Background WavePink WaveYellow Wave

WALDORF SERVICES LIMITED (08824521)

WALDORF SERVICES LIMITED (08824521) is an active UK company. incorporated on 23 December 2013. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WALDORF SERVICES LIMITED has been registered for 12 years. Current directors include MULCAHY, Matthew, TANNER, Paul Martyn Roger.

Company Number
08824521
Status
active
Type
ltd
Incorporated
23 December 2013
Age
12 years
Address
One St Peter's Square, Manchester, M2 3DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MULCAHY, Matthew, TANNER, Paul Martyn Roger
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDORF SERVICES LIMITED

WALDORF SERVICES LIMITED is an active company incorporated on 23 December 2013 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WALDORF SERVICES LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08824521

LTD Company

Age

12 Years

Incorporated 23 December 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

MOL ENERGY UK LTD
From: 23 December 2013To: 16 November 2022
Contact
Address

One St Peter's Square Manchester, M2 3DE,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 26 March 2020To: 16 November 2022
35 Great St Helen's London EC3A 6AP United Kingdom
From: 20 January 2017To: 26 March 2020
11 Old Jewry 7th Floor London EC2R 8DU
From: 23 December 2013To: 20 January 2017
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Mar 14
Director Joined
May 14
Director Left
May 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Apr 18
Director Left
May 19
Director Left
Dec 19
Director Joined
Dec 19
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
May 25
Director Left
May 25
Director Left
May 25
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

MULCAHY, Matthew

Active
ManchesterM2 3DE
Born June 1971
Director
Appointed 15 May 2025

TANNER, Paul Martyn Roger

Active
ManchesterM2 3DE
Born July 1973
Director
Appointed 10 Nov 2022

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 15 May 2014
Resigned 10 Nov 2022

INTERTRUST HOLDINGS (UK) LIMITED

Resigned
Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 23 Dec 2013
Resigned 15 May 2014

BIRD, Christopher Terence

Resigned
7th Floor, LondonEC2R 8DU
Born October 1960
Director
Appointed 28 Apr 2014
Resigned 31 Jan 2016

BOROCZKY, Szabolcs Csaba

Resigned
Great St Helen's, LondonEC3A 6AP
Born October 1980
Director
Appointed 15 Jun 2016
Resigned 01 Jan 2018

BRODAHL, Erik

Resigned
ManchesterM2 3DE
Born March 1970
Director
Appointed 10 Nov 2022
Resigned 15 May 2025

BRUNSMANN, Nico Arnoud

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1966
Director
Appointed 01 Feb 2016
Resigned 10 Nov 2022

DZANIC, Alen

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1987
Director
Appointed 02 Apr 2018
Resigned 10 Nov 2022

FOGARASI, Attila

Resigned
7th Floor, LondonEC2R 8DU
Born April 1968
Director
Appointed 01 Jul 2015
Resigned 23 Jul 2015

FOGARASI, Attila

Resigned
Old Jewry, LondonEC2R 8DU
Born April 1968
Director
Appointed 23 Dec 2013
Resigned 17 Nov 2014

KEMP, Stephen John

Resigned
Great St Helen's, LondonEC3A 6AP
Born March 1966
Director
Appointed 24 Jul 2015
Resigned 02 Oct 2017

KRISTIN, Peter

Resigned
Old Jewry, LondonEC2R 8DU
Born November 1972
Director
Appointed 23 Dec 2013
Resigned 28 Apr 2014

MCGAVIN, Sarah Louise

Resigned
Great St Helen's, LondonEC3A 6AP
Born June 1977
Director
Appointed 01 Jan 2018
Resigned 30 Apr 2019

MCGOVERN, Caroline Ann

Resigned
7th Floor, LondonEC2R 8DU
Born October 1964
Director
Appointed 17 Nov 2014
Resigned 04 Dec 2015

RAISZ, Csaba

Resigned
7th Floor, LondonEC2R 8DU
Born June 1978
Director
Appointed 01 Jul 2015
Resigned 15 Jun 2016

SKABO, Jon Bard

Resigned
ManchesterM2 3DE
Born November 1967
Director
Appointed 10 Nov 2022
Resigned 15 May 2025

TOTH, Kornel

Resigned
Balmazujvaros4060
Born August 1982
Director
Appointed 01 Jul 2015
Resigned 01 Dec 2019

VARGA, Krisztina

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born July 1979
Director
Appointed 01 Dec 2019
Resigned 10 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Fleet Place, LondonEC4M 7RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Oktober Huszonharmadika, Budapest

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 August 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
3 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 May 2014
CH04Change of Corporate Secretary Details
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Incorporation Company
23 December 2013
NEWINCIncorporation