Background WavePink WaveYellow Wave

WOLDTOWN LIMITED (10507312)

WOLDTOWN LIMITED (10507312) is an active UK company. incorporated on 1 December 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOLDTOWN LIMITED has been registered for 9 years. Current directors include KASTAL, Anna Maria.

Company Number
10507312
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KASTAL, Anna Maria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLDTOWN LIMITED

WOLDTOWN LIMITED is an active company incorporated on 1 December 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOLDTOWN LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10507312

LTD Company

Age

9 Years

Incorporated 1 December 2016

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 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom
From: 9 November 2023To: 10 November 2025
9 Seagrave Road London SW6 1RP England
From: 21 August 2017To: 9 November 2023
17 Manchester Street London W1U 4DJ United Kingdom
From: 21 December 2016To: 21 August 2017
41 Chalton Street London NW1 1JD United Kingdom
From: 1 December 2016To: 21 December 2016
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Nov 20
Director Left
Oct 21
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KASTAL, Anna Maria

Active
2 Portman Street, LondonW1H 6DU
Born January 1990
Director
Appointed 04 Mar 2024

AHMAD, Imran

Resigned
Courtlands Drive, WatfordWD17 4HY
Born August 1966
Director
Appointed 21 Dec 2016
Resigned 21 Dec 2016

AHMAD, Imran

Resigned
Courtlands Drive, WatfordWD17 4HY
Born August 1966
Director
Appointed 15 Dec 2016
Resigned 03 Nov 2017

BOND, Lyn

Resigned
Manchester Street, LondonW1U 4DJ
Born February 1961
Director
Appointed 01 Dec 2016
Resigned 15 Dec 2016

THOMPSON, Jamie Edward

Resigned
China House, LondonNW2 6GY
Born April 1971
Director
Appointed 20 Nov 2020
Resigned 18 Oct 2021

WHELAN, Jeffery John, Mr.

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1972
Director
Appointed 03 Nov 2017
Resigned 18 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Keren Avinash Jadhav

Active
2 Portman Street, LondonW1H 6DU
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2017

Sdg Registrars Limited

Ceased
Chalton Street, LondonNW1 1JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Incorporation Company
1 December 2016
NEWINCIncorporation