Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALTHAMSTOW SUCCESS LTD
Company Information for

WALTHAMSTOW SUCCESS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
09112353
Private Limited Company
Active

Company Overview

About Walthamstow Success Ltd
WALTHAMSTOW SUCCESS LTD was founded on 2014-07-02 and has its registered office in Leicester. The organisation's status is listed as "Active". Walthamstow Success Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WALTHAMSTOW SUCCESS LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Other companies in B9
 
Filing Information
Company Number 09112353
Company ID Number 09112353
Date formed 2014-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-05 12:19:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALTHAMSTOW SUCCESS LTD

Current Directors
Officer Role Date Appointed
TERENCE DUNNE
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMED ADIL
Director 2017-06-22 2018-04-05
TERENCE DUNNE
Director 2017-03-08 2017-06-22
JAMES CAMPBELL
Director 2016-08-02 2017-03-08
THOMAS WILLIAM EGAN
Director 2016-02-26 2016-08-02
CHRISTIAN IAN MICHAEL MCGREGOR
Director 2015-06-02 2016-02-26
IMRAN GHAFOOR
Director 2014-07-25 2015-06-02
TERENCE DUNNE
Director 2014-07-02 2014-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE DUNNE ALLITHWAITE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-23 Active - Proposal to Strike off
TERENCE DUNNE BILBOROUGH LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE NOVA BPO LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PPX SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE HARTFORDBRIDGE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE HASTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE CHURSCOMBE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE DRYNHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-30 Active - Proposal to Strike off
TERENCE DUNNE ETCHINGWOOD SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-05-29 Active - Proposal to Strike off
TERENCE DUNNE CROWDLEHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE BIRKBY LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE APPERKNOWLE TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE GATTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE FALKENHAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE HACKNESS LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE HOLSWORTHY HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE LONGHOUGHTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE FARMBRIDGE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE DANEMOOR PROFICIENCY LTD Director 2018-04-05 CURRENT 2014-07-02 Active - Proposal to Strike off
TERENCE DUNNE BROADROCK ADVANTAGE LTD Director 2018-04-05 CURRENT 2014-07-25 Active - Proposal to Strike off
TERENCE DUNNE BEAMOND ABILITY LTD Director 2018-04-05 CURRENT 2014-07-28 Active
TERENCE DUNNE CROWHURST OUTSTANDING LTD Director 2018-04-05 CURRENT 2014-09-16 Active - Proposal to Strike off
TERENCE DUNNE CLAXTON MASTERY LTD Director 2018-04-05 CURRENT 2014-09-17 Active - Proposal to Strike off
TERENCE DUNNE CADELEIGH VALUE LTD Director 2018-04-05 CURRENT 2014-09-18 Active
TERENCE DUNNE DATCHET PIONEER LTD Director 2018-04-05 CURRENT 2014-09-19 Active
TERENCE DUNNE CONYER GROWTH LTD Director 2018-04-05 CURRENT 2014-09-18 Active - Proposal to Strike off
TERENCE DUNNE HATHERDEN DEAL LTD Director 2018-04-05 CURRENT 2014-09-19 Active - Proposal to Strike off
TERENCE DUNNE EBBLAKE FLAIR LTD Director 2018-04-05 CURRENT 2014-09-22 Active - Proposal to Strike off
TERENCE DUNNE HEPWORTH LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE CHALTON TRANSPORT LTD Director 2018-04-05 CURRENT 2014-10-24 Active - Proposal to Strike off
TERENCE DUNNE AYLSHAM HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-24 Active - Proposal to Strike off
TERENCE DUNNE BUDBY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-10-30 Active - Proposal to Strike off
TERENCE DUNNE GILESGATE MASTERY LTD Director 2018-04-05 CURRENT 2014-11-13 Active - Proposal to Strike off
TERENCE DUNNE DEWSTON ENDEAVOURS LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE BRAYWOOD SKILFUL LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE FLOOKBURGH ORIGINAL LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE ISLEBECK DEFINITIVE LTD Director 2018-04-05 CURRENT 2015-07-29 Active - Proposal to Strike off
TERENCE DUNNE GREENCROFT EXECUTIVE LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE ENDMOOR GREATEST LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE LEEMING DEPENDABLE LTD Director 2018-04-05 CURRENT 2015-07-31 Active - Proposal to Strike off
TERENCE DUNNE LITTLEHOUGHTON TRADES LTD Director 2018-04-05 CURRENT 2015-07-31 Active
