstream House, Walker Riverside, NE6 3PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALDINI, Valentina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLSTREAM INTERNATIONAL LIMITED

WELLSTREAM INTERNATIONAL LIMITED is an active company incorporated on 5 November 2002 with the registered office located in Walker Riverside. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WELLSTREAM INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04582101

LTD Company

Age

23 Years

Incorporated 5 November 2002

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 6 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

BLOSSOMGRANGE LIMITED
From: 5 November 2002To: 12 March 2003
Contact
Address

Wellstream House Wincomblee Road Walker Riverside, NE6 3PF,

Timeline

37 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Feb 12
Director Left
May 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
May 13
Funding Round
Oct 13
Director Left
Sept 14
Capital Update
Oct 14
Director Joined
Oct 14
Director Left
Jan 15
Director Left
Aug 15
Funding Round
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
Nov 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Owner Exit
May 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 24
3
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

DUNLOP, Lorraine Amanda

Active
Wellstream House, Walker RiversideNE6 3PF
Secretary
Appointed 09 Sept 2025

BALDINI, Valentina

Active
Wellstream House, Walker RiversideNE6 3PF
Born January 1979
Director
Appointed 30 Nov 2022

DAVEY, Stephen William

Resigned
C.P. Felip Cedra 25, Pollenca
Secretary
Appointed 08 Mar 2003
Resigned 01 Jul 2003

LAMB, Robin Graham Belhaven

Resigned
Flat 1 Hertford Lodge, LondonSW19 6NE
Secretary
Appointed 01 Nov 2007
Resigned 06 Aug 2011

TURK, Andrew Mark

Resigned
Thatchbrook, SambourneB96 6PA
Secretary
Appointed 01 Jul 2003
Resigned 01 Nov 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 05 Nov 2002
Resigned 08 Mar 2003

ARAUJO, Luis Antonio Gomes

Resigned
Av.Rio Branco 138 11*Andar, Rio De Janiero
Born July 1959
Director
Appointed 24 Aug 2011
Resigned 21 Nov 2011

BELLAMY, Michael

Resigned
Stelling Hall, NewtonNE43 7UR
Born October 1962
Director
Appointed 07 Jun 2011
Resigned 18 Jan 2013

BRAITHWAITE, Christopher James

Resigned
29 Hartside Gardens, Newcastle Upon TyneNE2 2JR
Born September 1956
Director
Appointed 27 Aug 2004
Resigned 03 Sept 2010

CHAPMAN, Gordon Robin

Resigned
Pen Y Bryn Upper Raby Road, NestonCH64 7TY
Born April 1950
Director
Appointed 08 Jan 2003
Resigned 01 Sept 2010

DAVEY, Stephen William

Resigned
C.P. Felip Cedra 25, Pollenca
Born August 1947
Director
Appointed 08 Mar 2003
Resigned 11 May 2004

GILL, Christopher John

Resigned
33 Meadow Court, Newcastle Upon TyneNE20 9RB
Born June 1962
Director
Appointed 29 May 2008
Resigned 03 Jul 2011

HEPPENSTALL, Bruce Michael Amos

Resigned
Wellstream Road, Newcastle Upon TyneNE6 3PF
Born May 1970
Director
Appointed 18 Jan 2013
Resigned 10 Jul 2015

JUSTISS, David Russell

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born December 1976
Director
Appointed 18 Nov 2015
Resigned 30 Apr 2019

KENNEDY, John William

Resigned
5 South Eaton Place, LondonSW1W 9ES
Born February 1950
Director
Appointed 08 Mar 2003
Resigned 04 Feb 2011

LAMB, Robin Graham Belhaven

Resigned
Rowes Mews, Newcastle Upon TyneNE6 1TX
Born September 1955
Director
Appointed 01 Sept 2010
Resigned 06 Aug 2011

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 05 Nov 2002
Resigned 08 Jan 2003

MACDONALD, Alasdair

Resigned
Grove Park Sq, Newcastle Upon TyneNE3 1BN
Born January 1965
Director
Appointed 25 Mar 2011
Resigned 24 Apr 2013

MATUCCI, Alberto

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born February 1962
Director
Appointed 18 Nov 2015
Resigned 04 Oct 2017

MULLEN, David

Resigned
Montpelier Walk, LondonSW7 1JL
Born January 1958
Director
Appointed 01 Sept 2010
Resigned 09 Mar 2011

PERILLO, Marcio Andreetto

Resigned
No.1 Praca Alcides Pereira, Niteroi State Of Rio De Janiero
Born November 1975
Director
Appointed 18 Jan 2013
Resigned 08 Oct 2014

PITRAT, Nicolas Robert Louis

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born November 1976
Director
Appointed 18 Jan 2013
Resigned 15 Jul 2014

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 05 Nov 2002
Resigned 08 Jan 2003

ROMANI, Federico

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born January 1975
Director
Appointed 15 Jul 2014
Resigned 10 Jan 2019

SLOAN, Alasdair Murray Campbell

Resigned
Stoneywood Park North, AberdeenAB21 7EA
Born March 1967
Director
Appointed 10 Jan 2019
Resigned 30 Nov 2022

STOESSER, Nils Ian

Resigned
35 Cottenham Drive, LondonSW20 0TD
Born July 1974
Director
Appointed 08 Jan 2003
Resigned 11 Mar 2003

TOBIN, Daniel John

Resigned
Wincomblee Road, Newcastle Upon TyneNE6 3PF
Born October 1974
Director
Appointed 24 Aug 2011
Resigned 28 Mar 2012

TURK, Andrew Mark

Resigned
12 Nesham Place, Houghton Le SpringDH5 8AE
Born August 1959
Director
Appointed 01 Jul 2003
Resigned 18 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
Wincomblee Road, Newcastle Upon TyneNE6 3PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2022
Ceased 06 Dec 2024
245 Hammersmith Road, LondonW6 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jan 2022
Wincomblee Road, Newcastle Upon TyneNE6 3PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2018
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date
9 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Legacy
9 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 October 2014
SH19Statement of Capital
Legacy
9 October 2014
CAP-SSCAP-SS
Resolution
9 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Resolution
30 October 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
2 January 2013
AR01AR01
Accounts With Made Up Date
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date
27 February 2012
AR01AR01
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Auditors Resignation Company
10 November 2011
AUDAUD
Auditors Resignation Company
10 November 2011
AUDAUD
Accounts With Made Up Date
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Resolution
14 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Auditors Resignation Company
14 July 2010
AUDAUD
Accounts With Made Up Date
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Legacy
2 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 September 2009
403aParticulars of Charge Subject to s859A
Legacy
2 September 2009
403aParticulars of Charge Subject to s859A
Legacy
10 August 2009
395Particulars of Mortgage or Charge
Legacy
10 August 2009
395Particulars of Mortgage or Charge
Legacy
10 August 2009
395Particulars of Mortgage or Charge
Legacy
10 August 2009
395Particulars of Mortgage or Charge
Legacy
10 August 2009
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 June 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Made Up Date
10 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
20 December 2006
363aAnnual Return
Resolution
26 July 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
5 May 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Made Up Date
16 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363aAnnual Return
Legacy
6 December 2004
288cChange of Particulars
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 September 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
363aAnnual Return
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
88(2)R88(2)R
Legacy
20 March 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
20 March 2003
MEM/ARTSMEM/ARTS
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
287Change of Registered Office
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Legacy
15 March 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 2003
225Change of Accounting Reference Date
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Incorporation Company
5 November 2002
NEWINCIncorporation