Background WavePink WaveYellow Wave

WALLIS GROUP LIMITED (02924314)

WALLIS GROUP LIMITED (02924314) is an active UK company. incorporated on 29 April 1994. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WALLIS GROUP LIMITED has been registered for 31 years. Current directors include DOWNEY, Kevin John, LIMAYE, Ravindra Kamalakar.

Company Number
02924314
Status
active
Type
ltd
Incorporated
29 April 1994
Age
31 years
Address
Ash Road North, Wrexham, LL13 9UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWNEY, Kevin John, LIMAYE, Ravindra Kamalakar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLIS GROUP LIMITED

WALLIS GROUP LIMITED is an active company incorporated on 29 April 1994 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WALLIS GROUP LIMITED was registered 31 years ago.(SIC: 64209)

Status

active

Active since 31 years ago

Company No

02924314

LTD Company

Age

31 Years

Incorporated 29 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SOVCO (561) LIMITED
From: 29 April 1994To: 5 July 1994
Contact
Address

Ash Road North Wrexham Industrial Estat Wrexham, LL13 9UF,

Timeline

13 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
May 10
Director Left
May 10
Director Left
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 24
Director Joined
May 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

WAINWRIGHT, Jason

Active
Ash Road North, WrexhamLL13 9UF
Secretary
Appointed 01 Jul 2024

DOWNEY, Kevin John

Active
Ash Road North, WrexhamLL13 9UF
Born September 1966
Director
Appointed 01 May 2024

LIMAYE, Ravindra Kamalakar

Active
Ash Road North, WrexhamLL13 9UF
Born January 1964
Director
Appointed 26 Feb 2019

DHUNNA, Rashid

Resigned
1 Royston Park Road, PinnerHA5 4AA
Secretary
Appointed 01 Mar 1999
Resigned 12 Oct 2004

HIGGINS, James Patrick

Resigned
36 Marnel Drive, Deeside,FlintshireCH5 2AE
Secretary
Appointed 14 Feb 2007
Resigned 30 Jun 2024

KAKABALIA, Ashish

Resigned
29 Kings Close, WrexhamLL13 8NX
Secretary
Appointed 12 Oct 2004
Resigned 14 Feb 2007

MARSHALL, George Borthwick

Resigned
61 Bedford Street, BedfordMK45 2EX
Secretary
Appointed 24 Apr 1996
Resigned 31 Dec 1998

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 29 Apr 1994
Resigned 24 Apr 1996

GANDHI, Rajiv

Resigned
49 Surya Sadan, Mumbai
Born November 1955
Director
Appointed 24 Feb 1997
Resigned 31 Mar 2010

GULATI, Sanjeev

Resigned
The Yonne, ChesterCH1 2NH
Born January 1959
Director
Appointed 01 Aug 2012
Resigned 31 Mar 2014

GULMOHAMED, Farid Rashid

Resigned
35 Canons Drive, EdgwareHA8 7RB
Born April 1946
Director
Appointed 24 Feb 1997
Resigned 30 Nov 1998

HANNAH, Colin William

Resigned
1 Yeomans Gate, BedfordMK44 3SF
Born June 1953
Director
Appointed 24 Apr 1996
Resigned 08 Nov 1996

HARRIS, John Richard

Resigned
15 Stivichall Croft, CoventryCV3 6GP
Born September 1940
Director
Appointed 16 Sept 2000
Resigned 26 Apr 2006

JANSEN, Rudi

Resigned
Ferme Lecueix, Esquiule64400
Born September 1950
Director
Appointed 17 Sept 1997
Resigned 28 Feb 1999

JERMINE, John Grover

Resigned
Sandhills Cross Road, AscotSL5 9RU
Born July 1944
Director
Appointed 03 Jun 1994
Resigned 26 Feb 1997

KHORAKIWALA, Habil

Resigned
Casa Khorakiwala 31e Vakil Lane, Mumbai 400 026
Born September 1942
Director
Appointed 24 Feb 1997
Resigned 01 Aug 2012