TERENCE DUNNE BASSINGHAM DEALS LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE HINXHILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE GRATWICH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE BLYMHILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE FRINSTED LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE GATSFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE ALHAMPTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE ALDERHOLT LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE ECCLIFFE LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE GILMONBY LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE KIRKANDREWS LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE CRICKLEAZE LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE LANSTEPHAN LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE NESSCLIFFE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE MEDBURN TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-27 Active
TERENCE DUNNE UPSHIRE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE MOWDEN TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active - Proposal to Strike off
TERENCE DUNNE DALESFORD SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE SALTFORD HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE RUXTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-07-21 Active - Proposal to Strike off
TERENCE DUNNE WATERHAY PRIME LTD Director 2018-04-05 CURRENT 2014-07-28 Active - Proposal to Strike off
TERENCE DUNNE SEVENHAMPTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE OAKFORD TRANSPORT LTD Director 2018-04-05 CURRENT 2014-11-07 Active - Proposal to Strike off
TERENCE DUNNE LUDFORD FINEST LTD Director 2018-04-05 CURRENT 2014-11-13 Active
TERENCE DUNNE PENSHURST TRADING LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE NENBURY SKILLS LTD Director 2018-04-05 CURRENT 2015-04-29 Active - Proposal to Strike off
TERENCE DUNNE SHERSTOCK GROWTH LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE STOWTING ENTERPRISES LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE STANDISH GENIUS LTD Director 2018-04-05 CURRENT 2015-05-29 Active - Proposal to Strike off
TERENCE DUNNE SANDSEND ADVANTAGES LTD Director 2018-04-05 CURRENT 2015-06-01 Active - Proposal to Strike off
TERENCE DUNNE ROWTON QUALITY LTD Director 2018-04-05 CURRENT 2015-07-29 Active
TERENCE DUNNE SALTERFORTH INNOVATIONS LTD Director 2018-04-05 CURRENT 2015-08-06 Active - Proposal to Strike off
TERENCE DUNNE PEPPERSTOCK MERIT LTD Director 2018-04-05 CURRENT 2015-08-06 Active - Proposal to Strike off
TERENCE DUNNE SINDLESHAM SUCCESS LTD Director 2018-04-05 CURRENT 2015-08-06 Active
TERENCE DUNNE SHIREHAMPTON PRIME LTD Director 2018-04-05 CURRENT 2015-08-06 Active
TERENCE DUNNE TOTTENHILL PROFITABLE LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE LYDEWAY QUALIFIED LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE YELFORD RECOMMENDED LTD Director 2018-04-05 CURRENT 2015-08-11 Active
TERENCE DUNNE YOCKENTHWAITE LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE SALWICK LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE TORWORTH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE OUTHGILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ROOKWITH LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE THORLBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TREFULA LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TIMWORTH LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ROOSEBECK LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE PENDERLEATH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WILBARSTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE STRAMSHALL LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE WELLINGLEY LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WALDITCH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE MISLINGFORD LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE SHOSCOMBE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE SALTERBECK LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WENTNOR LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE WHITGREAVE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE NUNWICK LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE TARRABY LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE PALMERSVILLE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE STUSTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active
TERENCE DUNNE SARNESFIELD LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE THURLOXTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE SHORESDEAN LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE NAVESTOCK PROJECTS LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE TEIGNMOUTH UNITY LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE TADDINGTON SUCCESS LTD Director 2018-04-05 CURRENT 2015-05-23 Active - Proposal to Strike off
TERENCE DUNNE KINSBOURNE LOGISTICS LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PENSHAW HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE PITCOMBE HAULAGE LTD Director 2018-04-05 CURRENT 2014-05-27 Active - Proposal to Strike off
TERENCE DUNNE EXLEY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-05-30 Active - Proposal to Strike off
TERENCE DUNNE CANONBURY TRANSPORT LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE BEASLEY HAULAGE LTD Director 2018-04-05 CURRENT 2014-06-03 Active
TERENCE DUNNE BODIAM LOGISTICS LTD Director 2018-04-05 CURRENT 2014-06-04 Active
TERENCE DUNNE CARHARRACK LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE ELKINGTON HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE DUNSDALE HAULAGE LTD Director 2018-04-05 CURRENT 2014-11-07 Active - Proposal to Strike off
