Background WavePink WaveYellow Wave

WAYGOOD HOLDINGS LTD (13485338)

WAYGOOD HOLDINGS LTD (13485338) is an active UK company. incorporated on 30 June 2021. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of agricultural holding companies and 1 other business activities. WAYGOOD HOLDINGS LTD has been registered for 4 years. Current directors include WAYGOOD, Timothy James.

Company Number
13485338
Status
active
Type
ltd
Incorporated
30 June 2021
Age
4 years
Address
Church Farm, Stevenage, SG2 7AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of agricultural holding companies
Directors
WAYGOOD, Timothy James
SIC Codes
64201, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAYGOOD HOLDINGS LTD

WAYGOOD HOLDINGS LTD is an active company incorporated on 30 June 2021 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of agricultural holding companies and 1 other business activity. WAYGOOD HOLDINGS LTD was registered 4 years ago.(SIC: 64201, 64203)

Status

active

Active since 4 years ago

Company No

13485338

LTD Company

Age

4 Years

Incorporated 30 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Church Farm Ardeley Stevenage, SG2 7AH,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Feb 23
Funding Round
Nov 25
Capital Update
Nov 25
New Owner
Dec 25
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MASSIE, Emma Alexandra

Active
Ardeley, StevenageSG2 7AH
Secretary
Appointed 30 Jun 2021

WAYGOOD, Timothy James

Active
Ardeley, StevenageSG2 7AH
Born February 1966
Director
Appointed 30 Jun 2021

Persons with significant control

2

Ms Emma Alexandra Massie

Active
Ardeley, StevenageSG2 7AH
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Mr Timothy James Waygood

Active
Ardeley, StevenageSG2 7AH
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
20 November 2025
SH19Statement of Capital
Legacy
20 November 2025
SH20SH20
Legacy
20 November 2025
CAP-SSCAP-SS
Resolution
20 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement
20 March 2023
CS01Confirmation Statement
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
13 July 2021
AP03Appointment of Secretary
Incorporation Company
30 June 2021
NEWINCIncorporation