Background WavePink WaveYellow Wave

WAYSTONE GOVERNANCE (UK) LIMITED (08695603)

WAYSTONE GOVERNANCE (UK) LIMITED (08695603) is an active UK company. incorporated on 18 September 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WAYSTONE GOVERNANCE (UK) LIMITED has been registered for 12 years. Current directors include MIDL, Karl Joseph, PANJWANI, Pervaiz Amirali.

Company Number
08695603
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
3rd Floor Central Square, Leeds, LS1 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MIDL, Karl Joseph, PANJWANI, Pervaiz Amirali
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYSTONE GOVERNANCE (UK) LIMITED

WAYSTONE GOVERNANCE (UK) LIMITED is an active company incorporated on 18 September 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WAYSTONE GOVERNANCE (UK) LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08695603

LTD Company

Age

12 Years

Incorporated 18 September 2013

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 25 September 2025 (7 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 18 September 2025 (7 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

DMS GOVERNANCE (UK) LIMITED
From: 22 August 2016To: 27 February 2021
DMS OFFSHORE INVESTMENT SERVICES (UK) LIMITED
From: 18 September 2013To: 22 August 2016
Contact
Address

3rd Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

, 3rd Floor, 29 Wellington Street, Central Square, Leeds, LS1 4DL, United Kingdom
From: 4 April 2024To: 11 July 2024
, 20-22 2nd Floor, Bedford Row, London, WC1R 4EB, England
From: 23 August 2019To: 4 April 2024
, Suite 402 52 Brook Street, London, W1K 5DS, England
From: 22 June 2018To: 23 August 2019
, 11th Floor Whitefriars Lewins Mead, Bristol, BS1 2NT
From: 18 September 2013To: 22 June 2018
Timeline

35 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Apr 20
Loan Secured
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Mar 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Mar 25
Loan Cleared
Mar 25
Loan Secured
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
1
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

WAYSTONE CENTRALISED SERVICES (IE) LIMITED

Active
35 Shelbourne Road, Ballsbridge
Corporate secretary
Appointed 22 Jun 2018

MIDL, Karl Joseph

Active
29 Wellington Street, LeedsLS1 4DL
Born October 1974
Director
Appointed 24 Feb 2025

PANJWANI, Pervaiz Amirali

Active
29 Wellington Street, LeedsLS1 4DL
Born July 1970
Director
Appointed 04 Aug 2025

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
Lewins Mead, BristolBS1 2NT
Corporate secretary
Appointed 18 Sept 2013
Resigned 21 Jun 2018

BROWN, Matthew Russell

Resigned
2nd Floor, LondonWC1R 4EB
Born November 1981
Director
Appointed 22 Jun 2018
Resigned 17 Oct 2022

COLLARD, Nicola Joanne

Resigned
Fitzwilliam Place, Dublin
Born August 1976
Director
Appointed 18 Sept 2013
Resigned 01 Nov 2015

DELAMARE, Cyril

Resigned
2nd Floor, LondonWC1R 4EB
Born April 1979
Director
Appointed 17 Oct 2022
Resigned 31 Aug 2023

DELANEY, Derek

Resigned
2nd Floor, LondonWC1R 4EB
Born December 1977
Director
Appointed 18 Sept 2013
Resigned 17 Oct 2022

FLETCHER-WATTS, Samantha Martina

Resigned
Lewins Mead, BristolBS1 2NT
Born September 1968
Director
Appointed 01 Nov 2015
Resigned 22 Jun 2018

LEWIS, Nancy Lynn

Resigned
2nd Floor, LondonWC1R 4EB
Born March 1964
Director
Appointed 11 Dec 2023
Resigned 11 Dec 2023

MURPHY, Timothy

Resigned
52 Brook Street, LondonW1K 5DS
Born October 1965
Director
Appointed 01 Nov 2015
Resigned 31 May 2018

O'CONNELL, Laura Marie

Resigned
29 Wellington Street, LeedsLS1 4DL
Born November 1982
Director
Appointed 11 Dec 2023
Resigned 07 Oct 2024

POONOOSAMY, Jason

Resigned
2nd Floor, LondonWC1R 4EB
Born May 1978
Director
Appointed 22 Jun 2018
Resigned 11 Dec 2023

SAWHNEY, Sanjiv

Resigned
29 Wellington Street, LeedsLS1 4DL
Born February 1969
Director
Appointed 11 Dec 2023
Resigned 31 Jul 2025

SIMM, Claire Diana

Resigned
2nd Floor, LondonWC1R 4EB
Born February 1984
Director
Appointed 03 Aug 2023
Resigned 12 Dec 2023

SOLOMON, Liliana

Resigned
29 Wellington Street, LeedsLS1 4DL
Born April 1964
Director
Appointed 30 Apr 2024
Resigned 30 Nov 2025

WHEELER, Rachel Elizabeth

Resigned
2nd Floor, LondonWC1R 4EB
Born August 1969
Director
Appointed 17 Oct 2022
Resigned 12 Dec 2023

DMS OFFSHORE INVESTMENT SERVICES (EUROPE) LIMITED

Resigned
Fitzwilliam Place, Dublin
Corporate director
Appointed 18 Sept 2013
Resigned 01 Nov 2015

Persons with significant control

4

1 Active
3 Ceased
Central Square, LeedsLS1 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2024

Waystone Centralised Services (Ie) Limited

Ceased
Shelbourne Road, Ballsbridge

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2019
Ceased 09 Aug 2019

Mr David Bree

Ceased
Aspiration Drive, George Town
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019

Ms Eloise Seymour

Ceased
Galaxy Way, Savannah
Born May 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Legacy
1 August 2025
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
18 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 October 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Memorandum Articles
6 September 2022
MAMA
Resolution
5 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
29 October 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Resolution
27 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Capital Allotment Shares
10 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
19 July 2018
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Resolution
22 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
8 May 2014
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
19 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2013
NEWINCIncorporation