Background WavePink WaveYellow Wave

WALDEN PAGE SMITH COMMS LIMITED (04753756)

WALDEN PAGE SMITH COMMS LIMITED (04753756) is an active UK company. incorporated on 6 May 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WALDEN PAGE SMITH COMMS LIMITED has been registered for 22 years. Current directors include SMITH, Matthew Brian, WIGGINS, Martin Roger.

Company Number
04753756
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
Unit 4 11-29 Fashion Street, London, E1 6PX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Matthew Brian, WIGGINS, Martin Roger
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDEN PAGE SMITH COMMS LIMITED

WALDEN PAGE SMITH COMMS LIMITED is an active company incorporated on 6 May 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WALDEN PAGE SMITH COMMS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04753756

LTD Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Unit 4 11-29 Fashion Street London, E1 6PX,

Previous Addresses

Floor 4, 5 London Wall Buildings London EC2M 5NS England
From: 5 February 2021To: 6 June 2022
5th Floor 34 Threadneedle Street London EC2R 8AY
From: 6 May 2003To: 5 February 2021
Timeline

10 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
May 03
Director Left
Feb 11
Director Left
May 14
Director Left
May 14
Director Joined
May 20
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Owner Exit
Nov 22
Owner Exit
Nov 22
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SMITH, Matthew Brian

Active
11-29 Fashion Street, LondonE1 6PX
Born April 1970
Director
Appointed 08 May 2003

WIGGINS, Martin Roger

Active
Mersea Avenue, ColchesterCO5 8JL
Born December 1965
Director
Appointed 31 Mar 2020

SMITH, Sally Jane

Resigned
London Wall Buildings, LondonEC2M 5NS
Secretary
Appointed 31 Jan 2006
Resigned 31 Mar 2020

WALDEN, Colin Laurence

Resigned
7 Felbridge Avenue, CrawleyRH10 7BD
Secretary
Appointed 08 May 2003
Resigned 27 Jan 2006

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 06 May 2003
Resigned 08 May 2003

MADIGAN, Mary Theresa

Resigned
67 Temple Sheen Road, LondonSW14 7QF
Born November 1960
Director
Appointed 08 May 2003
Resigned 05 Apr 2014

PAGE, Frank John

Resigned
67 Templesheen Road, LondonSW14 7QF
Born March 1963
Director
Appointed 08 May 2003
Resigned 05 Apr 2014

SMITH, Sally Jane

Resigned
4 Calvert Close, EpsomKT19 8AB
Born May 1970
Director
Appointed 08 May 2003
Resigned 06 Apr 2010

WALDEN, Colin Laurence

Resigned
7 Felbridge Avenue, CrawleyRH10 7BD
Born March 1957
Director
Appointed 08 May 2003
Resigned 27 Jan 2006

WALDEN, Denise Valerie

Resigned
7 Felbridge Avenue, CrawleyRH10 7BD
Born September 1960
Director
Appointed 08 May 2003
Resigned 27 Jan 2006

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 06 May 2003
Resigned 08 May 2003

Persons with significant control

4

1 Active
3 Ceased
11-29 Fashion Street, LondonE1 6PX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2020

Mr Neil Gavin Johnson

Ceased
11-29 Fashion Street, LondonE1 6PX
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020
Ceased 01 Apr 2020

Mr Martin Roger Wiggins

Ceased
11-29 Fashion Street, LondonE1 6PX
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2020
Ceased 01 Apr 2020

Mr Matthew Brian Smith

Ceased
London Wall Buildings, LondonEC2M 5NS
Born April 1970

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
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
287Change of Registered Office
Legacy
26 January 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288cChange of Particulars
Legacy
11 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
16 July 2003
88(2)R88(2)R
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
20 June 2003
287Change of Registered Office
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
225Change of Accounting Reference Date
Legacy
2 June 2003
287Change of Registered Office
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
287Change of Registered Office
Incorporation Company
6 May 2003
NEWINCIncorporation