WAYRUN LIMITED

Register to unlock more data on OkredoRegister

WAYRUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01798182

Incorporation date

08/03/1984

Size

Micro Entity

Contacts

Registered address

Registered address

15 Penrhyn Road, Kingston Upon Thames KT1 2BZCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1986)
dot icon25/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon14/11/2025
Termination of appointment of Ben Mcdaniel as a director on 2025-08-31
dot icon14/11/2025
Termination of appointment of James Robert King as a director on 2024-08-27
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/07/2025
Termination of appointment of Charlotte Lucy Wild as a director on 2025-04-30
dot icon28/07/2025
Appointment of Mr James Oliver Wild as a director on 2025-07-21
dot icon08/07/2025
Appointment of Mr George Henry Hutchings as a director on 2025-07-08
dot icon11/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon19/08/2024
Director's details changed for Ms Joanna Muriel Courtney Booth on 2024-08-08
dot icon19/08/2024
Termination of appointment of Leanne Rogers as a director on 2024-08-13
dot icon19/08/2024
Appointment of Graham Bartholomew Limited as a secretary on 2024-06-01
dot icon30/07/2024
Termination of appointment of Grace Miller & Co Ltd as a secretary on 2024-06-01
dot icon30/07/2024
Registered office address changed from 84 Coombe Road New Malden KT3 4QS England to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 2024-07-30
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/12/2023
Appointment of Ms Roisin Daly as a director on 2023-12-20
dot icon07/12/2023
Appointment of Mrs Olga Bazikalova as a director on 2023-12-07
dot icon07/12/2023
Appointment of Mr Stanley Matthew Stoneman-Waite as a director on 2023-12-07
dot icon08/06/2023
Micro company accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon09/12/2022
Appointment of Miss Sarah Louise Mander as a director on 2022-12-01
dot icon18/10/2022
Registered office address changed from 84 Coombe Road New Malden Surrey KT3 4QS to 84 Coombe Road New Malden KT3 4QS on 2022-10-18
dot icon18/10/2022
Termination of appointment of Michael Stephen Lloyd as a director on 2022-10-03
dot icon24/01/1995
New director appointed
dot icon11/01/1995
Return made up to 31/12/94; change of members
dot icon06/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/01/1994
Return made up to 31/12/93; full list of members
dot icon05/01/1994
New director appointed
dot icon29/09/1993
Secretary resigned;new secretary appointed
dot icon29/07/1993
Return made up to 31/12/92; full list of members
dot icon27/07/1993
Accounts for a small company made up to 1993-03-31
dot icon15/02/1993
Director resigned;new director appointed
dot icon13/10/1992
Accounts for a small company made up to 1992-03-31
dot icon09/03/1992
Return made up to 31/12/91; full list of members
dot icon27/09/1991
Accounts for a small company made up to 1991-03-31
dot icon11/06/1991
Accounts for a small company made up to 1990-03-31
dot icon25/01/1991
Return made up to 03/12/90; full list of members
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Accounts for a small company made up to 1989-03-31
dot icon07/06/1989
Director resigned;new director appointed
dot icon09/02/1989
Accounts for a small company made up to 1988-03-31
dot icon09/02/1989
Return made up to 31/12/88; full list of members
dot icon30/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/05/1988
Director resigned
dot icon13/02/1988
Accounts for a small company made up to 1987-03-31
dot icon13/02/1988
Return made up to 09/12/87; full list of members
dot icon14/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1987
Director resigned;new director appointed
dot icon29/01/1987
Accounts for a small company made up to 1986-03-31
dot icon29/01/1987
Return made up to 17/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
Accounts for a small company made up to 1985-03-31
dot icon22/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1986
Return made up to 02/10/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.00
-
0.00
-
-
2022
0
16.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-
2023
0
16.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRACE MILLER & CO
Corporate Secretary
01/06/2015 - 01/06/2024
85
Fullerton Smith, Jason
Director
16/02/2007 - 30/11/2010
-
Seymour, James Richard Edward
Director
03/01/2013 - 25/09/2017
-
Lloyd, Michael Stephen
Director
17/10/2017 - 03/10/2022
-
Jones, Georgia
Director
18/08/2012 - 16/01/2020
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WAYRUN LIMITED

WAYRUN LIMITED is an(a) Active company incorporated on 08/03/1984 with the registered office located at 15 Penrhyn Road, Kingston Upon Thames KT1 2BZ. There are currently 14 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WAYRUN LIMITED?

toggle

WAYRUN LIMITED is currently Active. It was registered on 08/03/1984 .

Where is WAYRUN LIMITED located?

toggle

WAYRUN LIMITED is registered at 15 Penrhyn Road, Kingston Upon Thames KT1 2BZ.

What does WAYRUN LIMITED do?

toggle

WAYRUN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WAYRUN LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2025-12-31 with updates.