Background WavePink WaveYellow Wave

WALDORF CNS (II) LIMITED (04922555)

WALDORF CNS (II) LIMITED (04922555) is an active UK company. incorporated on 6 October 2003. with registered office in Manchester. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. WALDORF CNS (II) LIMITED has been registered for 22 years. Current directors include MULCAHY, Matthew, TANNER, Paul Martyn Roger.

Company Number
04922555
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
MULCAHY, Matthew, TANNER, Paul Martyn Roger
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDORF CNS (II) LIMITED

WALDORF CNS (II) LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Manchester. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. WALDORF CNS (II) LIMITED was registered 22 years ago.(SIC: 06100, 06200)

Status

active

Active since 22 years ago

Company No

04922555

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MOLGROWEST (II) LIMITED
From: 28 March 2014To: 16 November 2022
WINTERSHALL (E&P) LIMITED
From: 28 May 2009To: 28 March 2014
REVUS ENERGY (E&P) LIMITED
From: 28 March 2008To: 28 May 2009
PALACE EXPLORATION COMPANY (E&P) LIMITED
From: 10 October 2005To: 28 March 2008
WALTER UK E&P LIMITED
From: 6 October 2003To: 10 October 2005
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 25 March 2020To: 16 November 2022
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 25 March 2020
11 Old Jewry 7th Floor London EC2R 8DU
From: 8 April 2014To: 20 January 2017
C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
From: 6 October 2003To: 8 April 2014
Timeline

46 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jul 11
Director Left
Apr 12
Director Left
Nov 12
Director Left
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Sept 16
Share Issue
Sept 16
Capital Update
Jun 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
May 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Loan Secured
Mar 23
Director Left
Apr 24
Loan Secured
Aug 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
4
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MULCAHY, Matthew

Active
ManchesterM2 3DE
Born June 1971
Director
Appointed 15 May 2025

TANNER, Paul Martyn Roger

Active
ManchesterM2 3DE
Born July 1973
Director
Appointed 10 Nov 2022

BOLLHAUER, Ulrich

Resigned
Sentrum, StavangerN-4001
Secretary
Appointed 12 May 2010
Resigned 30 Oct 2013

LANDRAK, Ingrid

Resigned
Ringaberget, Stavanger4032
Secretary
Appointed 27 Feb 2008
Resigned 12 May 2010

STORNES, Tina Endresen

Resigned
Sentrum, StavangerN-4001
Secretary
Appointed 21 Jul 2011
Resigned 24 Mar 2014

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 06 Oct 2003
Resigned 16 Sept 2005

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 24 Mar 2014
Resigned 10 Nov 2022

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 16 Sept 2005
Resigned 31 Mar 2006

MD SECRETARIES LIMITED

Resigned
141 Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 19 Mar 2008
Resigned 24 Mar 2014

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 01 Apr 2006
Resigned 27 Feb 2008

BIRD, Christopher Terence

Resigned
7th Floor, LondonEC2R 8DU
Born October 1960
Director
Appointed 17 Nov 2014
Resigned 31 Jan 2016

BIRDSONG, Robert

Resigned
418 Monroe Street, Denver
Born August 1949
Director
Appointed 17 Nov 2003
Resigned 16 Sept 2005

BOROCZKY, Szabolcs Csaba

Resigned
Great St Helen's, LondonEC3A 6AP
Born October 1980
Director
Appointed 15 Jun 2016
Resigned 01 Jan 2018

BRODAHL, Erik

Resigned
ManchesterM2 3DE
Born March 1970
Director
Appointed 10 Nov 2022
Resigned 15 May 2025

BRUNSMANN, Nico Arnoud

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1966
Director
Appointed 01 Feb 2016
Resigned 10 Nov 2022

CHINTALAPATI, Venkata Vardhana Aaditya

Resigned
ManchesterM2 3DE
Born February 1984
Director
Appointed 10 Nov 2022
Resigned 15 May 2025

DODDS, Alexander

Resigned
Oktober Huszonharmadika, Budapest
Born March 1957
Director
Appointed 24 Mar 2014
Resigned 30 Jun 2015

DOHERTY-KOBBEN, Sheila

Resigned
11, Hafrsfjord
Born May 1960
Director
Appointed 14 Aug 2009
Resigned 20 Mar 2012

DZANIC, Alen

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1987
Director
Appointed 02 Apr 2018
Resigned 10 Nov 2022

ELLIOTT, Christopher James

Resigned
Ve1 1 0b, Randaberg4070
Born June 1973
Director
Appointed 27 Feb 2008
Resigned 14 Aug 2009

FOGARASI, Attila

Resigned
Sheepcot Lane, WatfordWD25 7DE
Born April 1968
Director
Appointed 24 Mar 2014
Resigned 17 Nov 2014

