WAYSTONE UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WAYSTONE UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12368779

Incorporation date

18/12/2019

Size

Full

Contacts

Registered address

Registered address

3rd Floor Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2019)
dot icon17/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Appointment of Mr Pervaiz Amirali Panjwani as a director on 2025-08-04
dot icon22/07/2025
Registration of charge 123687790001, created on 2025-07-16
dot icon02/06/2025
Termination of appointment of Karen Malone as a director on 2025-05-30
dot icon29/05/2025
Termination of appointment of Eric Bertrand as a director on 2025-05-29
dot icon28/02/2025
Confirmation statement made on 2024-12-17 with updates
dot icon26/02/2025
Statement of capital on 2025-02-26
dot icon20/01/2025
Statement of capital on 2025-01-20
dot icon10/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-02
dot icon10/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-03
dot icon31/12/2024
Resolutions
dot icon31/12/2024
Solvency Statement dated 03/12/24
dot icon31/12/2024
Statement by Directors
dot icon31/12/2024
Statement of capital on 2024-12-03
dot icon31/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon31/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon31/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon31/12/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-11-18
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon03/12/2024
Resolutions
dot icon03/12/2024
Particulars of variation of rights attached to shares
dot icon02/12/2024
Statement of capital following an allotment of shares on 2024-12-02
dot icon02/12/2024
Resolutions
dot icon02/12/2024
Solvency Statement dated 02/12/24
dot icon02/12/2024
Statement by Directors
dot icon02/12/2024
Resolutions
dot icon02/12/2024
Solvency Statement dated 11/11/24
dot icon02/12/2024
Statement by Directors
dot icon02/12/2024
Statement of capital on 2024-12-02
dot icon30/11/2024
Change of share class name or designation
dot icon04/11/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Registered office address changed from , 3rd Floor 29 Wellington Street, Central Square, Leeds, LS1 4DL, United Kingdom to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2024-07-11
dot icon29/04/2024
Appointment of Karl Midl as a director on 2024-04-24
dot icon16/04/2024
Memorandum and Articles of Association
dot icon12/04/2024
Termination of appointment of Ronan Stephen Daly as a director on 2024-04-10
dot icon10/04/2024
Resolutions
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon05/04/2024
Certificate of change of name
dot icon04/04/2024
Registered office address changed from , 2nd Floor 20-22 Bedford Row, London, WC1R 4EB, England to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2024-04-04
dot icon18/03/2024
Cessation of Sigma Irish Acquico Limited as a person with significant control on 2023-01-13
dot icon18/03/2024
Notification of a person with significant control statement
dot icon03/01/2024
Confirmation statement made on 2023-12-17 with updates
dot icon11/10/2023
Registered office address changed from , New Derwent House 69 - 73 Theobalds Road, London, WC1X 8TA, England to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2023-10-11
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/05/2023
Termination of appointment of Paul Reginald Cahill as a director on 2023-05-11
dot icon04/05/2023
Appointment of Mr. John Leonard as a director on 2023-04-26
dot icon23/01/2023
Notification of Sigma Irish Acquico Limited as a person with significant control on 2023-01-13
dot icon22/01/2023
Withdrawal of a person with significant control statement on 2023-01-23
dot icon22/01/2023
Termination of appointment of Brent James Fierro as a director on 2023-01-13
dot icon22/01/2023
Termination of appointment of Kyle Adams Griswold as a director on 2023-01-13
dot icon22/01/2023
Appointment of Paul Reginald Cahill as a director on 2023-01-13
dot icon22/01/2023
Appointment of Waystone Centralised Services (Ie) Limited as a secretary on 2023-01-13
dot icon05/01/2023
Confirmation statement made on 2022-12-17 with updates
dot icon14/12/2022
Purchase of own shares.
dot icon14/12/2022
Cancellation of shares. Statement of capital on 2022-12-02
dot icon18/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon28/03/2022
Cancellation of shares. Statement of capital on 2022-03-11
