Background WavePink WaveYellow Wave

WALL TO WALL (HOLDINGS) LIMITED (02580387)

WALL TO WALL (HOLDINGS) LIMITED (02580387) is an active UK company. incorporated on 6 February 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WALL TO WALL (HOLDINGS) LIMITED has been registered for 35 years. Current directors include KLEIN, Leanne, OGILVIE, William Alexander.

Company Number
02580387
Status
active
Type
ltd
Incorporated
6 February 1991
Age
35 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KLEIN, Leanne, OGILVIE, William Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALL TO WALL (HOLDINGS) LIMITED

WALL TO WALL (HOLDINGS) LIMITED is an active company incorporated on 6 February 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WALL TO WALL (HOLDINGS) LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02580387

LTD Company

Age

35 Years

Incorporated 6 February 1991

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

TRUESTAKE LIMITED
From: 6 February 1991To: 22 February 1991
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Warner House 98 Theobald's Road London WC1X 8WB
From: 22 June 2015To: 15 May 2025
85 Gray's Inn Road London WC1X 8TX
From: 9 February 2011To: 22 June 2015
, 27-28 Eastcastle Street, London, W1W 8DH
From: 6 February 1991To: 9 February 2011
Timeline

15 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Oct 14
Loan Cleared
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KLEIN, Leanne

Active
98 Theobald's Road, LondonWC1X 8WB
Born March 1964
Director
Appointed 29 Sept 2017

OGILVIE, William Alexander

Active
566 Chiswick High Road, LondonW4 5YB
Born July 1963
Director
Appointed 02 Aug 2017

BROWN, Linda Rose

Resigned
43 Camden Park Road, LondonNW1 9AY
Secretary
Appointed 01 Mar 1997
Resigned 04 Aug 1997

ELY, Helena

Resigned
Gray's Inn Road, LondonWC1X 8TX
Secretary
Appointed 12 Jan 2004
Resigned 28 Nov 2014

GOODMAN, Lucy

Resigned
1 Saint Laurence Close, LondonNW6 6DF
Secretary
Appointed 01 Jul 2002
Resigned 12 Jan 2004

GRAHAM, Alexander

Resigned
31 Stanhope Gardens, LondonN6 5TT
Secretary
Appointed 12 Feb 1991
Resigned 01 Mar 1997

SHELL, Sally Louise

Resigned
Flat 4 76 Upper Street, LondonN1 0NU
Secretary
Appointed 04 Aug 1997
Resigned 01 Jul 2002

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 06 Feb 1991
Resigned 12 Feb 1991

CAMPBELL-WHITE, Paul Alexander

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born March 1973
Director
Appointed 08 Apr 2015
Resigned 29 Sept 2017

DOWNING, Terry William

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born June 1965
Director
Appointed 25 Nov 2013
Resigned 31 Dec 2014

EMMERSON, Nicholas Andres

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born May 1970
Director
Appointed 08 Apr 2015
Resigned 30 Apr 2017

GALLAGHER, Eileen Rosie

Resigned
Aberdeen Park, LondonN5 2BL
Born November 1959
Director
Appointed 28 Nov 2007
Resigned 20 Jan 2009

GRAHAM, Alexander

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born October 1953
Director
Appointed 12 Feb 1991
Resigned 31 Dec 2013

HEWES, Jonathan Michael Charles

Resigned
Petherton Road, LondonN5 2QX
Born August 1958
Director
Appointed 17 Jul 2002
Resigned 28 Nov 2007

HUNGATE, Claire Elizabeth

Resigned
98 Theobald's Road, LondonWC1X 8WB
Born August 1969
Director
Appointed 02 Mar 2012
Resigned 18 Jul 2017

KEMP, Jonathon Mark

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born May 1970
Director
Appointed 28 Nov 2007
Resigned 02 Mar 2012

LIPMAN, Andrew Charles

Resigned
5 Montpelier Grove, LondonNW5 2XD
Born January 1952
Director
Appointed 12 Feb 1991
Resigned 30 Jun 1992

ROOT, Jane Marianna

Resigned
54 Gloucester Drive, LondonN4 2LN
Born May 1957
Director
Appointed 12 Feb 1991
Resigned 31 Mar 1997

SOUTHGATE, Nicholas Adam

Resigned
Gray's Inn Road, LondonWC1X 8TX
Born November 1966
Director
Appointed 20 Jan 2009
Resigned 23 Oct 2014

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 06 Feb 1991
Resigned 12 Feb 1991

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YB

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

166

Change Sail Address Company With Old Address New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
3 November 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Resolution
16 August 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2017
CC04CC04
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
18 January 2014
CH01Change of Director Details
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Move Registers To Sail Company
14 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Legacy
5 November 2010
MG02MG02
Legacy
2 November 2010
MG01MG01
Miscellaneous
25 October 2010
MISCMISC
Resolution
21 October 2010
RESOLUTIONSResolutions
Miscellaneous
20 October 2010
MISCMISC
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Legacy
1 February 2008
225Change of Accounting Reference Date
Auditors Resignation Company
21 December 2007
AUDAUD
Auditors Resignation Company
21 December 2007
AUDAUD
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
14 December 2007
MEM/ARTSMEM/ARTS
Resolution
14 December 2007
RESOLUTIONSResolutions
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
14 December 2007
155(6)b155(6)b
Legacy
14 December 2007
155(6)b155(6)b
Legacy
14 December 2007
155(6)b155(6)b
Legacy
14 December 2007
155(6)a155(6)a
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 November 2007
AAAnnual Accounts
Legacy
13 July 2007
288cChange of Particulars
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Group
25 March 2007
AAAnnual Accounts
Auditors Resignation Company
15 March 2007
AUDAUD
Legacy
5 March 2007
363aAnnual Return
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 November 2006
AAAnnual Accounts
Miscellaneous
24 November 2006
MISCMISC
Court Order
16 November 2006
OCOC
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
14 June 2006
AAMDAAMD
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288cChange of Particulars
Accounts With Accounts Type Group
27 April 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 March 2003
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
5 May 2002
AAAnnual Accounts
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
10 July 2001
88(2)R88(2)R
Legacy
10 July 2001
88(2)R88(2)R
Accounts With Accounts Type Medium
3 May 2001
AAAnnual Accounts
Legacy
13 March 2001
88(2)R88(2)R
Legacy
13 March 2001
122122
Resolution
13 March 2001
RESOLUTIONSResolutions
Resolution
13 March 2001
RESOLUTIONSResolutions
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Resolution
18 April 1998
RESOLUTIONSResolutions
Resolution
18 April 1998
RESOLUTIONSResolutions
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Resolution
24 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
30 March 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Legacy
25 March 1992
88(2)R88(2)R
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
28 February 1992
225(1)225(1)
Legacy
17 April 1991
287Change of Registered Office
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Resolution
17 April 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1991
NEWINCIncorporation