Background WavePink WaveYellow Wave

WALSTEAD UNITED KINGDOM LIMITED (06750402)

WALSTEAD UNITED KINGDOM LIMITED (06750402) is an active UK company. incorporated on 17 November 2008. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WALSTEAD UNITED KINGDOM LIMITED has been registered for 17 years.

Company Number
06750402
Status
active
Type
ltd
Incorporated
17 November 2008
Age
17 years
Address
18 Westside Centre London Road, Colchester, CO3 8PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSTEAD UNITED KINGDOM LIMITED

WALSTEAD UNITED KINGDOM LIMITED is an active company incorporated on 17 November 2008 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WALSTEAD UNITED KINGDOM LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06750402

LTD Company

Age

17 Years

Incorporated 17 November 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

WALSTEAD UK LIMITED
From: 26 June 2016To: 14 December 2018
WALSTEAD INVESTMENTS LIMITED
From: 17 November 2008To: 26 June 2016
Contact
Address

18 Westside Centre London Road Stanway Colchester, CO3 8PH,

Previous Addresses

, PO Box CO3 8PH, 18 Westside Centre London Road, Stanway, Colchester, CO3 8PH, England
From: 15 October 2020To: 28 October 2020
, 18 London Road, Stanway, Colchester, CO3 8PH, England
From: 2 October 2020To: 15 October 2020
, 22 Westside Centre, London Road, Colchester, CO3 8PH, England
From: 9 September 2016To: 2 October 2020
, 22 Westside Centre, London Road, Stanway, Colchester, CO3 8PH, England
From: 25 June 2016To: 9 September 2016
, Bentalls Complex Colchester Road, Heybridge, Maldon, Essex, CM9 4NW
From: 1 December 2011To: 25 June 2016
, the Bentall Complex Colchester Road, Heybridge, Maldon, Essex, CM9 4NW
From: 17 November 2008To: 1 December 2011
Timeline

27 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Aug 10
Director Left
Jun 11
Loan Secured
Feb 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Joined
Jul 17
Loan Cleared
Aug 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Oct 19
Loan Secured
Nov 20
Loan Cleared
Dec 21
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Nov 25
Director Left
Dec 25
Director Left
Jan 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
24 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Resolution
14 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Legacy
31 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Group
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Legacy
27 May 2011
MG02MG02
Legacy
15 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Legacy
4 September 2009
288aAppointment of Director or Secretary
Resolution
17 July 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
5 February 2009
287Change of Registered Office
Legacy
4 February 2009
225Change of Accounting Reference Date
Legacy
20 December 2008
395Particulars of Mortgage or Charge
Legacy
18 December 2008
287Change of Registered Office
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Resolution
18 December 2008
RESOLUTIONSResolutions
Resolution
18 December 2008
RESOLUTIONSResolutions
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Incorporation Company
17 November 2008
NEWINCIncorporation