Background WavePink WaveYellow Wave

OPERATION WALLACEA LIMITED (03884055)

OPERATION WALLACEA LIMITED (03884055) is an active UK company. incorporated on 25 November 1999. with registered office in Spilsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 2 other business activities. OPERATION WALLACEA LIMITED has been registered for 26 years. Current directors include COLES, Timothy Frederick, Dr, TOZER, Alexander Charles, TOZER, Philippa Mary.

Company Number
03884055
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
Wallace House, Spilsby, PE23 4EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
COLES, Timothy Frederick, Dr, TOZER, Alexander Charles, TOZER, Philippa Mary
SIC Codes
74901, 79120, 91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERATION WALLACEA LIMITED

OPERATION WALLACEA LIMITED is an active company incorporated on 25 November 1999 with the registered office located in Spilsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 2 other business activities. OPERATION WALLACEA LIMITED was registered 26 years ago.(SIC: 74901, 79120, 91040)

Status

active

Active since 26 years ago

Company No

03884055

LTD Company

Age

26 Years

Incorporated 25 November 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 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 17 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MUTANDERIS (339) LIMITED
From: 25 November 1999To: 10 December 1999
Contact
Address

Wallace House Old Bolingbroke Spilsby, PE23 4EX,

Previous Addresses

Wallace House Old Boling Broke Spilsby Lincolnshire PE23 4EX
From: 25 November 1999To: 14 October 2022
Timeline

6 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Oct 12
New Owner
Dec 17
Loan Secured
Dec 20
Director Left
Feb 21
Director Left
Apr 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COLES, Timothy Frederick, Dr

Active
Old Boling Broke, SpilsbyPE23 4EX
Born August 1953
Director
Appointed 06 Dec 1999

TOZER, Alexander Charles

Active
Old Boling Broke, SpilsbyPE23 4EX
Born November 1981
Director
Appointed 12 May 2008

TOZER, Philippa Mary

Active
Old Boling Broke, SpilsbyPE23 4EX
Born December 1980
Director
Appointed 12 May 2008

BURMAN, Ian Anthony

Resigned
53 Hawthorn Road, Buckhurst HillIG9 6JF
Secretary
Appointed 06 Dec 1999
Resigned 03 Jan 2013

BART SECRETARIES LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee secretary
Appointed 25 Nov 1999
Resigned 06 Dec 1999

COLES, Paul Timothy

Resigned
Old Boling Broke, SpilsbyPE23 4EX
Born April 1982
Director
Appointed 01 Oct 2003
Resigned 11 Apr 2023

SMITH, David John, Dr

Resigned
1 Love Lane, ColchesterCO7 0QQ
Born April 1972
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2020

BART MANAGEMENT LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee director
Appointed 25 Nov 1999
Resigned 06 Dec 1999

Persons with significant control

1

Dr Timothy Frederick Coles

Active
Old Boling Broke, SpilsbyPE23 4EX
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Resolution
17 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Legacy
18 November 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2008
AAAnnual Accounts
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Legacy
5 June 2008
123Notice of Increase in Nominal Capital
Resolution
5 June 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
287Change of Registered Office
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
6 February 2007
288aAppointment of Director or Secretary
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
363aAnnual Return
Legacy
1 December 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 February 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1999
NEWINCIncorporation