Company Nameth Waldens Limited
DirectorThomas Henry Jedediah Walden
Company StatusActive
Company Number07919955
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Thomas Henry Jedediah Walden
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pound Street
Carshalton
SM5 3PG
Secretary NameMrs Elaine Denise Pritchard
StatusCurrent
Appointed01 January 2013(11 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address89 Upper Selsdon Road
South Croydon
Surrey
CR2 0DP
Secretary NameMiss Jessica Edmonds
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashley Court
West Street
Carshalton
SM5 2QJ

Location

Registered Address9 Pound Street
Carshalton
SM5 3PG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Shareholders

1 at £1Thomas Walden
100.00%
Ordinary

Financials

Year2014
Net Worth£9,084
Cash£7,057
Current Liabilities£9,655

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

24 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
24 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
28 August 2021Micro company accounts made up to 31 January 2021 (2 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 31 January 2020 (2 pages)
20 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
5 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
8 June 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
22 May 2018Compulsory strike-off action has been discontinued (1 page)
19 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Registered office address changed from 1 Ashley Court West Street Carshalton SM5 2QJ to 9 Pound Street Carshalton SM5 3PG on 25 September 2017 (1 page)
25 September 2017Change of details for Mr Thomas Henry Jedediah Walden as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Thomas Henry Jedediah Walden on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Thomas Henry Jedediah Walden as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Thomas Henry Jedediah Walden on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from 1 Ashley Court West Street Carshalton SM5 2QJ to 9 Pound Street Carshalton SM5 3PG on 25 September 2017 (1 page)
20 May 2017Micro company accounts made up to 31 January 2017 (1 page)
20 May 2017Micro company accounts made up to 31 January 2017 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 February 2014Appointment of Mrs Elaine Denise Pritchard as a secretary (2 pages)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Appointment of Mrs Elaine Denise Pritchard as a secretary (2 pages)
7 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
2 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
29 March 2013Director's details changed for Mr Thomas Walden on 29 March 2013 (2 pages)
29 March 2013Director's details changed for Mr Thomas Walden on 29 March 2013 (2 pages)
29 March 2013Termination of appointment of Jessica Edmonds as a secretary (1 page)
29 March 2013Termination of appointment of Jessica Edmonds as a secretary (1 page)
26 January 2013Accounts for a dormant company made up to 25 January 2013 (2 pages)
26 January 2013Accounts for a dormant company made up to 25 January 2013 (2 pages)
23 January 2012Incorporation (25 pages)
23 January 2012Incorporation (25 pages)