Background WavePink WaveYellow Wave

WALSTEAD NEWCO2 LIMITED (06941198)

WALSTEAD NEWCO2 LIMITED (06941198) is an active UK company. incorporated on 23 June 2009. with registered office in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WALSTEAD NEWCO2 LIMITED has been registered for 16 years. Current directors include SCANLON, Mark.

Company Number
06941198
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
18 Westside Centre London Road, Colchester, CO3 8PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCANLON, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSTEAD NEWCO2 LIMITED

WALSTEAD NEWCO2 LIMITED is an active company incorporated on 23 June 2009 with the registered office located in Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WALSTEAD NEWCO2 LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06941198

LTD Company

Age

16 Years

Incorporated 23 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

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

Previous Addresses

18 London Road Stanway Colchester CO3 8PH England
From: 2 October 2020To: 28 October 2020
22 Westside Centre, London Road Colchester CO3 8PH England
From: 8 September 2016To: 2 October 2020
22 Westside Centre, London Road Stanway Colchester CO3 8PH England
From: 25 June 2016To: 8 September 2016
47 Lambs Conduit Street London WC1N 3NG
From: 23 June 2009To: 25 June 2016
Timeline

5 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jun 14
Director Left
Sept 16
New Owner
Jun 18
Director Left
Oct 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCANLON, Mark

Active
London Road, ColchesterCO3 8PH
Born February 1962
Director
Appointed 23 Jun 2009

FOOKES, Richard Charles

Resigned
Westside Centre, London Road, ColchesterCO3 8PH
Born May 1968
Director
Appointed 23 Jun 2009
Resigned 22 Jun 2016

REPMAN, Zoe

Resigned
Westside Centre, London Road, ColchesterCO3 8PH
Born October 1969
Director
Appointed 26 Jun 2014
Resigned 19 Sept 2019

Persons with significant control

1

Mr Mark Scanlon

Active
London Road, ColchesterCO3 8PH
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 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
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2016
AR01AR01
Change Person Director Company With Change Date
25 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Incorporation Company
23 June 2009
NEWINCIncorporation