Background WavePink WaveYellow Wave

WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY (06573215)

WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY (06573215) is an active UK company. incorporated on 22 April 2008. 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.. WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY has been registered for 17 years. Current directors include CHERKAS, Alex Robert, RUTENBERG, Stanley, THARRATT, James Daniel.

Company Number
06573215
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 2008
Age
17 years
Address
Unit 1 Village House Leyton Industrial Village, London, E10 7QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHERKAS, Alex Robert, RUTENBERG, Stanley, THARRATT, James Daniel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY

WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY is an active company incorporated on 22 April 2008 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.. WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06573215

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 22 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 1 Village House Leyton Industrial Village Argall Avenue London, E10 7QP,

Previous Addresses

C/O C/O Argall Bid Ltd 4 Argall Avenue London E10 7QE England
From: 23 February 2016To: 8 October 2025
, Heron House Hale Wharf Ferry Lane, London, N17 9NF
From: 22 April 2008To: 23 February 2016
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Apr 20
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHERKAS, Alex Robert

Active
Leyton Industrial Village, LondonE10 7QP
Born August 1979
Director
Appointed 14 Apr 2016

RUTENBERG, Stanley

Active
Leyton Industrial Village, LondonE10 7QP
Born April 1973
Director
Appointed 17 Feb 2016

THARRATT, James Daniel

Active
Leyton Industrial Village, LondonE10 7QP
Born January 1979
Director
Appointed 17 Feb 2016

CRUICKSHANK, Laura

Resigned
Ferry Lane, LondonN17 9NF
Secretary
Appointed 22 Apr 2008
Resigned 30 Oct 2010

INCE, Gary Anthony

Resigned
Ferry Lane, LondonN17 9NF
Secretary
Appointed 30 Oct 2010
Resigned 26 Oct 2012

BENNETT-GOODMAN, Tim

Resigned
Ferry Lane, LondonN17 9NF
Born January 1953
Director
Appointed 26 Oct 2012
Resigned 17 Feb 2016

COWELL, David Matthew

Resigned
Ferry Lane, LondonN17 9NF
Born February 1967
Director
Appointed 02 Jun 2011
Resigned 17 Feb 2016

HILLER, Janet Christine

Resigned
Leyton Industrial Village, LondonE10 7QP
Born July 1943
Director
Appointed 17 Feb 2016
Resigned 01 Jan 2023

LOBENSTEIN, Morris

Resigned
Leyton Industrial Village, LondonE10 7QP
Born June 1960
Director
Appointed 17 Feb 2016
Resigned 01 Jan 2024

MATTHEWS, Gavin David

Resigned
34 Forest Business Park, LondonE10 7FB
Born March 1966
Director
Appointed 22 Apr 2008
Resigned 20 Apr 2020

NEAL, Moya Anne

Resigned
Leyton Industrial Village, LondonE10 7QP
Born September 1942
Director
Appointed 17 Feb 2016
Resigned 01 Jan 2023

PANTLIN, David Michael

Resigned
Leyton Industrial Village, LondonE10 7QP
Born October 1951
Director
Appointed 26 Oct 2012
Resigned 01 Jan 2024

POLLEDRI, Michael Anthony

Resigned
Ferry Lane, LondonN17 9NF
Born December 1945
Director
Appointed 22 Apr 2008
Resigned 17 Feb 2016

SHAIKH, Fawaad

Resigned
27 Grove Green Road, LondonE11 4EG
Born November 1975
Director
Appointed 22 Apr 2008
Resigned 16 Mar 2012

WHEELER, Terence Victor

Resigned
5 Hillside Gardens, LondonE17 3RH
Born May 1945
Director
Appointed 22 Apr 2008
Resigned 10 Jun 2010

Persons with significant control

1

Argall Avenue, LeytonE10 7QE

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 22 Apr 2017
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Administrative Restoration Company
8 October 2025
RT01RT01
Gazette Dissolved Compulsory
14 January 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2011
AR01AR01
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Incorporation Community Interest Company
22 April 2008
CICINCCICINC