CASBURN WAYMAN COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CASBURN WAYMAN COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02898745

Incorporation date

15/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1994)
dot icon26/02/2026
Confirmation statement made on 2026-02-15 with updates
dot icon26/02/2026
Termination of appointment of Ian Nicholas Wayman as a secretary on 2026-02-23
dot icon26/02/2026
Appointment of Richard James Wayman as a secretary on 2026-02-23
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon05/02/2025
Director's details changed for Richard James Wayman on 2025-02-04
dot icon15/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon16/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-02-15 with updates
dot icon03/12/2021
Director's details changed for Matthew Stuart Wayman on 2021-12-03
dot icon03/12/2021
Director's details changed for Izabela Czajka-Wayman on 2021-12-03
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-02-15 with updates
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Appointment of Izabela Czajka-Wayman as a director on 2019-04-01
dot icon08/03/2019
Confirmation statement made on 2019-02-15 with updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon07/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon01/03/2017
Director's details changed for Richard James Wayman on 2017-02-14
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Appointment of Matthew Stuart Wayman as a director on 2016-08-01
dot icon25/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/03/2014
Director's details changed for Richard James Wayman on 2014-02-14
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon28/03/2011
Resolutions
dot icon28/03/2011
Certificate of re-registration from Public Limited Company to Private
dot icon28/03/2011
Re-registration of Memorandum and Articles
dot icon28/03/2011
Re-registration from a public company to a private limited company
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/10/2010
Registered office address changed from Prospect Business Park Langston Road Loughton Essex IG10 3TR on 2010-10-11
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon07/04/2010
Termination of appointment of Edward Steward as a director
dot icon18/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/06/2009
Return made up to 08/02/09; full list of members
dot icon23/03/2009
Appointment terminated secretary anthony medlock
dot icon23/03/2009
Secretary appointed ian nicholas wayman
dot icon03/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 08/02/08; full list of members
dot icon29/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 08/02/07; full list of members
dot icon04/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 15/02/06; full list of members
dot icon18/01/2006
New director appointed
dot icon09/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Return made up to 15/02/05; full list of members
dot icon31/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon28/06/2004
Registered office changed on 28/06/04 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ
dot icon21/06/2004
Secretary resigned
dot icon21/06/2004
New secretary appointed
dot icon14/05/2004
Particulars of mortgage/charge
dot icon22/03/2004
Return made up to 15/02/04; full list of members
dot icon01/11/2003
Group of companies' accounts made up to 2003-03-31
dot icon18/04/2003
Amended group of companies' accounts made up to 2002-03-31
dot icon14/04/2003
Return made up to 15/02/03; full list of members
dot icon02/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon01/06/2002
Group of companies' accounts made up to 2001-03-31
dot icon13/03/2002
Return made up to 15/02/02; full list of members
dot icon16/03/2001
Return made up to 15/02/01; full list of members
dot icon31/10/2000
Full group accounts made up to 2000-03-31
dot icon17/07/2000
Ad 06/07/00--------- £ si 2482@1=2482 £ ic 100000/102482
dot icon16/06/2000
Resolutions
dot icon17/03/2000
Return made up to 15/02/00; full list of members
dot icon01/11/1999
Full group accounts made up to 1999-03-31
dot icon26/02/1999
Return made up to 15/02/99; no change of members
dot icon24/09/1998
Full group accounts made up to 1998-03-31
dot icon11/03/1998
Return made up to 15/02/98; full list of members
dot icon28/10/1997
Full group accounts made up to 1997-03-31
dot icon19/02/1997
Return made up to 15/02/97; no change of members
dot icon29/07/1996
Full group accounts made up to 1996-03-31
dot icon12/04/1996
Particulars of mortgage/charge
dot icon10/04/1996
Particulars of property mortgage/charge
dot icon07/02/1996
Return made up to 15/02/96; no change of members
dot icon24/08/1995
Full group accounts made up to 1995-03-31
dot icon28/02/1995
Return made up to 15/02/95; full list of members
dot icon18/07/1994
Particulars of contract relating to shares
dot icon18/07/1994
Ad 31/03/94--------- £ si 99998@1
dot icon25/04/1994
Ad 31/03/94--------- £ si 99998@1=99998 £ ic 2/100000
dot icon21/04/1994
Accounting reference date notified as 31/03
dot icon22/03/1994
Resolutions
dot icon22/03/1994
Director resigned;new director appointed
dot icon22/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/03/1994
Director resigned;new director appointed
dot icon22/03/1994
Registered office changed on 22/03/94 from: 33 crwys road cardiff CF2 4YF
dot icon15/02/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.34M
-
0.00
152.25K
-
2022
5
1.37M
-
0.00
178.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combined Nominees Limited
Nominee Director
14/02/1994 - 14/02/1994
7286
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
14/02/1994 - 14/02/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
14/02/1994 - 14/02/1994
16826
Wayman, Matthew Stuart
Director
01/08/2016 - Present
-
Czajka-Wayman, Izabela
Director
01/04/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASBURN WAYMAN COMMUNICATIONS LIMITED

CASBURN WAYMAN COMMUNICATIONS LIMITED is an(a) Active company incorporated on 15/02/1994 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASBURN WAYMAN COMMUNICATIONS LIMITED?

toggle

CASBURN WAYMAN COMMUNICATIONS LIMITED is currently Active. It was registered on 15/02/1994 .

Where is CASBURN WAYMAN COMMUNICATIONS LIMITED located?

toggle

CASBURN WAYMAN COMMUNICATIONS LIMITED is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does CASBURN WAYMAN COMMUNICATIONS LIMITED do?

toggle

CASBURN WAYMAN COMMUNICATIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CASBURN WAYMAN COMMUNICATIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-15 with updates.