Background WavePink WaveYellow Wave

WAYSTONE UK HOLDINGS LIMITED (12368779)

WAYSTONE UK HOLDINGS LIMITED (12368779) is an active UK company. incorporated on 18 December 2019. with registered office in Leeds. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WAYSTONE UK HOLDINGS LIMITED has been registered for 6 years. Current directors include LEONARD, John, Mr., MIDL, Karl Joseph, PANJWANI, Pervaiz Amirali.

Company Number
12368779
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 years
Address
3rd Floor Central Square, Leeds, LS1 4DL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LEONARD, John, Mr., MIDL, Karl Joseph, PANJWANI, Pervaiz Amirali
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYSTONE UK HOLDINGS LIMITED

WAYSTONE UK HOLDINGS LIMITED is an active company incorporated on 18 December 2019 with the registered office located in Leeds. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WAYSTONE UK HOLDINGS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12368779

LTD Company

Age

6 Years

Incorporated 18 December 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

CENTAUR GROUP HOLDINGS LIMITED
From: 12 July 2021To: 5 April 2024
ODYSSEY TOPCO LIMITED
From: 18 December 2019To: 12 July 2021
Contact
Address

3rd Floor Central Square 29 Wellington Street Leeds, LS1 4DL,

Previous Addresses

, 3rd Floor 29 Wellington Street, Central Square, Leeds, LS1 4DL, United Kingdom
From: 4 April 2024To: 11 July 2024
, 2nd Floor 20-22 Bedford Row, London, WC1R 4EB, England
From: 11 October 2023To: 4 April 2024
, New Derwent House 69 - 73 Theobalds Road, London, WC1X 8TA, England
From: 24 November 2020To: 11 October 2023
, First Floor, Templeback 10 Temple Back, Bristol, BS1 6FL, United Kingdom
From: 18 December 2019To: 24 November 2020
Timeline

50 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Dec 19
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Share Issue
Nov 20
Funding Round
Jan 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Funding Round
Jul 21
Share Buyback
Oct 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Capital Update
Nov 21
Capital Update
Dec 21
Funding Round
Dec 21
Capital Reduction
Jan 22
Capital Update
Jan 22
Share Buyback
Jan 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Funding Round
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Mar 24
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Capital Update
Dec 24
Capital Update
Jan 25
Capital Update
Feb 25
Director Left
May 25
Director Left
Jun 25
Loan Secured
Jul 25
Director Joined
Aug 25
32
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WAYSTONE CENTRALISED SERVICES (IE) LIMITED

Active
35 Shelbourne Road, Ballsbridge
Corporate secretary
Appointed 13 Jan 2023

LEONARD, John, Mr.

Active
35 Shelbourne Road, Ballsbridge
Born May 1985
Director
Appointed 26 Apr 2023

MIDL, Karl Joseph

Active
29 Wellington Street, LeedsLS1 4DL
Born October 1974
Director
Appointed 24 Apr 2024

PANJWANI, Pervaiz Amirali

Active
29 Wellington Street, LeedsLS1 4DL
Born July 1970
Director
Appointed 04 Aug 2025

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 18 Dec 2019
Resigned 18 Nov 2020

BERTRAND, Eric, Mr.

Resigned
Harbourmaster Place, Dublin 1 D01 V9v4
Born September 1967
Director
Appointed 14 Oct 2020
Resigned 29 May 2025

CAHILL, Paul Reginald

Resigned
35 Shelbourne Road, Ballsbridge
Born January 1979
Director
Appointed 13 Jan 2023
Resigned 11 May 2023

DALY, Ronan Stephen, Mr.

Resigned
Harbourmaster Place, Dublin 1 D01 V9v4
Born December 1966
Director
Appointed 14 Oct 2020
Resigned 10 Apr 2024

FIERRO, Brent James, Mr.

Resigned
Suite 2850, San Francisco
Born August 1986
Director
Appointed 14 Oct 2020
Resigned 13 Jan 2023

GRISWOLD, Kyle Adams

Resigned
San Francisco94104
Born June 1982
Director
Appointed 18 Dec 2019
Resigned 13 Jan 2023

MALONE, Karen, Ms.

Resigned
Harbourmaster Place, Dublin 1 D01 V9v4
Born May 1971
Director
Appointed 14 Oct 2020
Resigned 30 May 2025

Persons with significant control

2

0 Active
2 Ceased
76 Lower Baggot Street, Dublin D02ek81

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2023
Ceased 13 Jan 2023
Suite 2850, San FranciscoCA 94104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 February 2025
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
20 January 2025
SH19Statement of Capital
Second Filing Capital Allotment Shares
10 January 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 January 2025
RP04SH01RP04SH01
Legacy
31 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2024
SH19Statement of Capital
Resolution
31 December 2024
RESOLUTIONSResolutions
Legacy
31 December 2024
CAP-SSCAP-SS
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 December 2024
SH10Notice of Particulars of Variation
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 December 2024
SH19Statement of Capital
Legacy
2 December 2024
SH20SH20
Legacy
2 December 2024
CAP-SSCAP-SS
Resolution
2 December 2024
RESOLUTIONSResolutions
Legacy
2 December 2024
SH20SH20
Legacy
2 December 2024
CAP-SSCAP-SS
Resolution
2 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 November 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Memorandum Articles
16 April 2024
MAMA
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Resolution
10 April 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
18 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
23 January 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
23 January 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
14 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Capital Cancellation Shares
28 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Capital Cancellation Shares
9 March 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 February 2022
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
1 February 2022
SH19Statement of Capital
Legacy
1 February 2022
SH20SH20
Legacy
1 February 2022
CAP-SSCAP-SS
Resolution
1 February 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 February 2022
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
12 January 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 December 2021
SH19Statement of Capital
Legacy
22 December 2021
SH20SH20
Legacy
22 December 2021
CAP-SSCAP-SS
Resolution
22 December 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 November 2021
SH19Statement of Capital
Legacy
11 November 2021
SH20SH20
Legacy
11 November 2021
CAP-SSCAP-SS
Resolution
11 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
2 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 October 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Resolution
1 September 2021
RESOLUTIONSResolutions
Resolution
1 September 2021
RESOLUTIONSResolutions
Legacy
1 September 2021
SH20SH20
Legacy
1 September 2021
CAP-SSCAP-SS
Resolution
1 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 July 2021
SH06Cancellation of Shares
Resolution
12 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Capital Alter Shares Subdivision
5 November 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
5 November 2020
RESOLUTIONSResolutions
Memorandum Articles
5 November 2020
MAMA
Resolution
5 November 2020
RESOLUTIONSResolutions
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Capital Allotment Shares
3 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
10 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 December 2019
NEWINCIncorporation