Background WavePink WaveYellow Wave

WALTERS INTERIM LIMITED (02152308)

WALTERS INTERIM LIMITED (02152308) is an active UK company. incorporated on 3 August 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WALTERS INTERIM LIMITED has been registered for 38 years. Current directors include MCDONNELL, Adam James.

Company Number
02152308
Status
active
Type
ltd
Incorporated
3 August 1987
Age
38 years
Address
11 Slingsby Place, London, WC2E 9AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCDONNELL, Adam James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTERS INTERIM LIMITED

WALTERS INTERIM LIMITED is an active company incorporated on 3 August 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WALTERS INTERIM LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02152308

LTD Company

Age

38 Years

Incorporated 3 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

INTERIM LEADERS LIMITED
From: 4 September 2001To: 10 April 2003
ROBERT WALTERS ASSOCIATES (INTERNATIONAL) LIMITED
From: 16 November 1987To: 4 September 2001
ROBERT WALTERS ASSOCIATES (CITY) LIMITED
From: 3 August 1987To: 16 November 1987
Contact
Address

11 Slingsby Place St Martin's Courtyard London, WC2E 9AB,

Previous Addresses

55 Strand London WC2N 5WR
From: 3 August 1987To: 1 August 2011
Timeline

4 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
May 22
Director Left
May 22
Director Left
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARRIS, Richard John

Active
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 10 Sept 2019

MCDONNELL, Adam James

Active
Slingsby Place, LondonWC2E 9AB
Born June 1977
Director
Appointed 27 Apr 2022

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 01 Mar 2007
Resigned 09 Sept 2019

GREENSLADE, Peter Donald

Resigned
Woodedge Cottage, Henley On ThamesRG9 3NT
Secretary
Appointed 04 Apr 2000
Resigned 18 Sept 2001

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Secretary
Appointed 19 Sept 2001
Resigned 01 Mar 2007

WALTERS, Robert Charles

Resigned
8 Caroline Terrace, LondonSW1W 8JS
Secretary
Appointed N/A
Resigned 04 Apr 2000

BANNATYNE, Alan Robert

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1970
Director
Appointed 01 Mar 2007
Resigned 27 Apr 2022

NASH, Ian Victor

Resigned
Lower Farm, EffinghamKT24 5JG
Born October 1955
Director
Appointed 29 Apr 2002
Resigned 01 Mar 2007

TENZER, Russell Paul

Resigned
1 Fallowfield, StanmoreHA7 3DF
Born November 1956
Director
Appointed N/A
Resigned 30 Apr 2002

WALTERS, Robert Charles

Resigned
Slingsby Place, LondonWC2E 9AB
Born July 1954
Director
Appointed N/A
Resigned 27 Apr 2023

Persons with significant control

1

Robert Walters Holdings Limited

Active
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 October 2009
AAAnnual Accounts
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
190190
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
353353
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
10 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
287Change of Registered Office
Certificate Change Of Name Company
4 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 2001
287Change of Registered Office
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 April 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
25 June 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
18 April 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
20 September 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 September 1991
AAAnnual Accounts
Resolution
19 September 1991
RESOLUTIONSResolutions
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Legacy
9 August 1990
288288
Legacy
8 January 1990
88(2)Return of Allotment of Shares
Legacy
11 October 1989
288288
Legacy
20 July 1989
287Change of Registered Office
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
24 February 1989
363363
Legacy
16 May 1988
287Change of Registered Office
Legacy
22 April 1988
288288
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Resolution
3 February 1988
RESOLUTIONSResolutions
Legacy
3 February 1988
288288
Legacy
28 January 1988
288288
Legacy
18 January 1988
225(1)225(1)
Legacy
5 January 1988
288288
Certificate Change Of Name Company
13 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1987
288288
Incorporation Company
3 August 1987
NEWINCIncorporation