Background WavePink WaveYellow Wave

WALKER BOOKS (EDITORIAL) LIMITED (02476999)

WALKER BOOKS (EDITORIAL) LIMITED (02476999) is an active UK company. incorporated on 5 March 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WALKER BOOKS (EDITORIAL) LIMITED has been registered for 36 years. Current directors include GE, Feng, IONI RASMUSSEN, Belinda, STRING, John and 1 others.

Company Number
02476999
Status
active
Type
ltd
Incorporated
5 March 1990
Age
36 years
Address
87 Vauxhall Walk, London, SE11 5HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GE, Feng, IONI RASMUSSEN, Belinda, STRING, John, YE, Shuhong
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER BOOKS (EDITORIAL) LIMITED

WALKER BOOKS (EDITORIAL) LIMITED is an active company incorporated on 5 March 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WALKER BOOKS (EDITORIAL) LIMITED was registered 36 years ago.(SIC: 74909)

Status

active

Active since 36 years ago

Company No

02476999

LTD Company

Age

36 Years

Incorporated 5 March 1990

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 8 October 2025 (6 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

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

RAPID 9812 LIMITED
From: 5 March 1990To: 25 April 1990
Contact
Address

87 Vauxhall Walk London, SE11 5HJ,

Timeline

22 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Owner Exit
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Feb 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Mar 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

GE, Feng

Active
Vauxhall Walk, LondonSE11 5HJ
Born June 1975
Director
Appointed 04 Nov 2025

IONI RASMUSSEN, Belinda

Active
Vauxhall Walk, LondonSE11 5HJ
Born July 1966
Director
Appointed 04 Nov 2025

STRING, John

Active
Vauxhall Walk, LondonSE11 5HJ
Born December 1985
Director
Appointed 07 Dec 2021

YE, Shuhong

Active
Vauxhall Walk, LondonSE11 5HJ
Born March 1973
Director
Appointed 07 Dec 2021

BOLAND, Donna Douglas

Resigned
First Floor Flat 27 Maygrove Road, LondonNW6 2EE
Secretary
Appointed 26 Jun 1995
Resigned 15 Apr 1996

CUMMINS, Moira

Resigned
3 Ranelagh Mews, LondonW5 5RN
Secretary
Appointed N/A
Resigned 26 Jun 1995

EVERARD, Rosemarie Ann

Resigned
30 Pemberley Chase, EpsomKT19 9LL
Secretary
Appointed 15 Apr 1996
Resigned 20 Oct 1997

HEATHERWICK, David Alan

Resigned
Whetsted House, TonbridgeTN12 6SG
Secretary
Appointed 14 Jul 2006
Resigned 27 Mar 2008

MOHARIFF, Mohaniz

Resigned
26 Forest Road, LondonE17 6JT
Secretary
Appointed 27 Mar 2008
Resigned 19 Jan 2012

MOSS, Barley Abigail

Resigned
12 Hazeldon Road, LondonSE4 2DD
Secretary
Appointed 21 May 2003
Resigned 13 Jul 2006

WILKINSON, Richard

Resigned
72 Calabria Road, LondonN5 1HU
Secretary
Appointed 09 Nov 1999
Resigned 21 May 2003

YORK, Elizabeth Ann

Resigned
14 High Mead, HockleySS5 4QG
Secretary
Appointed 20 Oct 1997
Resigned 09 Nov 1999

BRIARS, Mark Anthony

Resigned
Galleydene, HadleighSS7 2QA
Born July 1965
Director
Appointed 21 May 2003
Resigned 19 Oct 2006

CUNNINGHAM, James Charles

Resigned
Vauxhall Walk, LondonSE11 5HJ
Born March 1971
Director
Appointed 12 May 2014
Resigned 31 Dec 2014

FORD, David

Resigned
196 St Clair Drive, UsaFOREIGN
Born July 1946
Director
Appointed N/A
Resigned 21 Jul 1998

