Background WavePink WaveYellow Wave

WALDORF HOLDCO LIMITED (11957092)

WALDORF HOLDCO LIMITED (11957092) is an active UK company. incorporated on 23 April 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. WALDORF HOLDCO LIMITED has been registered for 6 years. Current directors include MULCAHY, Matthew, TANNER, Paul Martyn Roger.

Company Number
11957092
Status
active
Type
ltd
Incorporated
23 April 2019
Age
6 years
Address
One, Manchester, M2 3DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
MULCAHY, Matthew, TANNER, Paul Martyn Roger
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDORF HOLDCO LIMITED

WALDORF HOLDCO LIMITED is an active company incorporated on 23 April 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. WALDORF HOLDCO LIMITED was registered 6 years ago.(SIC: 64202)

Status

active

Active since 6 years ago

Company No

11957092

LTD Company

Age

6 Years

Incorporated 23 April 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 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

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

WALDORF PRODUCTION LIMITED
From: 13 June 2019To: 29 August 2019
AGHOCO 1832 LIMITED
From: 23 April 2019To: 13 June 2019
Contact
Address

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

Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
Aug 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Capital Update
Oct 19
Funding Round
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Director Joined
Oct 21
Loan Cleared
Jan 22
Capital Update
Oct 22
Loan Secured
Mar 23
Loan Secured
Aug 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
4
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MULCAHY, Matthew

Active
St Peter's Square, ManchesterM2 3DE
Born June 1971
Director
Appointed 15 May 2025

TANNER, Paul Martyn Roger

Active
St Peter's Square, ManchesterM2 3DE
Born July 1973
Director
Appointed 13 Oct 2021

CHINTALAPATI, Aaditya

Resigned
St Peter's Square, ManchesterM2 3DE
Secretary
Appointed 27 Sept 2019
Resigned 28 Feb 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 23 Apr 2019
Resigned 13 Jun 2019

BRODAHL, Erik

Resigned
St Peter's Square, ManchesterM2 3DE
Born March 1970
Director
Appointed 13 Jun 2019
Resigned 15 May 2025

CHINTALAPATI, Venkata Vardhana Aaditya

Resigned
St Peter's Square, ManchesterM2 3DE
Born February 1984
Director
Appointed 15 Oct 2019
Resigned 15 May 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 23 Apr 2019
Resigned 13 Jun 2019

SKABO, Jon Bard

Resigned
St Peter's Square, ManchesterM2 3DE
Born November 1967
Director
Appointed 13 Jun 2019
Resigned 15 May 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 23 Apr 2019
Resigned 13 Jun 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 23 Apr 2019
Resigned 13 Jun 2019

Persons with significant control

4

1 Active
3 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 21 Aug 2019

Jon Bard Skabo

Ceased
Borgenbakken, Oslo
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019
Ceased 21 Aug 2019

Erik Brodahl

Ceased
Jonningshagen, Sandnes
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2019
Ceased 21 Aug 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019
Ceased 27 Jun 2019
Fundings
Financials
Latest Activities

Filing History

57

Legacy
16 February 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Resolution
20 March 2023
RESOLUTIONSResolutions
Memorandum Articles
20 March 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
3 October 2022
SH19Statement of Capital
Legacy
3 October 2022
CAP-SSCAP-SS
Resolution
3 October 2022
RESOLUTIONSResolutions
Legacy
3 October 2022
SH20SH20
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Resolution
7 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Legacy
15 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 October 2019
SH19Statement of Capital
Legacy
15 October 2019
CAP-SSCAP-SS
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 August 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Resolution
13 June 2019
RESOLUTIONSResolutions
Incorporation Company
23 April 2019
NEWINCIncorporation