Background WavePink WaveYellow Wave

WALLOCK LIMITED (03220779)

WALLOCK LIMITED (03220779) is an active UK company. incorporated on 4 July 1996. with registered office in Arundel. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WALLOCK LIMITED has been registered for 29 years. Current directors include JONES, Marc Simon, TRISTRAM, Michael Guy.

Company Number
03220779
Status
active
Type
ltd
Incorporated
4 July 1996
Age
29 years
Address
Farplants Sales Limited Yapton Lane, Arundel, BN18 0AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Marc Simon, TRISTRAM, Michael Guy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLOCK LIMITED

WALLOCK LIMITED is an active company incorporated on 4 July 1996 with the registered office located in Arundel. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WALLOCK LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03220779

LTD Company

Age

29 Years

Incorporated 4 July 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Farplants Sales Limited Yapton Lane Walberton Arundel, BN18 0AS,

Previous Addresses

9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
From: 21 July 2017To: 23 May 2022
Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
From: 26 January 2016To: 21 July 2017
36a Station Road New Milton Hampshire BH25 6JX
From: 4 July 1996To: 26 January 2016
Timeline

7 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JONES, Marc Simon

Active
Yapton Lane, ArundelBN18 0AS
Born May 1973
Director
Appointed 19 Jan 2018

TRISTRAM, Michael Guy

Active
Stable Cottage, ArundelBN18 0LL
Born May 1956
Director
Appointed 04 Jul 1996

BREAM, Nicola Aileen

Resigned
Kings Road, EmsworthPO10 7HN
Secretary
Appointed 07 Apr 2011
Resigned 17 May 2021

PRIOR, Jacqueline

Resigned
Yapton Lane, ArundelBN18 0AS
Secretary
Appointed 17 May 2021
Resigned 12 Dec 2025

SHORES, David Neville Waite

Resigned
Hill Rise Hare Lane, LymingtonSO41 0GE
Secretary
Appointed 04 Jul 1996
Resigned 07 Apr 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Jul 1996
Resigned 04 Jul 1996

HOOPER, Jeffrey Neil

Resigned
Yapton Lane, ArundelBN18 0AS
Born June 1946
Director
Appointed 15 Mar 2019
Resigned 28 May 2024

TELLWRIGHT, Christopher Paul

Resigned
Highground House, Bognor RegisPO22 0BU
Born March 1957
Director
Appointed 04 Jul 1996
Resigned 29 Sept 2017

TRISTRAM, David Ralph

Resigned
The Old Rectory, ArundelBN18 0LL
Born June 1928
Director
Appointed 04 Jul 1996
Resigned 19 Jan 2018

TURNER, James Oliver

Resigned
The Ridings, ArundelBN18 0SB
Born July 1962
Director
Appointed 04 Jul 1996
Resigned 15 Mar 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Jul 1996
Resigned 04 Jul 1996

Persons with significant control

2

Yapton Lane, ArundelBN18 0AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Yapton Lane, ArundelBN18 0AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
26 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 May 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
11 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Appoint Person Secretary Company With Name
4 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2006
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
26 August 2005
353353
Legacy
26 August 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 2004
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2001
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288cChange of Particulars
Memorandum Articles
11 April 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
23 March 1998
AAAnnual Accounts
Legacy
7 February 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1997
88(2)R88(2)R
Legacy
12 August 1997
123Notice of Increase in Nominal Capital
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
15 January 1997
88(2)R88(2)R
Legacy
15 October 1996
225Change of Accounting Reference Date
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
287Change of Registered Office
Incorporation Company
4 July 1996
NEWINCIncorporation