Company NamePink Wafer Limited
DirectorStuart Watts
Company StatusActive
Company Number05243584
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Previous NameBolt Communications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Angela Watts
NationalityBritish
StatusCurrent
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Siward Road
Bromley
Kent
BR2 9JY
Director NameMr Stuart Watts
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Siward Road
Bromley
Kent
BR2 9SY
Director NameStuart Alex Watts
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Lancaster Gardens
Bickley
Kent
BR1 2ED
Director NameMr Philip Lawrence
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMrs Angela Watts
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(5 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Siward Road
Bromley
Kent
BR2 9JY

Contact

Websitepinkwafer.co.uk

Location

Registered AddressC/O Baverstocks, Lawley House
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Watts
50.00%
Ordinary
1 at £1Stuart Watts
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,814
Current Liabilities£47,090

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due20 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
13 September 2017Appointment of Mr Stuart Watts as a director on 1 June 2017 (2 pages)
13 September 2017Appointment of Mr Stuart Watts as a director on 1 June 2017 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
29 July 2015Micro company accounts made up to 31 March 2015 (5 pages)
29 July 2015Micro company accounts made up to 31 March 2015 (5 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
24 September 2014Micro company accounts made up to 31 March 2014 (5 pages)
24 September 2014Micro company accounts made up to 31 March 2014 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(4 pages)
7 October 2013Secretary's details changed for Mrs Angela Watts on 1 September 2013 (2 pages)
7 October 2013Director's details changed for Mrs Angela Watts on 1 September 2013 (2 pages)
7 October 2013Director's details changed for Mrs Angela Watts on 1 September 2013 (2 pages)
7 October 2013Director's details changed for Mrs Angela Watts on 1 September 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Angela Watts on 1 September 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Angela Watts on 1 September 2013 (2 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Angela O'neill on 3 July 2010 (1 page)
8 September 2010Secretary's details changed for Angela O'neill on 3 July 2010 (1 page)
8 September 2010Secretary's details changed for Angela O'neill on 3 July 2010 (1 page)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 September 2010Director's details changed for Ms Angela Oneill on 3 July 2010 (2 pages)
8 September 2010Director's details changed for Ms Angela Oneill on 3 July 2010 (2 pages)
8 September 2010Director's details changed for Ms Angela Oneill on 3 July 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Appointment of Ms Angela Oneill as a director (2 pages)
10 December 2009Appointment of Ms Angela Oneill as a director (2 pages)
10 December 2009Termination of appointment of Philip Lawrence as a director (1 page)
10 December 2009Termination of appointment of Philip Lawrence as a director (1 page)
1 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 2
(2 pages)
16 October 2009Secretary's details changed for Angela O'neill on 1 September 2009 (1 page)
16 October 2009Secretary's details changed for Angela O'neill on 1 September 2009 (1 page)
16 October 2009Secretary's details changed for Angela O'neill on 1 September 2009 (1 page)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Director's change of particulars / philip lawrence / 01/11/2007 (1 page)
23 January 2009Return made up to 28/09/08; full list of members (3 pages)
23 January 2009Director's change of particulars / philip lawrence / 01/11/2007 (1 page)
23 January 2009Return made up to 28/09/08; full list of members (3 pages)
8 March 2008Return made up to 28/09/07; full list of members (6 pages)
8 March 2008Return made up to 28/09/07; full list of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 February 2007Return made up to 28/09/06; full list of members (6 pages)
9 February 2007Return made up to 28/09/06; full list of members (6 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Return made up to 28/09/05; full list of members (6 pages)
12 July 2006Return made up to 28/09/05; full list of members (6 pages)
14 February 2006Company name changed bolt communications LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed bolt communications LIMITED\certificate issued on 14/02/06 (2 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
8 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
28 September 2004Incorporation (15 pages)
28 September 2004Incorporation (15 pages)