ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waldorf CNS (Ii) Limited

Waldorf CNS (Ii) Limited is an active company incorporated on 6 October 2003 with the registered office located in Manchester, Greater Manchester. Waldorf CNS (Ii) Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04922555
Private limited company
Age
22 years
Incorporated 6 October 2003
Size
Large
Turnover is over £54M
Confirmation
Submitted
Dated 6 October 2025 (2 months ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Overdue
Accounts overdue by 367 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (1 year ago)
Contact
Address
One St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on 16 Nov 2022 (3 years ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Lawyer • British • Lives in UK • Born in Jul 1973
Director • Technical Director • English • Lives in Scotland • Born in Jun 1971
Waldorf CNS (I) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Waldorf Production UK Plc
Matthew Mulcahy and Paul Martyn Roger Tanner are mutual people.
Active
Waldorf Facilities Limited
Matthew Mulcahy and Paul Martyn Roger Tanner are mutual people.
Active
Waldorf Services Limited
Matthew Mulcahy and Paul Martyn Roger Tanner are mutual people.
Active
Waldorf Operations Limited
Matthew Mulcahy and Paul Martyn Roger Tanner are mutual people.
Active
Waldorf Holdco Limited
Matthew Mulcahy and Paul Martyn Roger Tanner are mutual people.
Active
Waldorf Acquisition Co. Ltd
Matthew Mulcahy and Paul Martyn Roger Tanner are mutual people.
Active
Waldorf Energy Finance Plc
Matthew Mulcahy and Paul Martyn Roger Tanner are mutual people.
Active
Waldorf CNS (I) Limited
Matthew Mulcahy and Paul Martyn Roger Tanner are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1.14M
Increased by £278K (+32%)
Turnover
£65.1M
Increased by £16.24M (+33%)
Employees
Unreported
Same as previous period
Total Assets
£46.62M
Increased by £1.91M (+4%)
Total Liabilities
-£24.6M
Increased by £8.76M (+55%)
Net Assets
£22.02M
Decreased by £6.86M (-24%)
Debt Ratio (%)
53%
Increased by 17.35% (+49%)
Latest Activity
Confirmation Submitted
2 Months Ago on 7 Oct 2025
Mr Matthew Mulcahy Appointed
7 Months Ago on 15 May 2025
Erik Brodahl Resigned
7 Months Ago on 15 May 2025
Venkata Vardhana Aaditya Chintalapati Resigned
7 Months Ago on 15 May 2025
Jon Bard Skabo Resigned
7 Months Ago on 15 May 2025
Jon Bard Skabo Details Changed
9 Months Ago on 3 Apr 2025
Mr Erik Brodahl Details Changed
9 Months Ago on 3 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 7 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 31 Jul 2024
Derek Andrew Neilson Resigned
1 Year 8 Months Ago on 15 Apr 2024
Get Credit Report
Discover Waldorf CNS (Ii) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 October 2025 with no updates
Submitted on 7 Oct 2025
Appointment of Mr Matthew Mulcahy as a director on 15 May 2025
Submitted on 21 May 2025
Termination of appointment of Erik Brodahl as a director on 15 May 2025
Submitted on 21 May 2025
Termination of appointment of Venkata Vardhana Aaditya Chintalapati as a director on 15 May 2025
Submitted on 21 May 2025
Termination of appointment of Jon Bard Skabo as a director on 15 May 2025
Submitted on 21 May 2025
Director's details changed for Mr Erik Brodahl on 3 April 2025
Submitted on 7 Apr 2025
Director's details changed for Jon Bard Skabo on 3 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 6 October 2024 with no updates
Submitted on 7 Oct 2024
Registration of charge 049225550006, created on 31 July 2024
Submitted on 14 Aug 2024
Termination of appointment of Derek Andrew Neilson as a director on 15 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year