TERENCE DUNNE CLAYWORTH GREATEST LTD Director 2018-04-05 CURRENT 2014-11-13 Active
TERENCE DUNNE PLYMSTOCK SOLUTIONS LTD Director 2018-04-05 CURRENT 2014-11-14 Active
TERENCE DUNNE BRESDEN EXPERTISE LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BLETSOE FLAIR LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BURLESTONE EXEMPLARY LTD Director 2018-04-05 CURRENT 2014-11-14 Active - Proposal to Strike off
TERENCE DUNNE BRIGHTLINGSEA SKILLS LTD Director 2018-04-05 CURRENT 2015-05-29 Active
TERENCE DUNNE CRIGGLESTONE BEST LTD Director 2018-04-05 CURRENT 2015-07-29 Active
TERENCE DUNNE DETCHANT LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE ALNHAM LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE PUTFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE LUDNEY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE FRAMILODE LTD Director 2018-04-05 CURRENT 2015-09-03 Active - Proposal to Strike off
TERENCE DUNNE NETHERSTOWE LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE PARNWELL LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE CHEDDINGTON LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE CRIMPLESHAM LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE GIDCOTT LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE GRIZEBECK LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE KIRKBAMPTON LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE EASTLEAZE LTD Director 2018-04-05 CURRENT 2015-09-15 Active - Proposal to Strike off
TERENCE DUNNE HAZLEWOOD ACCURATE LTD Director 2018-04-05 CURRENT 2015-11-04 Active - Proposal to Strike off
TERENCE DUNNE QUIPHAM PRECISION LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE THIRLBY PROFESSIONAL LTD Director 2018-04-05 CURRENT 2014-07-02 Active - Proposal to Strike off
TERENCE DUNNE WYCLIFFE OPERATIONS LTD Director 2018-04-05 CURRENT 2014-07-03 Active
TERENCE DUNNE BLEASBY HAULAGE LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE OLLERBROOK LOGISTICS LTD Director 2018-04-05 CURRENT 2014-10-23 Active - Proposal to Strike off
TERENCE DUNNE BRACKLEY ESSENTIAL LTD Director 2018-04-05 CURRENT 2014-11-13 Active - Proposal to Strike off
TERENCE DUNNE WINSTANLEY VOCATION LTD Director 2018-04-05 CURRENT 2015-05-29 Active - Proposal to Strike off
TERENCE DUNNE WISHAW PROJECTS LTD Director 2018-04-05 CURRENT 2015-05-29 Active
TERENCE DUNNE ADSDEAN LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE OUTGATE LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE THORGANBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE POSLINGFORD LTD Director 2018-04-05 CURRENT 2015-09-02 Active
TERENCE DUNNE REAGILL LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE DOWSBY LTD Director 2018-04-05 CURRENT 2015-09-02 Active - Proposal to Strike off
TERENCE DUNNE TREGOODWELL LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE INGLESBATCH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE KETTLEBURGH LTD Director 2018-04-05 CURRENT 2015-09-08 Active - Proposal to Strike off
TERENCE DUNNE RAINWORTH ACUMEN LTD Director 2018-04-05 CURRENT 2015-10-30 Active - Proposal to Strike off
TERENCE DUNNE DACCOMBE KNOWHOW LTD Director 2018-04-05 CURRENT 2015-11-04 Active
TERENCE DUNNE PADIHAM TEAMWORK LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE WELWYN IDEAL LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off
TERENCE DUNNE SHARROW MASTERY LTD Director 2018-04-05 CURRENT 2015-11-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-04CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-11-24PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-11-23CH01Director's details changed for Mr Mohammed Ayyaz on 2022-11-23
2022-11-23PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-23
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 32 Hartington Road Southall UB2 5AX United Kingdom
2022-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-16PSC07CESSATION OF ANTONIO FURTADO AS A PERSON OF SIGNIFICANT CONTROL
2022-09-16AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO FURTADO
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM Flat 144 Green Lane Road Leicester LE5 3TL United Kingdom
2021-03-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO FURTADO
2021-03-25PSC07CESSATION OF DEEP DINESH AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25AP01DIRECTOR APPOINTED MR ANTONIO FURTADO
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DEEP DINESH
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM 62a King Street Southall UB2 4DB United Kingdom
2021-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEEP DINESH
2021-01-07PSC07CESSATION OF DANNY AFONSO AS A PERSON OF SIGNIFICANT CONTROL
2021-01-07AP01DIRECTOR APPOINTED MR DEEP DINESH
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DANNY AFONSO
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 108 Shadwell Drive Northolt UB5 6DF United Kingdom
2020-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY AFONSO
2020-11-25PSC07CESSATION OF DONATAS GANIPRAUSKAS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25AP01DIRECTOR APPOINTED MR DANNY AFONSO
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DONATAS GANIPRAUSKAS
