Background WavePink WaveYellow Wave

WALDEN PAGE BALLARD LIMITED (02992544)

WALDEN PAGE BALLARD LIMITED (02992544) is an active UK company. incorporated on 21 November 1994. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (18130). WALDEN PAGE BALLARD LIMITED has been registered for 31 years. Current directors include SMITH, Matthew Brian, WIGGINS, Martin Roger.

Company Number
02992544
Status
active
Type
ltd
Incorporated
21 November 1994
Age
31 years
Address
Unit 4 11-29 Fashion Street, London, E1 6PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18130)
Directors
SMITH, Matthew Brian, WIGGINS, Martin Roger
SIC Codes
18130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALDEN PAGE BALLARD LIMITED

WALDEN PAGE BALLARD LIMITED is an active company incorporated on 21 November 1994 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18130). WALDEN PAGE BALLARD LIMITED was registered 31 years ago.(SIC: 18130)

Status

active

Active since 31 years ago

Company No

02992544

LTD Company

Age

31 Years

Incorporated 21 November 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit 4 11-29 Fashion Street London, E1 6PX,

Previous Addresses

Floor 4, 5 London Wall Buildings London EC2M 5NS England
From: 5 February 2021To: 6 June 2022
5th Floor 34 Threadneedle Street London EC2R 8AY
From: 21 November 1994To: 5 February 2021
Timeline

4 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Sept 14
Director Joined
May 20
Owner Exit
Dec 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SMITH, Matthew Brian

Active
Calvert Close, EpsomKT19 8AB
Born April 1970
Director
Appointed 25 Feb 2002

WIGGINS, Martin Roger

Active
Mersea Avenue, ColchesterCO5 8JL
Born December 1965
Director
Appointed 31 Mar 2020

BALLARD, Nicholas

Resigned
13 Lyal Road, LondonE3 5QG
Secretary
Appointed 21 Nov 1994
Resigned 04 Aug 2000

SIMPSON, Jarrod Harvey

Resigned
13 Perham Road, LondonW14 9SR
Secretary
Appointed 21 Nov 1994
Resigned 21 Nov 1994

SMITH, Sally Jane

Resigned
4 Calvert Close, EpsomKT19 8AB
Secretary
Appointed 31 Jan 2006
Resigned 31 Mar 2021

WALDEN, Colin Laurence

Resigned
7 Felbridge Avenue, CrawleyRH10 7BD
Secretary
Appointed 04 Aug 2000
Resigned 27 Jan 2006

BALLARD, Nicholas

Resigned
13 Lyal Road, LondonE3 5QG
Born April 1962
Director
Appointed 21 Nov 1994
Resigned 04 Aug 2000

CAMPBELL, Paul David

Resigned
3 Ursula Taylor Walk, BedfordMK41 6EE
Born October 1966
Director
Appointed 01 Nov 1995
Resigned 26 Oct 1999

PAGE, Frank John

Resigned
67 Templesheen Road, LondonSW14 7QF
Born March 1963
Director
Appointed 21 Nov 1994
Resigned 05 Apr 2014

WALDEN, Colin Laurence

Resigned
7 Felbridge Avenue, CrawleyRH10 7BD
Born March 1957
Director
Appointed 21 Nov 1994
Resigned 27 Jan 2006

Persons with significant control

2

1 Active
1 Ceased
London Wall Buildings, LondonEC2M 5NS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2020

Mr Matthew Brian Smith

Ceased
Livingstone Park, EpsomKT19 8AB
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
4 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
363aAnnual Return
Legacy
3 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
11 January 2005
288cChange of Particulars
Legacy
24 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
4 December 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
20 June 2003
287Change of Registered Office
Auditors Resignation Company
7 June 2003
AUDAUD
Legacy
2 June 2003
287Change of Registered Office
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
7 October 2002
169169
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
244244
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
26 January 1997
363aAnnual Return
Legacy
26 January 1997
288cChange of Particulars
Legacy
26 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Legacy
5 December 1995
88(2)R88(2)R
Legacy
5 December 1995
288288
Legacy
2 November 1995
287Change of Registered Office
Legacy
4 October 1995
225(1)225(1)
Legacy
10 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Incorporation Company
21 November 1994
NEWINCIncorporation