Background WavePink WaveYellow Wave

WALKER CRIPS FINANCIAL SERVICES LIMITED (04819064)

WALKER CRIPS FINANCIAL SERVICES LIMITED (04819064) is an active UK company. incorporated on 3 July 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WALKER CRIPS FINANCIAL SERVICES LIMITED has been registered for 22 years. Current directors include DOUGAL, Christian Somerville, LAM, Sean Kin Wai.

Company Number
04819064
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
128 Queen Victoria Street, London, EC4V 4BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOUGAL, Christian Somerville, LAM, Sean Kin Wai
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER CRIPS FINANCIAL SERVICES LIMITED

WALKER CRIPS FINANCIAL SERVICES LIMITED is an active company incorporated on 3 July 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WALKER CRIPS FINANCIAL SERVICES LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04819064

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

WALKER CRIPPS FINANCIAL SERVICES LIMITED
From: 3 July 2003To: 8 July 2003
Contact
Address

128 Queen Victoria Street London, EC4V 4BJ,

Previous Addresses

Old Change House 128 Queen Victoria Street London EC4V 4BJ England
From: 29 December 2017To: 12 December 2024
Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ
From: 3 July 2003To: 29 December 2017
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Jul 11
Director Left
Nov 16
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

READ, Amanda

Active
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 01 Jan 2025

DOUGAL, Christian Somerville

Active
Queen Victoria Street, LondonEC4V 4BJ
Born January 1969
Director
Appointed 14 Aug 2025

LAM, Sean Kin Wai

Active
Queen Victoria Street, LondonEC4V 4BJ
Born March 1969
Director
Appointed 09 Jun 2004

FITZGERALD, Rodney Arnold

Resigned
Sunnymead Evelyn Way, CobhamKT11 2SJ
Secretary
Appointed 03 Jul 2003
Resigned 01 Jan 2007

FORMHALS, Don Christopher

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 30 Nov 2012
Resigned 01 Mar 2020

GILFILLAN, Philip

Resigned
47 Kinburn Street, LondonSE16 6DW
Secretary
Appointed 01 Jan 2007
Resigned 30 Nov 2012

GODDARD, Roderick

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Secretary
Appointed 01 Mar 2020
Resigned 31 Dec 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 03 Jul 2003
Resigned 03 Jul 2003

BAILEY, Stephen John

Resigned
44 Bucknall Way, BeckenhamBR3 3XM
Born May 1967
Director
Appointed 12 May 2004
Resigned 01 Jan 2007

BYFIELD, Richard Stanley

Resigned
20 Bootham Terrace, YorkYO30 7DH
Born February 1964
Director
Appointed 31 May 2005
Resigned 19 May 2008

DANDENIYA, Sanath Sanjeewa

Resigned
Queen Victoria Street, LondonEC4V 4BJ
Born August 1971
Director
Appointed 30 Sept 2019
Resigned 14 Aug 2025

DURKIE, Bruce Mckenzie Douglas

Resigned
16 Carlton Road, New MaldenKT3 3AJ
Born October 1936
Director
Appointed 12 May 2004
Resigned 30 Jun 2008

FITZGERALD, Rodney Arnold

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born March 1954
Director
Appointed 03 Jul 2003
Resigned 30 Sept 2019

HETHERTON, David

Resigned
The Dower House Church Lane, PickeringYO18 7QL
Born February 1959
Director
Appointed 31 May 2005
Resigned 18 Nov 2016

SUNDERLAND, Michael John

Resigned
42 Kilmorey Gardens, TwickenhamTW1 1PY
Born February 1946
Director
Appointed 10 Jul 2003
Resigned 01 Jan 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 03 Jul 2003
Resigned 03 Jul 2003

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Account Reference Date Company Current Extended
6 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
21 July 2007
287Change of Registered Office
Legacy
17 July 2007
363aAnnual Return
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
88(2)R88(2)R
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Resolution
23 March 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
123Notice of Increase in Nominal Capital
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
287Change of Registered Office
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 2003
NEWINCIncorporation