Background WavePink WaveYellow Wave

WALLSHIRE LIMITED (00778817)

WALLSHIRE LIMITED (00778817) is an active UK company. incorporated on 28 October 1963. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WALLSHIRE LIMITED has been registered for 62 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
00778817
Status
active
Type
ltd
Incorporated
28 October 1963
Age
62 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLSHIRE LIMITED

WALLSHIRE LIMITED is an active company incorporated on 28 October 1963 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WALLSHIRE LIMITED was registered 62 years ago.(SIC: 41100)

Status

active

Active since 62 years ago

Company No

00778817

LTD Company

Age

62 Years

Incorporated 28 October 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 28 October 1963To: 24 November 2017
Timeline

11 key events • 1963 - 2018

Funding Officers Ownership
Company Founded
Oct 63
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
May 12
Funding Round
Nov 14
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 03 Oct 1989

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed N/A
Resigned 30 Dec 2010

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Born May 1932
Director
Appointed N/A
Resigned 30 Dec 2010

THORNHILL, Andrew Robert

Resigned
16 Bedford Row, LondonWC1R 4EB
Born August 1943
Director
Appointed 25 Jan 2010
Resigned 21 May 2012

Persons with significant control

1

Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
4 October 2023
AGREEMENT2AGREEMENT2
Legacy
4 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Change Sail Address Company With New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
20 May 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
26 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Auditors Resignation Company
30 September 2010
AUDAUD
Gazette Filings Brought Up To Date
5 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Dissolved Compulsory Strike Off Suspended
7 May 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
27 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
30 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
24 July 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Small
11 April 2006
AAAnnual Accounts
Legacy
25 January 2006
225Change of Accounting Reference Date
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
28 January 2005
225Change of Accounting Reference Date
Legacy
26 May 2004
363aAnnual Return
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
287Change of Registered Office
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
225Change of Accounting Reference Date
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1999
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Resolution
14 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
27 November 1989
287Change of Registered Office
Legacy
2 November 1989
288288
Legacy
24 May 1989
363363
Legacy
14 March 1989
395Particulars of Mortgage or Charge
Legacy
27 October 1988
403aParticulars of Charge Subject to s859A
Legacy
25 August 1988
395Particulars of Mortgage or Charge
Legacy
21 June 1988
363363
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Legacy
27 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
363363
Incorporation Company
28 October 1963
NEWINCIncorporation
Miscellaneous
28 October 1963
MISCMISC