Background WavePink WaveYellow Wave

WALKERS GROUP LIMITED (04023090)

WALKERS GROUP LIMITED (04023090) is an active UK company. incorporated on 28 June 2000. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). WALKERS GROUP LIMITED has been registered for 25 years. Current directors include BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth.

Company Number
04023090
Status
active
Type
ltd
Incorporated
28 June 2000
Age
25 years
Address
7th Floor 1 Station Hill Square, Reading, RG1 1LN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BARNES, Samuel Richard, BAYRAKTAR, Bunyamin, EVANS, Victoria Elizabeth
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKERS GROUP LIMITED

WALKERS GROUP LIMITED is an active company incorporated on 28 June 2000 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). WALKERS GROUP LIMITED was registered 25 years ago.(SIC: 10890)

Status

active

Active since 25 years ago

Company No

04023090

LTD Company

Age

25 Years

Incorporated 28 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

GOLDEN WONDER GROUP LIMITED
From: 27 July 2000To: 29 July 2002
DE FACTO 860 LIMITED
From: 28 June 2000To: 27 July 2000
Contact
Address

7th Floor 1 Station Hill Square Reading, RG1 1LN,

Previous Addresses

450 South Oak Way Green Park Reading RG2 6UW England
From: 7 September 2015To: 5 December 2025
1600 Arlington Business Park Theale Reading Berkshire RG7 4SA
From: 28 June 2000To: 7 September 2015
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Nov 09
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
May 14
Director Left
May 14
Capital Update
Jan 16
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 24
Director Left
Sept 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JAIN, Prateek

Active
1 Station Hill Square, ReadingRG1 1LN
Secretary
Appointed 23 Sept 2024

BARNES, Samuel Richard

Active
1 Station Hill Square, ReadingRG1 1LN
Born September 1982
Director
Appointed 15 Sept 2025

BAYRAKTAR, Bunyamin

Active
1 Station Hill Square, ReadingRG1 1LN
Born October 1981
Director
Appointed 29 Apr 2024

EVANS, Victoria Elizabeth

Active
1 Station Hill Square, ReadingRG1 1LN
Born February 1970
Director
Appointed 02 Mar 2012

AHMED, Anwar Yaseen

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 07 Mar 2013
Resigned 04 Nov 2013

AHMED, Anwar Yaseen

Resigned
2 St Johns Road, KidlingtonOX5 3AP
Secretary
Appointed 01 Nov 2007
Resigned 15 Jan 2010

BOYD, Stephen Alexander

Resigned
Church Lane, Edith WestonLE15 8EY
Secretary
Appointed 28 Jul 2000
Resigned 29 Jul 2002

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 04 Nov 2013
Resigned 17 Jan 2015

DEAN, Sharon Julie

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Secretary
Appointed 15 Jan 2010
Resigned 07 Mar 2013

DOYLE, John

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 15 Sept 2020
Resigned 28 Feb 2023

GLEAVE, David Geraint

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 28 Feb 2023
Resigned 23 Sept 2024

KING, Holly

Resigned
South Oak Way, ReadingRG2 6UW
Secretary
Appointed 17 Jan 2015
Resigned 14 Sept 2020

WILLIAMS, Mark

Resigned
6 Setter Combe, WarfieldRG42 2FD
Secretary
Appointed 29 Jul 2002
Resigned 01 Nov 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 28 Jun 2000
Resigned 28 Jul 2000

AMIN, Salman

Resigned
25 Marlborough Place, LondonNW8 0PG
Born December 1959
Director
Appointed 01 Mar 2006
Resigned 14 Oct 2009

AVERISS, Joanne Kerry

Resigned
South Oak Way, ReadingRG2 6UW
Born November 1963
Director
Appointed 29 Jul 2002
Resigned 15 Sept 2025

BOYD, Stephen Alexander

Resigned
Church Lane, Edith WestonLE15 8EY
Born March 1962
Director
Appointed 28 Jul 2000
Resigned 29 Jul 2002

CELEBI, Mehmet Serhan

Resigned
South Oak Way, ReadingRG2 6UW
Born April 1971
Director
Appointed 01 Feb 2022
Resigned 30 Aug 2024

DUFFY, John

Resigned
12 Devonshire Road, NottinghamNG2 6EU
Born January 1965
Director
Appointed 29 Jul 2000
Resigned 29 Jul 2002

FRASER, Stanley Walter

Resigned
48 Grovewood Close, ChorleywoodWD3 5PX
Born June 1945
Director
Appointed 29 Jul 2002
Resigned 24 Apr 2009

