Background WavePink WaveYellow Wave

WALKER BAY EUROPE LIMITED (05129314)

WALKER BAY EUROPE LIMITED (05129314) is an active UK company. incorporated on 17 May 2004. with registered office in Bicester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WALKER BAY EUROPE LIMITED has been registered for 21 years. Current directors include GLEN, Tara Louise Owen.

Company Number
05129314
Status
active
Type
ltd
Incorporated
17 May 2004
Age
21 years
Address
C/O E P Barrus Ltd Glen Way, Bicester, OX26 4UR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GLEN, Tara Louise Owen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER BAY EUROPE LIMITED

WALKER BAY EUROPE LIMITED is an active company incorporated on 17 May 2004 with the registered office located in Bicester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WALKER BAY EUROPE LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05129314

LTD Company

Age

21 Years

Incorporated 17 May 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

MC318 LIMITED
From: 17 May 2004To: 14 June 2004
Contact
Address

C/O E P Barrus Ltd Glen Way Launton Road Bicester, OX26 4UR,

Previous Addresses

C/O E P Barrus Ltd, Launton Road Bicester Oxfordshire OX26 4UR
From: 17 May 2004To: 28 May 2015
Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Left
Jun 11
Director Left
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GLEN, Tara Louise Owen

Active
Glen Way, BicesterOX26 4UR
Born February 1971
Director
Appointed 07 Jun 2004

DARLING, Lee Andrew

Resigned
Glen Way, BicesterOX26 4UR
Secretary
Appointed 31 Dec 2023
Resigned 02 Aug 2024

MUIR, Robert Richard

Resigned
Glen Way, BicesterOX26 4UR
Secretary
Appointed 07 Jun 2004
Resigned 31 Dec 2023

PREECE, Paul Stuart

Resigned
Glen Way, BicesterOX26 4UR
Secretary
Appointed 02 Aug 2024
Resigned 13 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 2004
Resigned 07 Jun 2004

HART, Timothy William

Resigned
Glen Way, BicesterOX26 4UR
Born August 1965
Director
Appointed 28 Feb 2006
Resigned 24 May 2024

RISTA, Carlo

Resigned
1330 Whitby Road, West Vancouver Bc
Born May 1941
Director
Appointed 07 Jun 2004
Resigned 08 Jun 2005

ROBERTS, Paul

Resigned
Grace Cottage, TauntonTA3 6SG
Born May 1963
Director
Appointed 07 Jun 2004
Resigned 01 Oct 2010

SILLIFANT, Matthew William

Resigned
The Coach Houses, WarwickCV34 4BZ
Born August 1966
Director
Appointed 08 Jun 2005
Resigned 14 Nov 2005

TAYLOR, Andrew

Resigned
2910 Pinetree Close, Coquitlam Bc
Born September 1957
Director
Appointed 07 Jun 2004
Resigned 30 Oct 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 May 2004
Resigned 07 Jun 2004

Persons with significant control

1

Glen Way, Launton Road, BicesterOX26 4UR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Secretary Company With Change Date
28 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
9 June 2006
363aAnnual Return
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 March 2006
AAAnnual Accounts
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
287Change of Registered Office
Legacy
9 March 2005
225Change of Accounting Reference Date
Legacy
2 August 2004
287Change of Registered Office
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Legacy
2 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 2004
NEWINCIncorporation