ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waystar Holdings Limited

Waystar Holdings Limited is an active company incorporated on 17 October 1984 with the registered office located in West Malling, Kent. Waystar Holdings Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01856329
Private limited company
Age
41 years
Incorporated 17 October 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 May 2025 (7 months ago)
Next confirmation dated 7 May 2026
Due by 21 May 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2026
Due by 31 July 2027 (1 year 7 months remaining)
Address
131 80 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
England
Address changed on 7 May 2025 (7 months ago)
Previous address was Suite 131 80 Churchill Square Churchill Square Kings Hill West Malling Kent ME19 4YU England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1947
Director • British • Lives in England • Born in Mar 1948
Mr Dennis John Reavell
PSC • British • Lives in England • Born in May 1947
Mrs Valerie Anne Reavell
PSC • British • Lives in England • Born in Mar 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clark Electric Clutch & Controls Limited
Dennis John Reavell is a mutual person.
Active
Puffin Shipping Limited
Stirling Secretarial Services Ltd is a mutual person.
Active
Convar Europe Limited
Stirling Secretarial Services Ltd is a mutual person.
Active
Convar Holdings Europe Limited
Stirling Secretarial Services Ltd is a mutual person.
Active
E E C Limited
Stirling Secretarial Services Ltd is a mutual person.
Active
Southern Carpentry Limited
Stirling Secretarial Services Ltd is a mutual person.
Active
Twenty Four Hour Engineering Limited
Dennis John Reavell is a mutual person.
Active
Bonnefare Limited
Stirling Secretarial Services Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Oct 2025
For period 31 Oct31 Oct 2025
Traded for 12 months
Cash in Bank
£38.42K
Increased by £17.9K (+87%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£113.52K
Decreased by £73.64K (-39%)
Total Liabilities
-£2.39K
Decreased by £754 (-24%)
Net Assets
£111.13K
Decreased by £72.88K (-40%)
Debt Ratio (%)
2%
Increased by 0.42% (+25%)
Latest Activity
Full Accounts Submitted
11 Days Ago on 2 Dec 2025
Confirmation Submitted
7 Months Ago on 7 May 2025
Registered Address Changed
7 Months Ago on 7 May 2025
Registered Address Changed
8 Months Ago on 2 Apr 2025
Full Accounts Submitted
8 Months Ago on 31 Mar 2025
Valerie Reavell (PSC) Appointed
1 Year 1 Month Ago on 28 Oct 2024
Dennis Reavell (PSC) Appointed
1 Year 1 Month Ago on 28 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 27 Mar 2024
Confirmation Submitted
2 Years 6 Months Ago on 23 May 2023
Get Credit Report
Discover Waystar Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2025
Submitted on 2 Dec 2025
Confirmation statement made on 7 May 2025 with no updates
Submitted on 7 May 2025
Registered office address changed from Suite 131 80 Churchill Square Churchill Square Kings Hill West Malling Kent ME19 4YU England to 131 80 Churchill Square Kings Hill West Malling Kent ME19 4YU on 7 May 2025
Submitted on 7 May 2025
Registered office address changed from Stirling House Sunderland Quay Culpeper Close Rochester Kent ME2 4HN to Suite 131 80 Churchill Square Churchill Square Kings Hill West Malling Kent ME19 4YU on 2 April 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Mar 2025
Notification of Valerie Reavell as a person with significant control on 28 October 2024
Submitted on 4 Nov 2024
Notification of Dennis Reavell as a person with significant control on 28 October 2024
Submitted on 4 Nov 2024
Withdrawal of a person with significant control statement on 4 November 2024
Submitted on 4 Nov 2024
Confirmation statement made on 7 May 2024 with no updates
Submitted on 16 May 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 27 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year