Background WavePink WaveYellow Wave

WALDORF PRODUCTION LIMITED (12149322)

WALDORF PRODUCTION LIMITED (12149322) is a administration UK company. incorporated on 9 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. WALDORF PRODUCTION LIMITED has been registered for 6 years. Current directors include TANNER, Paul Martyn Roger.

Company Number
12149322
Status
administration
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
10 Fleet Place, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
TANNER, Paul Martyn Roger
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDORF PRODUCTION LIMITED

WALDORF PRODUCTION LIMITED is an administration company incorporated on 9 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. WALDORF PRODUCTION LIMITED was registered 6 years ago.(SIC: 64202)

Status

administration

Active since 6 years ago

Company No

12149322

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 11 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 11 April 2024 (1 year ago)
Submitted on 11 April 2024 (1 year ago)

Next Due

Due by 25 April 2025
For period ending 11 April 2025

Previous Company Names

WALDORF HOLDCO LIMITED
From: 9 August 2019To: 29 August 2019
Contact
Address

10 Fleet Place London, EC4M 7RB,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 9 August 2019To: 21 June 2024
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Funding Round
Oct 19
Owner Exit
Oct 19
Share Issue
Oct 19
New Owner
Nov 19
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Oct 21
Owner Exit
Aug 22
Capital Update
Oct 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Nov 23
Director Left
May 25
Director Left
May 25
3
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TANNER, Paul Martyn Roger

Active
Fleet Place, LondonEC4M 7RB
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

BRODAHL, Erik

Resigned
Sandnes4316
Born March 1970
Director
Appointed 09 Aug 2019
Resigned 15 May 2025

SKABO, Jon Bard

Resigned
Oslo0370
Born November 1967
Director
Appointed 09 Aug 2019
Resigned 15 May 2025

Persons with significant control

7

1 Active
6 Ceased
ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2022
St. Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2019
Ceased 05 Jul 2022

Paal Hveem

Ceased
Tjuvholmen Alle 19, Oslo0273
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2019
Ceased 15 Oct 2019
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2019
Ceased 15 Oct 2019
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2019
Ceased 15 Oct 2019

Jon Bard Skabo

Ceased
Oslo0370
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Ceased 24 Sept 2019

Mr Erik Brodahl

Ceased
Sandnes4316
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2019
Ceased 24 Sept 2019
Fundings
Financials
Latest Activities

Filing History

57

Liquidation In Administration Progress Report
6 January 2026
AM10AM10
Liquidation In Administration Resignation Of Administrator
19 August 2025
AM15AM15
Liquidation In Administration Progress Report
4 July 2025
AM10AM10
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Liquidation In Administration Extension Of Period
8 May 2025
AM19AM19
Liquidation In Administration Progress Report
6 January 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
2 August 2024
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
29 July 2024
AM02AM02
Liquidation In Administration Proposals
18 July 2024
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
21 June 2024
AM01AM01
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 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
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
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
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
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
17 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
29 October 2019
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
16 September 2019
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 August 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 August 2019
CONNOTConfirmation Statement Notification
Incorporation Company
9 August 2019
NEWINCIncorporation