Background WavePink WaveYellow Wave

WALLSTREETDOCS LTD (05029604)

WALLSTREETDOCS LTD (05029604) is an active UK company. incorporated on 29 January 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. WALLSTREETDOCS LTD has been registered for 22 years. Current directors include LITTLE, Peter Christopher, STRASSER, Mathias, WISE, Kevin.

Company Number
05029604
Status
active
Type
ltd
Incorporated
29 January 2004
Age
22 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
LITTLE, Peter Christopher, STRASSER, Mathias, WISE, Kevin
SIC Codes
63110, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLSTREETDOCS LTD

WALLSTREETDOCS LTD is an active company incorporated on 29 January 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. WALLSTREETDOCS LTD was registered 22 years ago.(SIC: 63110, 63990)

Status

active

Active since 22 years ago

Company No

05029604

LTD Company

Age

22 Years

Incorporated 29 January 2004

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 26 April 2027
For period ending 12 April 2027

Previous Company Names

DATIGATOR LTD
From: 29 January 2004To: 24 October 2007
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG United Kingdom
From: 4 April 2017To: 18 December 2017
C/O Haysmacintyre 26 Red Lion Square London Wc1R England
From: 29 March 2017To: 4 April 2017
23 Havelock Road Hastings East Sussex TN34 1BP
From: 29 March 2012To: 29 March 2017
C/O Silk & Co 23 Havelock Road Hastings East Sussex TN34 1BP United Kingdom
From: 29 March 2012To: 29 March 2012
C/O Silk & Co Chartered Accountants 23 Havelock Road Hastings TN34 1BP England
From: 7 March 2012To: 29 March 2012
Suite B 29 Harley Street London W1G 9QR
From: 29 January 2004To: 7 March 2012
Timeline

12 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Oct 10
Owner Exit
Aug 21
Director Joined
Apr 22
Owner Exit
Apr 22
Director Joined
Sept 22
Loan Secured
Jan 23
Loan Secured
Apr 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LITTLE, Peter Christopher

Active
Queen Street Place, LondonEC4R 1AG
Born February 1960
Director
Appointed 15 Apr 2022

STRASSER, Mathias

Active
Queen Street Place, LondonEC4R 1AG
Born April 1974
Director
Appointed 09 Mar 2010

WISE, Kevin

Active
Queen Street Place, LondonEC4R 1AG
Born May 1973
Director
Appointed 05 Jan 2026

GAWLYTTA, Aleksandra

Resigned
154 Goswell Road, Suite \21, LondonEC1V 7DX
Secretary
Appointed 27 Sept 2004
Resigned 24 Mar 2009

STACY, Crowley

Resigned
Gauden Road, LondonSW46LU
Secretary
Appointed 09 Mar 2010
Resigned 14 Dec 2010

STRASSER, Mathias

Resigned
Flat 21, 154 Goswell Road, LondonEC1V 7DX
Secretary
Appointed 29 Jan 2004
Resigned 27 Sept 2004

WELLOCK, Peter

Resigned
Fairbridge Road, LondonN19 3HF
Secretary
Appointed 21 Mar 2009
Resigned 11 Mar 2010

BOYNEBURG-LENGSFELD, Desiree

Resigned
39 Cornwall Gardens, LondonSW7 4AA
Born July 1979
Director
Appointed 23 Apr 2005
Resigned 11 Mar 2009

GAWLYTTA, Aleksandra

Resigned
154 Goswell Road, Suite \21, LondonEC1V 7DX
Born August 1979
Director
Appointed 27 Sept 2004
Resigned 11 Mar 2009

PEARCE, David Robert

Resigned
Queen Street Place, LondonEC4R 1AG
Born February 1964
Director
Appointed 23 Jul 2022
Resigned 31 Dec 2025

STRASSER, Erika

Resigned
Gablenzgasse 91/29, ViennaA1150
Born May 1948
Director
Appointed 29 Jan 2004
Resigned 01 Apr 2004

STRASSER, Eva, Dr

Resigned
154 Goswel Road, \2, LondonEC1V 7DX
Born April 1979
Director
Appointed 31 Mar 2004
Resigned 24 Apr 2005

STRASSER, Mathias

Resigned
Flat 21, 154 Goswell Road, LondonEC1V 7DX
Born April 1974
Director
Appointed 29 Jan 2004
Resigned 27 Sept 2004

TONG, Gary

Resigned
Hyde Park Square, Flat 9, LondonW2 2NN
Born December 1980
Director
Appointed 27 Jun 2008
Resigned 11 Oct 2010

WELLOCK, Peter

Resigned
Fairbridge Road, LondonN19 3HF
Born November 1970
Director
Appointed 17 Sept 2008
Resigned 11 Mar 2010

Persons with significant control

3

1 Active
2 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2022
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
Ceased 15 Apr 2022

Mr Mathias Strasser

Ceased
Queen Street Place, LondonEC4R 1AG
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Aug 2021
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Resolution
27 May 2022
RESOLUTIONSResolutions
Memorandum Articles
27 May 2022
MAMA
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
26 May 2009
287Change of Registered Office
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288cChange of Particulars
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Incorporation Company
29 January 2004
NEWINCIncorporation