Background WavePink WaveYellow Wave

WALKER MANAGEMENT LIMITED (01266089)

WALKER MANAGEMENT LIMITED (01266089) is an active UK company. incorporated on 29 June 1976. with registered office in Essex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WALKER MANAGEMENT LIMITED has been registered for 49 years. Current directors include ANDREWS, Mark Peter, BURLIKOWSKI, Ben Andrew.

Company Number
01266089
Status
active
Type
ltd
Incorporated
29 June 1976
Age
49 years
Address
54 Sun Street, Essex, EN9 1EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANDREWS, Mark Peter, BURLIKOWSKI, Ben Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER MANAGEMENT LIMITED

WALKER MANAGEMENT LIMITED is an active company incorporated on 29 June 1976 with the registered office located in Essex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WALKER MANAGEMENT LIMITED was registered 49 years ago.(SIC: 74909)

Status

active

Active since 49 years ago

Company No

01266089

LTD Company

Age

49 Years

Incorporated 29 June 1976

Size

N/A

Accounts

ARD: 31/8

Overdue

7 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 31 May 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

PROJECT ADVISORY SERVICES LIMITED
From: 29 June 1976To: 24 November 1994
Contact
Address

54 Sun Street Waltham Abbey Essex, EN9 1EJ,

Timeline

33 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Jun 76
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Share Issue
Feb 11
Director Left
Apr 11
Capital Reduction
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Share Buyback
May 11
Director Left
Oct 11
Capital Reduction
Jan 12
Share Buyback
Jan 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Director Joined
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Capital Reduction
Mar 16
Share Buyback
Mar 16
Director Left
Apr 16
Capital Reduction
May 16
Share Buyback
May 16
Share Buyback
Oct 16
Capital Reduction
Jun 17
Director Joined
Sept 17
Capital Reduction
Nov 17
Director Left
Feb 18
Capital Reduction
Oct 18
Director Left
Nov 18
Director Left
May 21
Director Left
May 24
17
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

ANDREWS, Mark Peter

Active
6 Hollybush Avenue, St AlbansAL2 3AD
Born July 1970
Director
Appointed 01 Sept 2004

BURLIKOWSKI, Ben Andrew

Active
54 Sun Street, EssexEN9 1EJ
Born August 1976
Director
Appointed 01 Sept 2010

BROSAN, Kimberley Alison Margaret

Resigned
8 Pear Tree Dell, Letchworth Garden CitySG6 2SW
Secretary
Appointed 11 Jan 2005
Resigned 01 Jun 2016

HURWORTH, Philip John

Resigned
12 The Finches, HitchinSG4 9PB
Secretary
Appointed 01 Sept 2001
Resigned 11 Jan 2005

WALKER, Penelope Astrid

Resigned
Fifteen St Hildas Wharf, LondonE1W 3PG
Secretary
Appointed N/A
Resigned 31 Aug 2001

ADAMS, Joseph Charles Travis

Resigned
Ballards Lane, LondonN12 0EP
Born September 1978
Director
Appointed 01 Jan 2015
Resigned 22 Dec 2017

BENNETT, Russell Anthony

Resigned
Ballards Lane, LondonN12 0EP
Born August 1965
Director
Appointed 01 Aug 2014
Resigned 25 May 2021

BURLIKOWSKI, Ben Andrew

Resigned
54 Sun Street, EssexEN9 1EJ
Born August 1970
Director
Appointed 01 Sept 2010
Resigned 01 Sept 2010

COOPER, David Paul

Resigned
1 Parys Road, LutonLU3 2EN
Born February 1956
Director
Appointed 01 Sept 2007
Resigned 08 Jun 2011

COWELL, Mark Neil

Resigned
42 Lyon Oaks, BracknellRG42 2PY
Born January 1965
Director
Appointed 01 Apr 1999
Resigned 31 Aug 2001

EWEN, Anthony Philip

Resigned
101 Woodstock Road, BroxbourneEN10 7PE
Born September 1947
Director
Appointed 01 Apr 1995
Resigned 08 Mar 2011

HANIOTIS, Michele

Resigned
1 Woodberry Gardens, LondonN12 OHD
Born December 1953
Director
Appointed 01 Apr 1999
Resigned 29 May 2015

