Background WavePink WaveYellow Wave

WALLER ASSOCIATES LIMITED (04027244)

WALLER ASSOCIATES LIMITED (04027244) is an active UK company. incorporated on 5 July 2000. with registered office in Newport. The company operates in the Construction sector, engaged in unknown sic code (42990). WALLER ASSOCIATES LIMITED has been registered for 25 years. Current directors include WALLER, Andrew Clifford, WALLER, Janet Rosemary, WALLER, Steven Paul.

Company Number
04027244
Status
active
Type
ltd
Incorporated
5 July 2000
Age
25 years
Address
1 Langley Court, Newport, PO30 1LA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
WALLER, Andrew Clifford, WALLER, Janet Rosemary, WALLER, Steven Paul
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLER ASSOCIATES LIMITED

WALLER ASSOCIATES LIMITED is an active company incorporated on 5 July 2000 with the registered office located in Newport. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). WALLER ASSOCIATES LIMITED was registered 25 years ago.(SIC: 42990)

Status

active

Active since 25 years ago

Company No

04027244

LTD Company

Age

25 Years

Incorporated 5 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

1 Langley Court Pyle Street Newport, PO30 1LA,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 27 July 2022To: 17 October 2025
12 Romney Place Maidstone Kent ME15 6LE
From: 5 July 2000To: 27 July 2022
Timeline

4 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jul 00
New Owner
Aug 17
Director Left
May 20
Funding Round
Jul 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WALLER, Steven Paul

Active
4 Kings Row, MaidstoneME15 6AQ
Secretary
Appointed 05 Jul 2000

WALLER, Andrew Clifford

Active
4 Kings Row, MaidstoneME15 6AQ
Born August 1974
Director
Appointed 05 Jul 2000

WALLER, Janet Rosemary

Active
Pheasant Farm, SittingbourneME9 8QX
Born September 1947
Director
Appointed 05 Jul 2000

WALLER, Steven Paul

Active
4 Kings Row, MaidstoneME15 6AQ
Born November 1971
Director
Appointed 05 Jul 2000

BUSINESS ASSIST LIMITED

Resigned
Temple Court 107 Oxford Road, OxfordOX4 2ER
Corporate secretary
Appointed 05 Jul 2000
Resigned 05 Jul 2000

WALLER, William George

Resigned
Pheasant Farm, SittingbourneME9 8QX
Born July 1945
Director
Appointed 05 Jul 2000
Resigned 01 Apr 2020

Persons with significant control

2

Mr Andrew Clifford Waller

Active
4 Kings Row, MaidstoneME15 6AQ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2016
Pyle Street, NewportPO30 1LA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
30 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
25 March 2009
288cChange of Particulars
Legacy
12 March 2009
403aParticulars of Charge Subject to s859A
Legacy
26 February 2009
288cChange of Particulars
Legacy
26 February 2009
288cChange of Particulars
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
18 April 2005
287Change of Registered Office
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
16 October 2001
287Change of Registered Office
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
395Particulars of Mortgage or Charge
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
88(2)R88(2)R
Legacy
1 August 2000
88(2)R88(2)R
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Incorporation Company
5 July 2000
NEWINCIncorporation