Background WavePink WaveYellow Wave

WALSTEAD IBERIA LIMITED (06941642)

WALSTEAD IBERIA LIMITED (06941642) is an active UK company. incorporated on 23 June 2009. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WALSTEAD IBERIA LIMITED has been registered for 16 years. Current directors include HARRIS, Debrah, SCANLON, Mark David.

Company Number
06941642
Status
active
Type
ltd
Incorporated
23 June 2009
Age
16 years
Address
18 Westside Centre London Road, Colchester, CO3 8PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRIS, Debrah, SCANLON, Mark David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSTEAD IBERIA LIMITED

WALSTEAD IBERIA LIMITED is an active company incorporated on 23 June 2009 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 IBERIA LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06941642

LTD Company

Age

16 Years

Incorporated 23 June 2009

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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

WALSTEAD CAPITAL LIMITED
From: 23 June 2009To: 26 June 2016
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 Stanway Colchester CO3 8PH England
From: 25 June 2016To: 2 October 2020
47 Lambs Conduit Street London WC1N 3NG
From: 23 June 2009To: 25 June 2016
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Loan Secured
May 15
Director Joined
May 15
Loan Secured
May 15
Funding Round
Aug 15
Share Issue
Aug 15
Loan Secured
Oct 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
Director Joined
Jul 17
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Oct 19
Loan Cleared
Dec 21
Owner Exit
Apr 22
Director Left
Mar 23
Director Left
Dec 25
Director Left
Jan 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARRIS, Debrah

Active
London Road, ColchesterCO3 8PH
Born September 1966
Director
Appointed 22 Jun 2016

SCANLON, Mark David

Active
London Road, ColchesterCO3 8PH
Born February 1962
Director
Appointed 22 Jun 2016

FOOKES, Richard Charles

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

HARGRAVE, Stephen Thomas

Resigned
Westside Centre, London Road, ColchesterCO3 8PH
Born November 1955
Director
Appointed 23 Jun 2009
Resigned 22 Jun 2016

KINGSTON, Roy Ernest

Resigned
London Road, ColchesterCO3 8PH
Born August 1958
Director
Appointed 22 Jun 2016
Resigned 18 Nov 2025

REPMAN, Zoe

Resigned
Westside Centre, London Road, ColchesterCO3 8PH
Born October 1969
Director
Appointed 22 Jun 2016
Resigned 19 Sept 2019

ROTHWELL, Julian Gordon

Resigned
London Road, ColchesterCO3 8PH
Born December 1969
Director
Appointed 17 Jul 2017
Resigned 31 Mar 2023

SCANLON, Mark

Resigned
Westside Centre, London Road, ColchesterCO3 8PH
Born February 1962
Director
Appointed 23 Jun 2009
Resigned 22 Jun 2016

UTTING, Paul George

Resigned
London Road, ColchesterCO3 8PH
Born November 1965
Director
Appointed 07 May 2015
Resigned 12 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Walstead Finance Uk Limited

Ceased
Westside Centre, London Road, ColchesterCO3 8PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2017
Ceased 22 Apr 2022
London Road, ColchesterCO3 8PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2016
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
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 No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
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
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Legacy
9 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 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
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
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 Registered Office Address Company With Date Old Address New Address
25 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
27 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
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
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Incorporation Company
23 June 2009
NEWINCIncorporation