Background WavePink WaveYellow Wave

WAYLAND ADDITIVE LIMITED (11978407)

WAYLAND ADDITIVE LIMITED (11978407) is an active UK company. incorporated on 3 May 2019. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (28410). WAYLAND ADDITIVE LIMITED has been registered for 6 years. Current directors include COLLINS, Peter John, Dr, DENNY, David James Edmonds, RICHARDSON, William Thomas and 2 others.

Company Number
11978407
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
Unit 7 Park Valley Court, Huddersfield, HD4 7BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28410)
Directors
COLLINS, Peter John, Dr, DENNY, David James Edmonds, RICHARDSON, William Thomas, UTTLEY, Adam Patrick, PARKWALK ADVISORS LTD
SIC Codes
28410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYLAND ADDITIVE LIMITED

WAYLAND ADDITIVE LIMITED is an active company incorporated on 3 May 2019 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28410). WAYLAND ADDITIVE LIMITED was registered 6 years ago.(SIC: 28410)

Status

active

Active since 6 years ago

Company No

11978407

LTD Company

Age

6 Years

Incorporated 3 May 2019

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 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

DOGLEY 3D LIMITED
From: 3 May 2019To: 6 June 2019
Contact
Address

Unit 7 Park Valley Court Meltham Road Huddersfield, HD4 7BH,

Previous Addresses

Unit 7 Meltham Road Huddersfield HD4 7BH England
From: 11 November 2019To: 12 November 2019
Prospect House 12 Near Bank Shelley Huddersfield HD8 8LS United Kingdom
From: 3 May 2019To: 11 November 2019
Timeline

32 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Jun 20
Capital Reduction
Jul 20
Share Buyback
Jul 20
Capital Reduction
Aug 20
Loan Secured
Apr 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Feb 22
Share Issue
Feb 22
Director Joined
Oct 22
Funding Round
Mar 23
Funding Round
Mar 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Funding Round
Nov 25
21
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COLLINS, Peter John, Dr

Active
Park Valley Court, HuddersfieldHD4 7BH
Born July 1964
Director
Appointed 13 May 2025

DENNY, David James Edmonds

Active
Park Valley Court, HuddersfieldHD4 7BH
Born December 1970
Director
Appointed 30 Jul 2019

RICHARDSON, William Thomas

Active
Hard Platt Lane, HalifaxHX4 9HP
Born December 1988
Director
Appointed 03 May 2019

UTTLEY, Adam Patrick

Active
Park Valley Court, HuddersfieldHD4 7BH
Born December 1979
Director
Appointed 13 May 2025

PARKWALK ADVISORS LTD

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 14 Feb 2022

GOULDING, Ian Don

Resigned
Park Valley Court, HuddersfieldHD4 7BH
Born January 1964
Director
Appointed 01 Aug 2019
Resigned 27 Mar 2025

LAIDLER, Ian

Resigned
12 Near Bank, HuddersfieldHD8 8LS
Born February 1960
Director
Appointed 03 May 2019
Resigned 13 May 2025

Persons with significant control

1

Longwall Ventures 3 Ecf (Gp) Llp

Active
Becquerel Avenue, DidcotOX11 0RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

73

Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Resolution
28 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 July 2025
RP04SH01RP04SH01
Accounts With Accounts Type Medium
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 November 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
5 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 October 2024
RP04SH01RP04SH01
Memorandum Articles
13 October 2024
MAMA
Resolution
13 October 2024
RESOLUTIONSResolutions
Resolution
13 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Resolution
28 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Resolution
20 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
14 October 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Memorandum Articles
2 March 2022
MAMA
Capital Alter Shares Subdivision
28 February 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
25 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Resolution
3 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 October 2020
RP04CS01RP04CS01
Capital Cancellation Shares
21 August 2020
SH06Cancellation of Shares
Resolution
16 July 2020
RESOLUTIONSResolutions
Resolution
16 July 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 July 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 July 2020
SH06Cancellation of Shares
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Resolution
11 June 2020
RESOLUTIONSResolutions
Memorandum Articles
11 June 2020
MAMA
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Resolution
30 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Resolution
9 July 2019
RESOLUTIONSResolutions
Resolution
6 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2019
NEWINCIncorporation