HILLS, Philip Arthur

Resigned
39 Manton Road, HitchinSG4 9NP
Born September 1949
Director
Appointed N/A
Resigned 01 Apr 1995

HURWORTH, Jayne

Resigned
12 The Finches, HitchinSG4 9PB
Born March 1954
Director
Appointed N/A
Resigned 01 Apr 1995

HURWORTH, Philip John

Resigned
12 The Finches, HitchinSG4 9PB
Born October 1953
Director
Appointed 01 Apr 1995
Resigned 12 Apr 2016

MILLER, Keith

Resigned
11 Freemantle Avenue, EnfieldEN3 4UB
Born July 1954
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2014

MORALES, Susanna

Resigned
N20
Born January 1985
Director
Appointed 01 Sept 2017
Resigned 31 Oct 2018

RUSSELL, Colin Thomas

Resigned
Flat 5, Tunbridge WellsTN2 5QR
Born June 1970
Director
Appointed 01 Nov 2001
Resigned 19 Sept 2005

SANGSTER, Kim

Resigned
97 Miswell Lane, TringHP23 4EX
Born September 1954
Director
Appointed 01 Sept 1997
Resigned 31 Oct 1998

SMITH, Peter John

Resigned
7 Aldenham Road, RadlettWD7 8AU
Born March 1958
Director
Appointed 01 Apr 1999
Resigned 30 Mar 2024

WALKER, Antony George Tatham

Resigned
Fifteen St Hilda's Wharf, LondonE1W 3PG
Born April 1946
Director
Appointed 01 Apr 1995
Resigned 31 Aug 2001

WALKER, Penelope Astrid

Resigned
Fifteen St Hildas Wharf, LondonE1W 3PG
Born April 1950
Director
Appointed N/A
Resigned 31 Aug 2001

Persons with significant control

2

Mr Ben Andrew Burlikowski

Active
54 Sun Street, EssexEN9 1EJ
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Mark Peter Andrews

Active
54 Sun Street, EssexEN9 1EJ
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Capital Cancellation Shares
31 October 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Capital Cancellation Shares
6 November 2017
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Capital Cancellation Shares
6 June 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
3 October 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2016
TM02Termination of Secretary
Capital Cancellation Shares
16 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2016
SH03Return of Purchase of Own Shares
Resolution
9 May 2016
RESOLUTIONSResolutions
Resolution
9 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Capital Cancellation Shares
8 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2016
SH03Return of Purchase of Own Shares
Resolution
26 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Auditors Resignation Company
19 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Capital Cancellation Shares
27 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 September 2012
SH03Return of Purchase of Own Shares
Legacy
18 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Capital Cancellation Shares
5 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 January 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Resolution
16 September 2011
RESOLUTIONSResolutions
Resolution
17 May 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 May 2011
SH03Return of Purchase of Own Shares
Resolution
10 May 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
14 April 2011
SH06Cancellation of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
8 February 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Small
16 February 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Small
15 February 2008
AAAnnual Accounts
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288cChange of Particulars
Legacy
10 September 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Resolution
17 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
363aAnnual Return
Legacy
2 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
11 February 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 December 2001
AAAnnual Accounts
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
23 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
287Change of Registered Office
Legacy
19 August 1999
287Change of Registered Office
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Legacy
2 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 November 1996
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
29 September 1995
395Particulars of Mortgage or Charge
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Resolution
5 April 1995
RESOLUTIONSResolutions
Resolution
5 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
23 November 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 November 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1994
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1992
AAAnnual Accounts
Legacy
19 October 1992
363aAnnual Return
Legacy
14 October 1992
88(2)R88(2)R
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
22 November 1991
363b363b
Accounts With Accounts Type Small
21 November 1990
AAAnnual Accounts
Legacy
21 November 1990
363363
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
1 February 1990
288288
Legacy
17 March 1989
225(1)225(1)
Accounts With Accounts Type Small
22 December 1988
AAAnnual Accounts
Legacy
22 December 1988
363363
Accounts With Made Up Date
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Incorporation Company
29 June 1976
NEWINCIncorporation