Background WavePink WaveYellow Wave

WALSTEAD TREASURY LIMITED (12063671)

WALSTEAD TREASURY LIMITED (12063671) is an active UK company. incorporated on 21 June 2019. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in factoring. WALSTEAD TREASURY LIMITED has been registered for 6 years. Current directors include SCANLON, Mark David.

Company Number
12063671
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
18 Westside Centre, Colchester, CO3 8PH
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
SCANLON, Mark David
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSTEAD TREASURY LIMITED

WALSTEAD TREASURY LIMITED is an active company incorporated on 21 June 2019 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. WALSTEAD TREASURY LIMITED was registered 6 years ago.(SIC: 64992)

Status

active

Active since 6 years ago

Company No

12063671

LTD Company

Age

6 Years

Incorporated 21 June 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 29 September 2025 (6 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

18 Westside Centre London Road - Stanway Colchester, CO3 8PH,

Previous Addresses

18 London Road Stanway Colchester CO3 8PH England
From: 2 October 2020To: 5 October 2020
22 Westside Centre London Road Colchester Essex CO3 8PH United Kingdom
From: 21 June 2019To: 2 October 2020
Timeline

4 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Oct 19
Director Left
Mar 23
Director Left
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCANLON, Mark David

Active
Westside Centre, ColchesterCO3 8PH
Born February 1962
Director
Appointed 21 Jun 2019

REPMAN, Zoe

Resigned
Westside Centre, ColchesterCO3 8PH
Born October 1969
Director
Appointed 21 Jun 2019
Resigned 19 Sept 2019

ROTHWELL, Julian Gordon

Resigned
Westside Centre, ColchesterCO3 8PH
Born December 1969
Director
Appointed 21 Jun 2019
Resigned 31 Mar 2023

UTTING, Paul George

Resigned
Westside Centre, ColchesterCO3 8PH
Born November 1965
Director
Appointed 21 Jun 2019
Resigned 12 Jan 2026

Persons with significant control

1

London Road, ColchesterCO3 8PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Incorporation Company
21 June 2019
NEWINCIncorporation