Background WavePink WaveYellow Wave

WALKBOOST LIMITED (04450328)

WALKBOOST LIMITED (04450328) is an active UK company. incorporated on 29 May 2002. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WALKBOOST LIMITED has been registered for 23 years. Current directors include ISMAIL, Aziz Anwer, PATEL, Jayantibhai Chimanbhai, PATEL, Yakub Ibrahim and 1 others.

Company Number
04450328
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
Unit 29 Devonshire Road, Manchester, M28 3PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ISMAIL, Aziz Anwer, PATEL, Jayantibhai Chimanbhai, PATEL, Yakub Ibrahim, PATEL JUNIOR, Jayanti Chimanbhai
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKBOOST LIMITED

WALKBOOST LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WALKBOOST LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04450328

LTD Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Unit 29 Devonshire Road Worsley Manchester, M28 3PT,

Previous Addresses

Lynstock House Lynstock Way Lostock Bolton BL6 4SA
From: 16 October 2009To: 27 June 2018
3 Hardman Street Manchester M3 3Hfm3 3Hf
From: 29 May 2002To: 16 October 2009
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Loan Cleared
May 13
Director Joined
Sept 16
Director Left
Sept 16
Loan Secured
May 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Sept 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ISMAIL, Aziz Anwer

Active
Devonshire Road, ManchesterM28 3PT
Born July 1991
Director
Appointed 28 Apr 2021

PATEL, Jayantibhai Chimanbhai

Active
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1945
Director
Appointed 21 Aug 2002

PATEL, Yakub Ibrahim

Active
11 Northwold Drive, BoltonBL1 5BH
Born August 1953
Director
Appointed 21 Aug 2002

PATEL JUNIOR, Jayanti Chimanbhai

Active
Peterwood Way, CroydonCR0 4UQ
Born November 1984
Director
Appointed 07 Sept 2016

DODGSON, John Antony Paul

Resigned
Lynstock Way, BoltonBL6 4SA
Secretary
Appointed 08 Jul 2013
Resigned 10 Jun 2016

FISHWICK, Craig Bernard

Resigned
Devonshire Road, ManchesterM28 3PT
Secretary
Appointed 10 Jun 2016
Resigned 17 Jun 2022

FISHWICK, Craig Bernard

Resigned
37 Highgate, BoltonBL3 4ST
Secretary
Appointed 13 May 2004
Resigned 08 Jul 2013

DWF SECRETARIAL SERVICES LIMITED

Resigned
C/O Dwf Centurion House, ManchesterM3 3AA
Corporate secretary
Appointed 21 Aug 2002
Resigned 13 May 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2002
Resigned 21 Aug 2002

PATEL, Anwer Ibrahim Issa Ismail

Resigned
4 Breckland Drive, BoltonBL1 5BQ
Born October 1954
Director
Appointed 21 Aug 2002
Resigned 28 Apr 2021

PATEL, Kirit Chimanbhai

Resigned
Quarry Hangers, BletchingleyRH1 4QZ
Born December 1949
Director
Appointed 21 Aug 2002
Resigned 16 Jul 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 May 2002
Resigned 21 Aug 2002

Persons with significant control

5

1 Active
4 Ceased
Global Village, Mont Fleri

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2025

Mrs Naliniben Kiritkumar Patel

Ceased
Springbottom Lane, RedhillRH1 4QZ
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Jul 2016
Ceased 14 Jul 2025

Mr Jayanti Chimanbhai Patel

Ceased
Springbottom Lane, RedhillRH1 4QZ
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 16 Jul 2016
Ceased 18 May 2017

Mr Kirit Chimanbhai Tulsibhai Patel

Ceased
Springbottom Lane, RedhillRH1 4QZ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 16 Jul 2016
Ceased 18 May 2017

Ms Rupa Patel

Ceased
Springbottom Lane, RedhillRH1 4QZ
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 16 Jul 2016
Ceased 18 May 2017
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Group
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
22 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Group
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Group
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Mortgage Satisfy Charge Full
3 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Auditors Resignation Company
18 December 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Group
19 February 2009
AAAnnual Accounts
Legacy
8 January 2009
287Change of Registered Office
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Group
28 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Group
28 April 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2005
AAAnnual Accounts
Legacy
23 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 April 2004
AAAnnual Accounts
Legacy
28 January 2004
403aParticulars of Charge Subject to s859A
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
5 June 2003
363sAnnual Return (shuttle)
Statement Of Affairs
8 November 2002
SASA
Legacy
8 November 2002
88(2)R88(2)R
Miscellaneous
8 November 2002
MISCMISC
Legacy
16 October 2002
123Notice of Increase in Nominal Capital
Legacy
16 October 2002
88(2)R88(2)R
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
26 September 2002
395Particulars of Mortgage or Charge
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
3 September 2002
287Change of Registered Office
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Incorporation Company
29 May 2002
NEWINCIncorporation