WAVERLY CARBON LTD

Register to unlock more data on OkredoRegister

WAVERLY CARBON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07832250

Incorporation date

02/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spitalfields House 1st Floor, Stirling Way, Borehamwood WD6 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2011)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon09/10/2025
Director's details changed for Mr Gilad Hayeem on 2025-10-01
dot icon06/05/2025
Director's details changed for Mr Gilad Hayeem on 2025-04-06
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon13/06/2024
Second filing of Confirmation Statement dated 2023-11-10
dot icon26/04/2024
Cessation of Gilad Hayeem as a person with significant control on 2024-04-11
dot icon26/04/2024
Notification of Waverly Europe Limited as a person with significant control on 2024-04-11
dot icon27/11/2023
10/11/23 Statement of Capital gbp 224625
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Resolutions
dot icon21/01/2023
Change of details for Mr Gilad Hayeem as a person with significant control on 2022-03-01
dot icon21/01/2023
Director's details changed for Mr Daniel Turner on 2022-03-11
dot icon21/01/2023
Confirmation statement made on 2022-11-10 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/11/2022
Registered office address changed from 9 Phillimore Gardens London NW10 3LL to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 2022-11-19
dot icon15/09/2022
Second filing of Confirmation Statement dated 2021-06-09
dot icon07/07/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon28/06/2022
Notification of Gilad Hayeem as a person with significant control on 2022-02-23
dot icon28/06/2022
Cessation of Daniel Turner as a person with significant control on 2022-02-23
dot icon05/05/2022
Resolutions
dot icon24/01/2022
Micro company accounts made up to 2021-03-31
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon15/07/2021
Confirmation statement made on 2021-06-09 with updates
dot icon24/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/07/2020
Resolutions
dot icon06/07/2020
Memorandum and Articles of Association
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-12-01
dot icon04/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon31/10/2019
Appointment of Mr Gilad Hayeem as a director on 2019-10-25
dot icon30/10/2019
Termination of appointment of Noemie Turner as a secretary on 2019-10-29
dot icon16/08/2019
Resolutions
dot icon15/05/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-11-09
dot icon09/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon06/08/2018
Resolutions
dot icon27/10/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon24/10/2017
Micro company accounts made up to 2017-03-31
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon11/12/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon15/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Current accounting period shortened from 2012-11-30 to 2012-03-31
dot icon02/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
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
6
474.61K
-
0.00
-
-
2022
6
1.95M
-
0.00
1.05M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gilad Hayeem
Director
25/10/2019 - Present
5
Turner, Daniel
Director
02/11/2011 - Present
10
Turner, Noemie
Secretary
02/11/2011 - 29/10/2019
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About WAVERLY CARBON LTD

WAVERLY CARBON LTD is an(a) Active company incorporated on 02/11/2011 with the registered office located at Spitalfields House 1st Floor, Stirling Way, Borehamwood WD6 2FX. There are currently 2 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 WAVERLY CARBON LTD?

toggle

WAVERLY CARBON LTD is currently Active. It was registered on 02/11/2011 .

Where is WAVERLY CARBON LTD located?

toggle

WAVERLY CARBON LTD is registered at Spitalfields House 1st Floor, Stirling Way, Borehamwood WD6 2FX.

What does WAVERLY CARBON LTD do?

toggle

WAVERLY CARBON LTD operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for WAVERLY CARBON LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.