Background WavePink WaveYellow Wave

WALSHAM INVESTMENT LIMITED (04076521)

WALSHAM INVESTMENT LIMITED (04076521) is an active UK company. incorporated on 22 September 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. WALSHAM INVESTMENT LIMITED has been registered for 25 years. Current directors include FALL, Jeremy, MCDERMOTT, Sean Pierre.

Company Number
04076521
Status
active
Type
ltd
Incorporated
22 September 2000
Age
25 years
Address
52-54 Gracechurch Street, London, EC3V 0EH
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
FALL, Jeremy, MCDERMOTT, Sean Pierre
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSHAM INVESTMENT LIMITED

WALSHAM INVESTMENT LIMITED is an active company incorporated on 22 September 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. WALSHAM INVESTMENT LIMITED was registered 25 years ago.(SIC: 66290)

Status

active

Active since 25 years ago

Company No

04076521

LTD Company

Age

25 Years

Incorporated 22 September 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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

52-54 Gracechurch Street 4th Floor London, EC3V 0EH,

Previous Addresses

16 Carnival Close Festival Way Basildon Essex SS14 3WN
From: 28 November 2011To: 1 February 2017
4 Fenchurch Avenue London EC3M 5BS
From: 22 September 2000To: 28 November 2011
Timeline

9 key events • 2000 - 2017

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Feb 17
Director Left
Feb 17
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BOLTON, James Richard

Active
Gracechurch Street, LondonEC3V 0EH
Secretary
Appointed 27 Feb 2017

FALL, Jeremy

Active
Gracechurch Street, LondonEC3V 0EH
Born June 1964
Director
Appointed 10 Nov 2011

MCDERMOTT, Sean Pierre

Active
Gracechurch Street, LondonEC3V 0EH
Born January 1969
Director
Appointed 10 Nov 2011

GORDON, Brian Charles

Resigned
Gracechurch Street, LondonEC3V 0EH
Secretary
Appointed 01 Jun 2002
Resigned 27 Feb 2017

TAYLOR, Russell Stewart

Resigned
21 Leasway, UpminsterRM14 3AJ
Secretary
Appointed 25 Sept 2000
Resigned 31 May 2002

ALDWYCH SECRETARIES LIMITED

Resigned
6th Floor, LondonWC2B 4RP
Corporate secretary
Appointed 22 Sept 2000
Resigned 25 Sept 2000

BADDELEY, Patrick Charles Morrish

Resigned
101 Kingston Road, OxfordOX2 6RN
Born December 1953
Director
Appointed 22 Sept 2000
Resigned 25 Sept 2000

BERG, Stephen Robert

Resigned
Carnival Park, BasildonSS14 3WN
Born July 1962
Director
Appointed 10 Nov 2011
Resigned 27 Feb 2017

BROWN, James Albert

Resigned
The Old Rectory, Great YeldhamCO9 4PT
Born April 1937
Director
Appointed 25 Sept 2000
Resigned 10 Nov 2011

BROWN, Ronald

Resigned
Sutton Manor, RochfordSS4 1LQ
Born March 1940
Director
Appointed 25 Sept 2000
Resigned 10 Nov 2011

BROWN, William John

Resigned
Chestham Park, HenfieldBN5 9AP
Born March 1935
Director
Appointed 25 Sept 2000
Resigned 10 Nov 2011

GORDON, Brian Charles

Resigned
Gracechurch Street, LondonEC3V 0EH
Born February 1954
Director
Appointed 01 Jun 2002
Resigned 27 Feb 2017

MOORSE, Terence Wilfred

Resigned
13 North Street, Waltham AbbeyEN9 2NH
Born May 1937
Director
Appointed 25 Sept 2000
Resigned 31 May 2002

Persons with significant control

1

Carnival Close, BasildonSS14 3WN

Nature of Control

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

Filing History

90

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Miscellaneous
19 February 2014
MISCMISC
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Auditors Resignation Company
17 November 2011
AUDAUD
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Legacy
16 November 2010
MG01MG01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 August 2002
AUDAUD
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
88(2)R88(2)R
Legacy
28 September 2000
287Change of Registered Office
Incorporation Company
22 September 2000
NEWINCIncorporation