Background WavePink WaveYellow Wave

WEALDEN TIMES LTD (11727545)

WEALDEN TIMES LTD (11727545) is an active UK company. incorporated on 14 December 2018. with registered office in Cranbrook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WEALDEN TIMES LTD has been registered for 7 years. Current directors include SIMPSON, Julie Mary.

Company Number
11727545
Status
active
Type
ltd
Incorporated
14 December 2018
Age
7 years
Address
Kettle Chambers, Cranbrook, TN17 3HF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SIMPSON, Julie Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEALDEN TIMES LTD

WEALDEN TIMES LTD is an active company incorporated on 14 December 2018 with the registered office located in Cranbrook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WEALDEN TIMES LTD was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11727545

LTD Company

Age

7 Years

Incorporated 14 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

W TIMES LTD
From: 14 December 2018To: 13 February 2019
Contact
Address

Kettle Chambers 21 Stone Street Cranbrook, TN17 3HF,

Timeline

2 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SIMPSON, Julie Mary

Active
21 Stone Street, CranbrookTN17 3HF
Secretary
Appointed 31 Mar 2020

SIMPSON, Julie Mary

Active
The Street, CranbrookTN17 2JH
Born July 1955
Director
Appointed 14 Dec 2018

SIMPSON, Peter Robert Freeman

Resigned
Sissinghurst, CranbrookTN17 2JH
Born October 1952
Director
Appointed 14 Dec 2018
Resigned 30 Mar 2020

Persons with significant control

2

Mrs Julie Mary Simpson

Active
The Street, CranbrookTN17 2JH
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2018

Mr Peter Robert Freeman Simpson

Active
Sissinghurst, CranbrookTN17 2JH
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Resolution
13 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 January 2019
CONNOTConfirmation Statement Notification
Incorporation Company
14 December 2018
NEWINCIncorporation