2020-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONATAS GANIPRAUSKAS
2020-06-25PSC07CESSATION OF REECE STENNETT AS A PERSON OF SIGNIFICANT CONTROL
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 83 New Chapel Square Feltham TW13 4AZ England
2020-06-25AP01DIRECTOR APPOINTED MR DONATAS GANIPRAUSKAS
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR REECE STENNETT
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM 40 Eliot Street Birmingham B7 5LA United Kingdom
2020-03-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REECE STENNETT
2020-03-30PSC07CESSATION OF PHILL MILLER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-30AP01DIRECTOR APPOINTED MR REECE STENNETT
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILL MILLER
2020-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM 67 Bushgrove Road Dagenham RM8 3SL United Kingdom
2020-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILL MILLER
2020-02-14PSC07CESSATION OF STEVEN ASHWORTH AS A PERSON OF SIGNIFICANT CONTROL
2020-02-14AP01DIRECTOR APPOINTED MR PHILL MILLER
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ASHWORTH
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM 11 Southgate Avenue Feltham TW13 4RX United Kingdom
2019-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ASHWORTH
2019-10-09PSC07CESSATION OF GEORGE WINDOWS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-09AP01DIRECTOR APPOINTED MR STEVEN ASHWORTH
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WINDOWS
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-04-30PSC07CESSATION OF CRAIG RAYNER AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WINDOWS
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RAYNER
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 27 Clifton Street Norwich NR2 4NE United Kingdom
2019-04-30AP01DIRECTOR APPOINTED MR GEORGE WINDOWS
2019-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-12-20AP01DIRECTOR APPOINTED MR CRAIG RAYNER
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2018-12-20PSC07CESSATION OF PATRYK TROCKI AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRYK TROCKI
2018-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG RAYNER
2018-09-27AP01DIRECTOR APPOINTED MR PATRYK TROCKI
2018-09-27PSC07CESSATION OF ALASTAIR NIELSON HENDRY AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
2018-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRYK TROCKI
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR NIELSON HENDRY
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM 7 Limewood Way Leeds LS14 1AB United Kingdom
2018-07-31AP01DIRECTOR APPOINTED MR ALASTAIR NIELSON HENDRY
2018-07-31PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR NIELSON HENDRY
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM 221 Brook Street Luton LU3 1DQ United Kingdom
2018-06-25AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMED ADIL
2018-06-25PSC07CESSATION OF MUHAMMED ADIL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMED ADIL
2017-07-05PSC07CESSATION OF THOMAS EGAN AS A PERSON OF SIGNIFICANT CONTROL
2017-06-29AP01DIRECTOR APPOINTED MUHAMMED ADIL
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2017-04-04AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017
2017-03-10AP01DIRECTOR APPOINTED TERENCE DUNNE
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 60 INVERNESS ROAD JARROW NE32 4JB UNITED KINGDOM
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 143 SUTTON ROAD BIRMINGHAM B23 5TN UNITED KINGDOM
2016-08-10AP01DIRECTOR APPOINTED JAMES CAMPBELL
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EGAN
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-03-04AP01DIRECTOR APPOINTED THOMAS EGAN
2016-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 8 HOCKNEY GREEN ANDOVER SP10 3ZF
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MCGREGOR
2016-02-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-07AR0102/07/15 FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MR CHRISTIAN IAN MICHAEL MCGREGOR
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN GHAFOOR
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 53 COBHAM ROAD BIRMINGHAM B9 4UP UNITED KINGDOM
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-08-07AP01DIRECTOR APPOINTED IMRAN GHAFOOR
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to WALTHAMSTOW SUCCESS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALTHAMSTOW SUCCESS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALTHAMSTOW SUCCESS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALTHAMSTOW SUCCESS LTD

Intangible Assets
Patents
We have not found any records of WALTHAMSTOW SUCCESS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WALTHAMSTOW SUCCESS LTD
Trademarks
We have not found any records of WALTHAMSTOW SUCCESS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALTHAMSTOW SUCCESS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as WALTHAMSTOW SUCCESS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WALTHAMSTOW SUCCESS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALTHAMSTOW SUCCESS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALTHAMSTOW SUCCESS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.