About

Registered Number: 09767284
Date of Incorporation: 08/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: 1 Henshall Street, Barnsley, S70 1XX,

 

Walditch Ltd was registered on 08 September 2015, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Ticmenov, Darius, Crerand, Luke, Lemon, Geoffrey, Palmer, Luke, Paskalev, Kiro in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TICMENOV, Darius 24 July 2019 - 1
CRERAND, Luke 18 July 2016 15 March 2017 1
LEMON, Geoffrey 26 January 2016 18 July 2016 1
PALMER, Luke 01 May 2019 24 July 2019 1
PASKALEV, Kiro 29 October 2015 26 January 2016 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 18 May 2020
CS01 - N/A 22 August 2019
AD01 - Change of registered office address 15 August 2019
AP01 - Appointment of director 15 August 2019
PSC07 - N/A 15 August 2019
PSC01 - N/A 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
PSC07 - N/A 17 May 2019
PSC01 - N/A 17 May 2019
AD01 - Change of registered office address 17 May 2019
CS01 - N/A 13 August 2018
TM01 - Termination of appointment of director 27 June 2018
PSC01 - N/A 27 June 2018
AP01 - Appointment of director 27 June 2018
PSC07 - N/A 27 June 2018
AD01 - Change of registered office address 27 June 2018
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 24 October 2017
CS01 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
AP01 - Appointment of director 23 October 2017
PSC07 - N/A 23 October 2017
AD01 - Change of registered office address 23 October 2017
AA - Annual Accounts 01 June 2017
TM01 - Termination of appointment of director 29 March 2017
AD01 - Change of registered office address 29 March 2017
AP01 - Appointment of director 29 March 2017
CS01 - N/A 05 October 2016
AD01 - Change of registered office address 25 July 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 03 February 2016
AD01 - Change of registered office address 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 16 November 2015
AD01 - Change of registered office address 16 November 2015
AP01 - Appointment of director 16 November 2015
NEWINC - New incorporation documents 08 September 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.