Background WavePink WaveYellow Wave

WALL & CO LIMITED (04127018)

WALL & CO LIMITED (04127018) is an active UK company. incorporated on 18 December 2000. with registered office in Richmond Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WALL & CO LIMITED has been registered for 25 years.

Company Number
04127018
Status
active
Type
ltd
Incorporated
18 December 2000
Age
25 years
Address
3 Sheen Road, Richmond Upon Thames, TW9 1AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALL & CO LIMITED

WALL & CO LIMITED is an active company incorporated on 18 December 2000 with the registered office located in Richmond Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WALL & CO LIMITED was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04127018

LTD Company

Age

25 Years

Incorporated 18 December 2000

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 4 March 2026 (Just now)
Period: 1 December 2023 - 29 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

WALL & CO ACCOUNTANTS LIMITED
From: 18 December 2000To: 31 July 2002
Contact
Address

3 Sheen Road Richmond Upon Thames, TW9 1AD,

Previous Addresses

The White House 19 Ash Street Ash Surrey GU12 6LD
From: 18 December 2000To: 22 June 2018
Timeline

16 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Dec 13
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Jun 18
Director Left
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Oct 22
Loan Cleared
Sept 23
Loan Secured
Nov 23
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2026
AAAnnual Accounts
Legacy
4 March 2026
PARENT_ACCPARENT_ACC
Legacy
4 March 2026
AGREEMENT2AGREEMENT2
Legacy
4 March 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
12 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 January 2026
AP02Appointment of Corporate Director
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2024
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2022
AAAnnual Accounts
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
5 December 2022
AGREEMENT2AGREEMENT2
Legacy
5 December 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 November 2021
AGREEMENT2AGREEMENT2
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Legacy
27 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Resolution
2 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2013
AR01AR01
Change Person Secretary Company With Change Date
22 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2001
363sAnnual Return (shuttle)
Incorporation Company
18 December 2000
NEWINCIncorporation