GOULD, Harold

Resigned
12 Sutherland Street, LondonSW1V 4LB
Born January 1926
Director
Appointed N/A
Resigned 31 May 2010

HEATHERWICK, David Alan

Resigned
Vauxhall Walk, LondonSE11 5HJ
Born June 1951
Director
Appointed N/A
Resigned 28 Mar 2014

JONES, Kevin Allan

Resigned
18 Burnell Gate, ChelmsfordCM1 6ED
Born November 1959
Director
Appointed 02 Jan 2007
Resigned 03 Mar 2008

KENT, Stephen James

Resigned
Boylston Street, BostonMA02116
Born November 1953
Director
Appointed 07 May 2020
Resigned 04 Nov 2025

LOTZ, Karen

Resigned
Vauxhall Walk, LondonSE11 5HJ
Born October 1966
Director
Appointed 12 May 2014
Resigned 12 Jun 2023

MCGRATH, Michael

Resigned
Vauxhall Walk, LondonSE11 5HJ
Born August 1966
Director
Appointed 01 Jan 2015
Resigned 07 Dec 2021

MCGRATH, Michael Joseph

Resigned
91 Sidney Street, Cambridge
Born August 1966
Director
Appointed 27 May 1999
Resigned 21 May 2003

MITCHELL, Alan

Resigned
Vauxhall Walk, LondonSE11 5HJ
Born July 1971
Director
Appointed 01 Jun 2010
Resigned 27 Jun 2014

SULLIVAN, Daniel Joseph

Resigned
Boylston Street, BostonMA 02116
Born April 1953
Director
Appointed 07 May 2020
Resigned 04 Nov 2025

WALKER, Richard Sebastian Maynard

Resigned
22 Holland Park Road, LondonW14 8LZ
Born December 1942
Director
Appointed N/A
Resigned 16 Jun 1991

WATERLOW, Richard John

Resigned
85 Redston Road, LondonN8 7HG
Born October 1962
Director
Appointed 09 Dec 2008
Resigned 06 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

Walker Books Limited

Active
Vauxhall Walk, LondonSE11 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 May 2020

Ms Karen Lotz

Ceased
Vauxhall Walk, LondonSE11 5HJ
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2020
Fundings
Financials
Latest Activities

Filing History

151

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
7 March 2024
MAMA
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Accounts With Accounts Type Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
14 August 2008
287Change of Registered Office
Legacy
14 August 2008
353353
Legacy
14 August 2008
190190
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Miscellaneous
22 January 2008
MISCMISC
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
8 June 2000
363aAnnual Return
Legacy
12 January 2000
288cChange of Particulars
Legacy
12 January 2000
288cChange of Particulars
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
25 June 1999
287Change of Registered Office
Legacy
24 June 1999
288cChange of Particulars
Legacy
16 June 1999
363aAnnual Return
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288cChange of Particulars
Legacy
10 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 1998
AAAnnual Accounts
Legacy
4 July 1998
288cChange of Particulars
Legacy
26 June 1998
363aAnnual Return
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288cChange of Particulars
Legacy
12 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
20 June 1997
363aAnnual Return
Legacy
18 February 1997
288cChange of Particulars
Legacy
23 July 1996
363aAnnual Return
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
3 July 1996
288288
Accounts With Accounts Type Full
28 May 1996
AAAnnual Accounts
Legacy
29 June 1995
288288
Legacy
29 June 1995
363x363x
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
1 June 1994
363x363x
Accounts With Accounts Type Small
8 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
2 June 1993
363x363x
Legacy
4 September 1992
288288
Legacy
4 August 1992
363x363x
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363x363x
Legacy
11 May 1991
288288
Legacy
25 September 1990
288288
Legacy
3 September 1990
88(2)R88(2)R
Legacy
3 September 1990
224224
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
288288
Certificate Change Of Name Company
24 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1990
287Change of Registered Office
Incorporation Company
5 March 1990
NEWINCIncorporation