Company NameWalstead Newco2 Limited
DirectorMark Scanlon
Company StatusActive
Company Number06941198
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Richard Charles Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Stanway
Colchester
CO3 8PH
Director NameMrs Zoe Repman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Westside Centre, London Road
Colchester
CO3 8PH

Location

Registered Address18 Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

28 October 2020Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 (1 page)
2 October 2020Registered office address changed from 22 Westside Centre, London Road Colchester CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 October 2019Termination of appointment of Zoe Repman as a director on 19 September 2019 (1 page)
28 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
28 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
14 June 2018Notification of Mark Scanlon as a person with significant control on 25 June 2016 (2 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
2 March 2017Director's details changed for Mr Mark Scanlon on 20 February 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 March 2017Director's details changed for Mr Mark Scanlon on 20 February 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 September 2016Registered office address changed from 22 Westside Centre, London Road Stanway Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 22 Westside Centre, London Road Stanway Colchester CO3 8PH England to 22 Westside Centre, London Road Colchester CO3 8PH on 8 September 2016 (1 page)
7 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
7 September 2016Termination of appointment of Richard Charles Fookes as a director on 22 June 2016 (1 page)
25 June 2016Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG to 22 Westside Centre, London Road Stanway Colchester CO3 8PH on 25 June 2016 (1 page)
25 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP .1
(4 pages)
25 June 2016Director's details changed for Mr Mark Scanlon on 23 June 2016 (2 pages)
25 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP .1
(4 pages)
25 June 2016Director's details changed for Mr Richard Charles Fookes on 23 June 2016 (2 pages)
25 June 2016Registered office address changed from 47 Lambs Conduit Street London WC1N 3NG to 22 Westside Centre, London Road Stanway Colchester CO3 8PH on 25 June 2016 (1 page)
25 June 2016Director's details changed for Mr Mark Scanlon on 23 June 2016 (2 pages)
25 June 2016Director's details changed for Mr Richard Charles Fookes on 23 June 2016 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP .1
(5 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP .1
(5 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Appointment of Mrs Zoe Repman as a director (2 pages)
26 June 2014Appointment of Mrs Zoe Repman as a director (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP .1
(4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP .1
(4 pages)
11 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 September 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2009Incorporation (18 pages)
23 June 2009Incorporation (18 pages)