Background WavePink WaveYellow Wave

WALKER BOOKS TRUSTEE LIMITED (03583156)

WALKER BOOKS TRUSTEE LIMITED (03583156) is an active UK company. incorporated on 18 June 1998. with registered office in 87 Vauxhall Walk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WALKER BOOKS TRUSTEE LIMITED has been registered for 27 years. Current directors include GE, Feng, IONI RASMUSSEN, Belinda, STRING, John Ryan and 1 others.

Company Number
03583156
Status
active
Type
ltd
Incorporated
18 June 1998
Age
27 years
Address
87 Vauxhall Walk, SE11 5HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GE, Feng, IONI RASMUSSEN, Belinda, STRING, John Ryan, YE, Shuhong
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER BOOKS TRUSTEE LIMITED

WALKER BOOKS TRUSTEE LIMITED is an active company incorporated on 18 June 1998 with the registered office located in 87 Vauxhall Walk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WALKER BOOKS TRUSTEE LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03583156

LTD Company

Age

27 Years

Incorporated 18 June 1998

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

MAPLEGARD LIMITED
From: 18 June 1998To: 2 July 1998
Contact
Address

87 Vauxhall Walk London , SE11 5HJ,

Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Feb 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GE, Feng

Active
87 Vauxhall WalkSE11 5HJ
Born June 1975
Director
Appointed 04 Nov 2025

IONI RASMUSSEN, Belinda

Active
87 Vauxhall WalkSE11 5HJ
Born July 1966
Director
Appointed 04 Nov 2025

STRING, John Ryan

Active
87 Vauxhall WalkSE11 5HJ
Born December 1985
Director
Appointed 07 Dec 2021

YE, Shuhong

Active
87 Vauxhall WalkSE11 5HJ
Born March 1973
Director
Appointed 07 Dec 2021

JONES, Kevin Allan

Resigned
18 Burnell Gate, ChelmsfordCM1 6ED
Secretary
Appointed 02 Jan 2007
Resigned 03 Mar 2008

MCGRATH, Michael Joseph

Resigned
9 Rosebery Road, LondonSW2 4DQ
Secretary
Appointed 22 Jun 1998
Resigned 09 Dec 2002

MOHARIFF, Mohaniz

Resigned
26 Forest Road, LondonE17 6JT
Secretary
Appointed 03 Mar 2008
Resigned 13 Jan 2012

MOHARIFF, Mohaniz

Resigned
26 Forest Road, LondonE17 6JT
Secretary
Appointed 21 May 2007
Resigned 21 May 2007

MOSS, Barley Abigail

Resigned
12 Hazeldon Road, LondonSE4 2DD
Secretary
Appointed 21 May 2003
Resigned 13 Jul 2006

WILKINSON, Richard Peter

Resigned
25 Oswin Street, LondonSE11 4TF
Secretary
Appointed 09 Dec 2002
Resigned 21 May 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 18 Jun 1998
Resigned 22 Jun 1998

AUCOTT, Matthew Russell

Resigned
Flat 4 James Hilton House, SnaresbrookE18 2EL
Born November 1966
Director
Appointed 18 Jun 1998
Resigned 22 Jun 1998

CUNNINGHAM, James Charles

Resigned
87 Vauxhall WalkSE11 5HJ
Born March 1971
Director
Appointed 12 May 2014
Resigned 31 Dec 2014

HEATHERWICK, David Alan

Resigned
87 Vauxhall WalkSE11 5HJ
Born June 1951
Director
Appointed 22 Jun 1998
Resigned 07 Dec 2021

KENT, Stephen James

Resigned
Boylston Street, BostonMA02116
Born November 1953
Director
Appointed 07 May 2020
Resigned 04 Nov 2025

LOTZ, Karen

Resigned
87 Vauxhall WalkSE11 5HJ
Born October 1966
Director
Appointed 12 May 2014
Resigned 12 Jun 2023

MCGRATH, Michael

Resigned
87 Vauxhall WalkSE11 5HJ
Born August 1966
Director
Appointed 01 Jan 2015
Resigned 07 Dec 2021

MCGRATH, Michael Joseph

Resigned
9 Rosebery Road, LondonSW2 4DQ
Born August 1966
Director
Appointed 22 Jun 1998
Resigned 09 Dec 2002

MITCHELL, Alan

Resigned
87 Vauxhall WalkSE11 5HJ
Born July 1971
Director
Appointed 01 Jun 2010
Resigned 27 Jun 2014

SULLIVAN, Daniel Joseph

Resigned
Boylston Street, BostonMA02116
Born April 1953
Director
Appointed 07 May 2020
Resigned 04 Nov 2025

WATERLOW, Richard John

Resigned
85 Redston Road, LondonN8 7HG
Born October 1962
Director
Appointed 09 Dec 2008
Resigned 06 Nov 2009

Persons with significant control

1

Walker Books Limited

Active
Vauxhall Walk, LondonSE11 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
7 March 2024
MAMA
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Miscellaneous
22 January 2008
MISCMISC
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
1 October 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2000
AAAnnual Accounts
Legacy
12 January 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
22 September 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288cChange of Particulars
Resolution
3 March 1999
RESOLUTIONSResolutions
Legacy
6 July 1998
287Change of Registered Office
Legacy
6 July 1998
225Change of Accounting Reference Date
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
3 July 1998
MEM/ARTSMEM/ARTS
Resolution
3 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 1998
NEWINCIncorporation