KHORAKIWALA, Juzar

Resigned
9/B Clover Apartments, Mumbai400 005
Born October 1950
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2003

KHORAKIWALA, Murtaza, Dr

Resigned
Vakil Lane, Mumbai
Born September 1972
Director
Appointed 31 Mar 2010
Resigned 01 Aug 2012

RAJAN, Vaidyanathan

Resigned
71a Townsend Lane, HarpendenAL5 2RE
Born September 1944
Director
Appointed 01 Mar 1999
Resigned 31 Dec 2003

SINGH, Sirjiwan

Resigned
Duchess Place, ChesterCH2 2JL
Born December 1957
Director
Appointed 26 Apr 2006
Resigned 26 Feb 2019

SLATER, John Edward

Resigned
Marden House 2 Lovelace Close, MaidenheadSL6 5NF
Born December 1940
Director
Appointed 26 Sept 1994
Resigned 26 Feb 1997

WHELDON, Timothy John

Resigned
3park Wood Court, LeedsLS8 1JL
Born January 1959
Director
Appointed 29 Jun 1994
Resigned 06 Jul 1994

WILLIAMS, Jonathan Edward

Resigned
Fern Hill Long Lane, RickmansworthWD3 5BT
Born May 1958
Director
Appointed 03 Jun 1994
Resigned 05 Apr 1996

WYNNE, Neil

Resigned
Ash Road North, WrexhamLL13 9UF
Born November 1958
Director
Appointed 31 Mar 2014
Resigned 30 Apr 2024

SOVSHELFCO (FORMATIONS) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 29 Apr 1994
Resigned 03 Jun 1994

Persons with significant control

1

Wrexham Industrial Estate, WrexhamLL13 9UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2012
CH01Change of Director Details
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Legacy
24 March 2012
MG01MG01
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Group
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Account Reference Date Company Current Extended
12 February 2010
AA01Change of Accounting Reference Date
Miscellaneous
14 December 2009
MISCMISC
Accounts With Accounts Type Group
17 September 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Group
2 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
7 March 2007
288cChange of Particulars
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 May 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2005
AAAnnual Accounts
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
288cChange of Particulars
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
287Change of Registered Office
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 May 2004
AAAnnual Accounts
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2003
AAAnnual Accounts
Accounts With Accounts Type Group
15 October 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 March 2002
AAAnnual Accounts
Legacy
5 March 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Group
25 February 2002
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
3 April 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
22 September 1998
88(3)88(3)
Legacy
22 September 1998
88(2)R88(2)R
Legacy
17 September 1998
122122
Legacy
17 September 1998
123Notice of Increase in Nominal Capital
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
10 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
7 August 1997
MEM/ARTSMEM/ARTS
Resolution
7 August 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
27 May 1997
363sAnnual Return (shuttle)
Legacy
24 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
2 May 1997
AAAnnual Accounts
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
20 August 1996
288288
Accounts With Accounts Type Full Group
19 August 1996
AAAnnual Accounts
Statement Of Affairs
5 June 1996
SASA
Legacy
5 June 1996
88(2)O88(2)O
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
88(2)P88(2)P
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
22 May 1996
MEM/ARTSMEM/ARTS
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Resolution
22 May 1996
RESOLUTIONSResolutions
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
9 January 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
15 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
21 July 1994
288288
Legacy
21 July 1994
288288
Legacy
12 July 1994
395Particulars of Mortgage or Charge
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
11 July 1994
88(2)Return of Allotment of Shares
Legacy
11 July 1994
88(2)Return of Allotment of Shares
Legacy
11 July 1994
123Notice of Increase in Nominal Capital
Legacy
11 July 1994
122122
Legacy
11 July 1994
224224
Legacy
11 July 1994
287Change of Registered Office
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Memorandum Articles
10 June 1994
MEM/ARTSMEM/ARTS
Resolution
10 June 1994
RESOLUTIONSResolutions
Incorporation Company
29 April 1994
NEWINCIncorporation