HOWARD, Paul Arthur

Resigned
43 Lowell Court, MahwahFOREIGN
Born December 1951
Director
Appointed 16 Sept 2005
Resigned 27 Feb 2008

INCHENKO, Ivan

Resigned
Lavender Cottage, Hemel HempsteadHP3 0PW
Born June 1955
Director
Appointed 27 Feb 2008
Resigned 31 Aug 2012

KEMP, Stephen John

Resigned
Great St Helen's, LondonEC3A 6AP
Born March 1966
Director
Appointed 24 Jul 2015
Resigned 02 Oct 2017

MCGAVIN, Sarah Louise

Resigned
Great St Helen's, LondonEC3A 6AP
Born June 1977
Director
Appointed 01 Jan 2018
Resigned 30 Apr 2019

MCGOVERN, Caroline Ann

Resigned
7th Floor, LondonEC2R 8DU
Born October 1964
Director
Appointed 17 Nov 2014
Resigned 04 Dec 2015

NEILSON, Derek Andrew

Resigned
ManchesterM2 3DE
Born September 1961
Director
Appointed 10 Nov 2022
Resigned 15 Apr 2024

RAISZ, Csaba

Resigned
7th Floor, LondonEC2R 8DU
Born June 1978
Director
Appointed 24 Jul 2015
Resigned 15 Jun 2016

SCHRIMPF, Bernd Andreas

Resigned
Sentrum, StavangerN-4001
Born December 1954
Director
Appointed 06 Jun 2011
Resigned 24 Mar 2014

SIEGAL, Richard David

Resigned
1526 Bay Boulevard, Atlantic Beach
Born December 1938
Director
Appointed 16 Sept 2005
Resigned 27 Feb 2008

SKABO, Jon Bard

Resigned
ManchesterM2 3DE
Born November 1967
Director
Appointed 10 Nov 2022
Resigned 15 May 2025

TOTH, Kornel

Resigned
Great St Helen's, LondonEC3A 6AP
Born August 1982
Director
Appointed 24 Jul 2015
Resigned 01 Dec 2019

VARGA, Krisztina

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1979
Director
Appointed 01 Dec 2019
Resigned 10 Nov 2022

WALTER 111, Joseph Charles

Resigned
6011 Park Circle Drive, Houston
Born September 1957
Director
Appointed 17 Nov 2003
Resigned 16 Sept 2005

ZINKE, Robert

Resigned
2499 East 49th Street, Tulsa
Born September 1952
Director
Appointed 28 Oct 2005
Resigned 07 Feb 2007

Persons with significant control

1

Queens Road, AberdeenAB15 4YE

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

180

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Resolution
20 March 2023
RESOLUTIONSResolutions
Memorandum Articles
20 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Resolution
17 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 April 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Legacy
21 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2017
SH19Statement of Capital
Legacy
21 June 2017
CAP-SSCAP-SS
Resolution
21 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Capital Alter Shares Consolidation
22 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Capital Redomination Of Shares
4 August 2016
SH14Notice of Redenomination
Resolution
14 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Miscellaneous
16 July 2014
MISCMISC
Second Filing Of Form With Form Type
15 July 2014
RP04RP04
Second Filing Of Form With Form Type
15 July 2014
RP04RP04
Appoint Person Director Company With Name Date
14 April 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2014
TM01Termination of Director
Capital Allotment Shares
8 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 March 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2013
CH03Change of Secretary Details
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Legacy
4 June 2010
MG02MG02
Legacy
4 June 2010
MG02MG02
Accounts With Accounts Type Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Miscellaneous
12 November 2009
MISCMISC
Legacy
5 September 2009
288bResignation of Director or Secretary
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288cChange of Particulars
Auditors Resignation Company
19 June 2009
AUDAUD
Accounts With Accounts Type Full
15 June 2009
AAAnnual Accounts
Auditors Resignation Company
8 June 2009
AUDAUD
Certificate Change Of Name Company
20 May 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
155(6)a155(6)a
Certificate Change Of Name Company
20 March 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 March 2008
RESOLUTIONSResolutions
Memorandum Articles
12 March 2008
MEM/ARTSMEM/ARTS
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
353353
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Legacy
10 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
287Change of Registered Office
Legacy
4 January 2007
363aAnnual Return
Legacy
17 August 2006
287Change of Registered Office
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
18 November 2005
363aAnnual Return
Legacy
18 November 2005
353353
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
287Change of Registered Office
Certificate Change Of Name Company
10 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 September 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
225Change of Accounting Reference Date
Legacy
19 December 2003
353353
Legacy
19 December 2003
325325
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Incorporation Company
6 October 2003
NEWINCIncorporation