GLENN, Martin Richard

Resigned
Manor House, ReadingRG7 6LS
Born July 1960
Director
Appointed 29 Jul 2002
Resigned 01 Mar 2006

HAMPTON, Anthony Nicholas Seymour

Resigned
1 High Close, RickmansworthWD3 4DZ
Born April 1967
Director
Appointed 19 Dec 2005
Resigned 12 Jan 2009

JACKSON, William Nicholas

Resigned
9 Napier Avenue, LondonSW6 3PS
Born October 1963
Director
Appointed 29 Jul 2000
Resigned 29 Jul 2002

JONES, Colin Robert

Resigned
Links Road, Flackwell HeathHP10 9LY
Born May 1964
Director
Appointed 12 Jan 2009
Resigned 02 Mar 2012

MONK, Paul John

Resigned
White Place, MaidenheadSL6 0BG
Born February 1957
Director
Appointed 29 Jul 2000
Resigned 29 Jul 2002

SHARPE, Clive Richard

Resigned
Knighton Rise, LeicesterLE2 2RE
Born January 1957
Director
Appointed 28 Jul 2000
Resigned 29 Jul 2002

SIGALOS, John L

Resigned
1600 Arlington Business Park, ReadingRG7 4SA
Born November 1966
Director
Appointed 12 Jul 2012
Resigned 17 Apr 2014

SIMPSON DENT, Jonathan

Resigned
78 Hotham Road, LondonSW15 1QP
Born November 1966
Director
Appointed 20 Jun 2005
Resigned 30 Nov 2005

STONE, Claire Ellen

Resigned
South Oak Way, ReadingRG2 6UW
Born July 1969
Director
Appointed 17 Apr 2014
Resigned 01 Feb 2022

VAN DER EEMS, Jeffrey Peter

Resigned
72 Stanley Road, LondonSW14 7DZ
Born November 1962
Director
Appointed 29 Jul 2002
Resigned 22 Mar 2005

WELDON, Guy Patrick

Resigned
2 Burgh Street, LondonN1 8HF
Born April 1967
Director
Appointed 29 Jul 2000
Resigned 29 Jul 2002

WILLIAMS, Mark

Resigned
6 Setter Combe, WarfieldRG42 2FD
Born March 1963
Director
Appointed 29 Jul 2002
Resigned 07 Jan 2008

WOODHEAD, Ian

Resigned
Manor House, GrimsbyDN37 0RH
Born March 1951
Director
Appointed 28 Nov 2000
Resigned 29 Jul 2002

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 28 Jun 2000
Resigned 28 Jul 2000

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 28 Jun 2000
Resigned 28 Jul 2000

Persons with significant control

1

South Oak Way, ReadingRG2 6UW

Nature of Control

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

Filing History

168

Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Legacy
7 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 January 2016
SH19Statement of Capital
Legacy
7 January 2016
CAP-SSCAP-SS
Resolution
7 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
11 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Secretary Company With Name
5 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2013
TM02Termination of Secretary
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Move Registers To Sail Company
5 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Made Up Date
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Made Up Date
22 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Accounts With Made Up Date
22 September 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Accounts With Made Up Date
16 July 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 September 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
30 March 2007
288cChange of Particulars
Accounts With Made Up Date
20 December 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Accounts With Accounts Type Group
12 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
244244
Legacy
15 August 2005
288cChange of Particulars
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
244244
Legacy
16 August 2004
363aAnnual Return
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2004
AAAnnual Accounts
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
6 August 2003
88(2)R88(2)R
Legacy
27 July 2003
363aAnnual Return
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
23 July 2003
123Notice of Increase in Nominal Capital
Legacy
28 November 2002
225Change of Accounting Reference Date
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
88(2)R88(2)R
Resolution
19 August 2002
RESOLUTIONSResolutions
Resolution
19 August 2002
RESOLUTIONSResolutions
Resolution
19 August 2002
RESOLUTIONSResolutions
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
4 August 2002
353353
Legacy
4 August 2002
287Change of Registered Office
Certificate Change Of Name Company
29 July 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
155(6)b155(6)b
Resolution
17 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 May 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
88(2)R88(2)R
Statement Of Affairs
2 January 2001
SASA
Legacy
2 January 2001
88(2)R88(2)R
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
88(2)R88(2)R
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Resolution
22 August 2000
RESOLUTIONSResolutions
Legacy
22 August 2000
123Notice of Increase in Nominal Capital
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
122122
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
10 August 2000
287Change of Registered Office
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Resolution
10 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2000
NEWINCIncorporation