Background WavePink WaveYellow Wave

WALLEM LIMITED (02742181)

WALLEM LIMITED (02742181) is an active UK company. incorporated on 24 August 1992. with registered office in 5 Underwood Street. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). WALLEM LIMITED has been registered for 33 years. Current directors include HILL, Nigel Rowland, TONKINSON, Nicholas David.

Company Number
02742181
Status
active
Type
ltd
Incorporated
24 August 1992
Age
33 years
Address
5 Underwood Street, N1 7LY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
HILL, Nigel Rowland, TONKINSON, Nicholas David
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLEM LIMITED

WALLEM LIMITED is an active company incorporated on 24 August 1992 with the registered office located in 5 Underwood Street. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). WALLEM LIMITED was registered 33 years ago.(SIC: 52220)

Status

active

Active since 33 years ago

Company No

02742181

LTD Company

Age

33 Years

Incorporated 24 August 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

OBTAINTASK LIMITED
From: 24 August 1992To: 29 September 1992
Contact
Address

5 Underwood Street London , N1 7LY,

Timeline

8 key events • 1992 - 2023

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Oct 13
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
New Owner
Sept 21
Director Left
Nov 23
Owner Exit
Nov 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ROBINSONS CONSULTING LIMITED

Active
Underwood Street, LondonN1 7LY
Corporate secretary
Appointed 01 Jun 2007

HILL, Nigel Rowland

Active
1 Packhorse Road, Bessles GreenTN13 2QR
Born December 1959
Director
Appointed 18 Jun 2021

TONKINSON, Nicholas David

Active
The Moorings, HindheadGU26 6SD
Born February 1947
Director
Appointed 01 Oct 2013

BENNETT, Robert Henry

Resigned
150 Cholmley Gardens Mill Lane, LondonNW6 1AD
Secretary
Appointed 17 Sept 1992
Resigned 30 Apr 1993

COWLING, Peter James

Resigned
The Old Curates House, BramdeanSO24 0LP
Secretary
Appointed 15 Jul 1996
Resigned 01 Jul 2002

GORDON RUSSELL, Erica Paula

Resigned
Top Flat (Flat 4), LondonW12 9JA
Secretary
Appointed 30 Apr 1993
Resigned 15 Jul 1996

PURI, Vivek

Resigned
25 Drumaline Ridge, Worcester ParkKT4 7JT
Secretary
Appointed 01 Jul 2002
Resigned 01 Jun 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Aug 1992
Resigned 17 Sept 1992

ATRE, Aswin Kumar

Resigned
1901 May Tower, Hong Kong
Born June 1942
Director
Appointed 04 Jan 1993
Resigned 18 Apr 1994

COWLING, Peter James

Resigned
The Old Curates House, BramdeanSO24 0LP
Born June 1939
Director
Appointed 30 Dec 1994
Resigned 21 Sept 2023

GILBERT, Harry

Resigned
Yew Tree House, NantwichCW5 8ED
Born February 1947
Director
Appointed 01 Jul 2002
Resigned 18 Jun 2021

PURI, Vivek

Resigned
25 Drumaline Ridge, Worcester ParkKT4 7JT
Born January 1957
Director
Appointed 03 Mar 2000
Resigned 01 Jun 2007

STEELE, Michael John

Resigned
Sheko 55 Altwood Road, MaidenheadSL6 4PN
Born December 1932
Director
Appointed 17 Sept 1992
Resigned 30 Dec 1994

ZAMAN, Kamru

Resigned
48 Armitage Road, LondonNW11 8RD
Born March 1941
Director
Appointed 18 Apr 1994
Resigned 03 Mar 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Aug 1992
Resigned 17 Sept 1992

Persons with significant control

4

2 Active
2 Ceased

Mr Nigel Rowland Hill

Active
1 Packhorse Road, Bessles GreenTN13 2QR
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Sept 2021

Peter James Cowling

Ceased
5 Underwood StreetN1 7LY
Born June 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2023

Harry Gilbert

Ceased
5 Underwood StreetN1 7LY
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jun 2021

Nicholas David Tonkinson

Active
5 Underwood StreetN1 7LY
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Made Up Date
11 June 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
2 October 2002
287Change of Registered Office
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Auditors Resignation Company
27 January 1999
AUDAUD
Auditors Resignation Company
26 January 1999
AUDAUD
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
12 December 1996
287Change of Registered Office
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Legacy
18 July 1996
288288
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Legacy
9 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
363sAnnual Return (shuttle)
Legacy
10 September 1993
287Change of Registered Office
Legacy
21 June 1993
288288
Legacy
24 January 1993
224224
Legacy
11 January 1993
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
287Change of Registered Office
Memorandum Articles
12 October 1992
MEM/ARTSMEM/ARTS
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
287Change of Registered Office
Legacy
5 October 1992
123Notice of Increase in Nominal Capital
Resolution
5 October 1992
RESOLUTIONSResolutions
Resolution
5 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1992
NEWINCIncorporation