dot icon28/03/2022
Purchase of own shares.
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon09/03/2022
Cancellation of shares. Statement of capital on 2022-03-01
dot icon09/03/2022
Purchase of own shares.
dot icon01/02/2022
Cancellation of shares. Statement of capital on 2022-01-17
dot icon01/02/2022
Statement of capital on 2022-02-01
dot icon01/02/2022
Statement by Directors
dot icon01/02/2022
Solvency Statement dated 19/01/22
dot icon01/02/2022
Resolutions
dot icon01/02/2022
Purchase of own shares.
dot icon12/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-13
dot icon11/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon29/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon22/12/2021
Statement of capital on 2021-12-22
dot icon22/12/2021
Statement by Directors
dot icon22/12/2021
Solvency Statement dated 02/12/21
dot icon22/12/2021
Resolutions
dot icon11/11/2021
Statement of capital on 2021-11-11
dot icon11/11/2021
Statement by Directors
dot icon11/11/2021
Solvency Statement dated 16/08/21
dot icon11/11/2021
Resolutions
dot icon02/11/2021
Cancellation of shares. Statement of capital on 2021-10-22
dot icon02/11/2021
Purchase of own shares.
dot icon13/10/2021
Purchase of own shares.
dot icon05/10/2021
Director's details changed for Mr. Brent Fierro on 2021-09-30
dot icon01/09/2021
Resolutions
dot icon01/09/2021
Resolutions
dot icon01/09/2021
Statement by Directors
dot icon01/09/2021
Solvency Statement dated 16/08/21
dot icon01/09/2021
Resolutions
dot icon27/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon16/07/2021
Purchase of own shares.
dot icon15/07/2021
Cancellation of shares. Statement of capital on 2021-06-23
dot icon12/07/2021
Resolutions
dot icon19/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2020-12-17 with updates
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon24/11/2020
Registered office address changed from , First Floor, Templeback 10 Temple Back, Bristol, BS1 6FL, United Kingdom to 3rd Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2020-11-24
dot icon19/11/2020
Termination of appointment of Vistra Cosec Limited as a secretary on 2020-11-18
dot icon05/11/2020
Sub-division of shares on 2020-10-14
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Memorandum and Articles of Association
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Resolutions
dot icon05/11/2020
Particulars of variation of rights attached to shares
dot icon05/11/2020
Change of share class name or designation
dot icon04/11/2020
Appointment of Ms. Karen Malone as a director on 2020-10-14
dot icon04/11/2020
Appointment of Mr. Ronan Stephen Daly as a director on 2020-10-14
dot icon04/11/2020
Appointment of Mr. Eric Bertrand as a director on 2020-10-14
dot icon04/11/2020
Appointment of Mr. Brent Fierro as a director on 2020-10-14
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-14
dot icon06/10/2020
Director's details changed for Kyle Adams Griswold on 2020-10-06
dot icon10/01/2020
Notification of a person with significant control statement
dot icon19/12/2019
Cessation of Ftv V, L.P. as a person with significant control on 2019-12-19
dot icon18/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waystone Centralised Services (Ie) Limited
Corporate Secretary
13/01/2023 - Present
9
VISTRA COSEC LIMITED
Corporate Secretary
18/12/2019 - 18/11/2020
410
Bertrand, Eric
Director
14/10/2020 - 29/05/2025
3
Malone, Karen
Director
14/10/2020 - 30/05/2025
2
Griswold, Kyle Adams
Director
18/12/2019 - 13/01/2023
8

Persons with Significant Control

3
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 WAYSTONE UK HOLDINGS LIMITED

WAYSTONE UK HOLDINGS LIMITED is an(a) Active company incorporated on 18/12/2019 with the registered office located at 3rd Floor Central Square, 29 Wellington Street, Leeds LS1 4DL. There are currently 4 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 WAYSTONE UK HOLDINGS LIMITED?

toggle

WAYSTONE UK HOLDINGS LIMITED is currently Active. It was registered on 18/12/2019 .

Where is WAYSTONE UK HOLDINGS LIMITED located?

toggle

WAYSTONE UK HOLDINGS LIMITED is registered at 3rd Floor Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does WAYSTONE UK HOLDINGS LIMITED do?

toggle

WAYSTONE UK HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for WAYSTONE UK HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2025-12-17 with no updates.