Background WavePink WaveYellow Wave

WALNEY EXTENSION PSC LIMITED (10899436)

WALNEY EXTENSION PSC LIMITED (10899436) is an active UK company. incorporated on 4 August 2017. 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.. WALNEY EXTENSION PSC LIMITED has been registered for 8 years. Current directors include MENDEZ SANCHEZ-CASTILLO, Jose Maria, REILLY, Daire, ROBERTSON, James Grant and 2 others.

Company Number
10899436
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MENDEZ SANCHEZ-CASTILLO, Jose Maria, REILLY, Daire, ROBERTSON, James Grant, TURNER, Lucy Hannah, WEAVER, Corinne Michelle
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALNEY EXTENSION PSC LIMITED

WALNEY EXTENSION PSC LIMITED is an active company incorporated on 4 August 2017 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.. WALNEY EXTENSION PSC LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10899436

LTD Company

Age

8 Years

Incorporated 4 August 2017

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 9 October 2025 (5 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

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

ORSTED WALNEY EXTENSION HOLDINGS LIMITED
From: 30 October 2017To: 3 January 2025
DONG ENERGY WALNEY EXTENSION HOLDINGS LIMITED
From: 4 August 2017To: 30 October 2017
Contact
Address

5 Howick Place London, SW1P 1WG,

Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Nov 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Capital Update
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Nov 24
Owner Exit
Dec 24
Director Joined
Jan 25
Funding Round
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
4
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MENDEZ SANCHEZ-CASTILLO, Jose Maria

Active
Howick Place, LondonSW1P 1WG
Born February 1995
Director
Appointed 31 Dec 2024

REILLY, Daire

Active
Howick Place, LondonSW1P 1WG
Born June 1985
Director
Appointed 09 Jan 2025

ROBERTSON, James Grant

Active
Howick Place, LondonSW1P 1WG
Born June 1987
Director
Appointed 08 May 2025

TURNER, Lucy Hannah

Active
Howick Place, LondonSW1P 1WG
Born January 1993
Director
Appointed 08 May 2025

WEAVER, Corinne Michelle

Active
Howick Place, LondonSW1P 1WG
Born February 1981
Director
Appointed 08 May 2025

ALLEN, David Thomas

Resigned
Howick Place, LondonSW1P 1WG
Born January 1982
Director
Appointed 13 Nov 2023
Resigned 08 May 2025

CARR, Nathan Christian Gleave

Resigned
Howick Place, LondonSW1P 1WG
Born September 1978
Director
Appointed 04 Aug 2017
Resigned 26 Oct 2018

DE VILLIERS, Philip Henry

Resigned
Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 13 Nov 2023
Resigned 08 May 2025

DE VILLIERS, Philip Henry

Resigned
Howick Place, LondonSW1P 1WG
Born July 1975
Director
Appointed 29 Jun 2020
Resigned 13 Nov 2023

EBERHARD, Nicolai

Resigned
Nesa Alle, 2820 Gentofte
Born July 1974
Director
Appointed 24 Apr 2019
Resigned 29 Jun 2020

HAWKES, Darren John

Resigned
Howick Place, LondonSW1P 1WG
Born April 1969
Director
Appointed 04 Aug 2017
Resigned 20 Feb 2018

LINDHARDT, Johan Hee

Resigned
Nesa Alle, 2820 Gentofte
Born April 1977
Director
Appointed 20 Feb 2018
Resigned 26 Feb 2019

SYKES, Benjamin John

Resigned
Howick Place, LondonSW1P 1WG
Born April 1965
Director
Appointed 04 Aug 2017
Resigned 29 Jun 2020

WESTWOOD, Benjamin

Resigned
Howick Place, LondonSW1P 1WG
Born October 1981
Director
Appointed 29 Jun 2020
Resigned 08 May 2025

YENDOLE, Hugh Alistair

Resigned
Howick Place, LondonSW1P 1WG
Born February 1968
Director
Appointed 29 Jun 2020
Resigned 13 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2024
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2017
Ceased 30 Nov 2024
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Certificate Change Of Name Company
3 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 July 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 August 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Legacy
24 April 2019
ANNOTATIONANNOTATION
Legacy
18 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2018
SH19Statement of Capital
Legacy
18 December 2018
CAP-SSCAP-SS
Resolution
18 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 August 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
13 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Resolution
30 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
5 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2017
NEWINCIncorporation