Background WavePink WaveYellow Wave

WALKER CRIPS CONSULTANTS LIMITED (05312845)

WALKER CRIPS CONSULTANTS LIMITED (05312845) is an active UK company. incorporated on 14 December 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. WALKER CRIPS CONSULTANTS LIMITED has been registered for 21 years. Current directors include LAM, Sean Kin Wai.

Company Number
05312845
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
128 Queen Victoria Street, London, EC4V 4BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LAM, Sean Kin Wai
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER CRIPS CONSULTANTS LIMITED

WALKER CRIPS CONSULTANTS LIMITED is an active company incorporated on 14 December 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. WALKER CRIPS CONSULTANTS LIMITED was registered 21 years ago.(SIC: 66300)

Status

active

Active since 21 years ago

Company No

05312845

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

WALKER CRIPS INVESTMENT MANAGEMENT LIMITED
From: 29 March 2012To: 24 August 2018
WALKER CRIPS ASSET MANAGEMENT LIMITED
From: 14 December 2004To: 29 March 2012
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: 14 December 2004To: 29 December 2017
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Oct 16
Director Left
Jun 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

READ, Amanda

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

LAM, Sean Kin Wai

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

FITZGERALD, Rodney Arnold

Resigned
Sunnymead Evelyn Way, CobhamKT11 2SJ
Secretary
Appointed 14 Dec 2004
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 14 Dec 2004
Resigned 14 Dec 2004

DANDENIYA, Sanath Sanjeewa

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

FITZGERALD, Rodney Arnold

Resigned
128 Queen Victoria Street, LondonEC4V 4BJ
Born March 1954
Director
Appointed 14 Dec 2004
Resigned 30 Sept 2019

SKELTON, Nigel Peter

Resigned
Kirkham Cottage, YorkYO60 7PH
Born July 1963
Director
Appointed 31 May 2005
Resigned 19 Jun 2018

SUNDERLAND, Michael John

Resigned
42 Kilmorey Gardens, TwickenhamTW1 1PY
Born February 1946
Director
Appointed 14 Dec 2004
Resigned 01 Jan 2007

TUCK, Andrew Brian

Resigned
5 Furlong Road, YorkYO41 1PX
Born May 1962
Director
Appointed 31 May 2005
Resigned 30 Sept 2016

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 Dec 2004
Resigned 14 Dec 2004

Persons with significant control

1

Queen Victoria Street, LondonEC4V 4BJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Voluntary
17 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2026
DS01DS01
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 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
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
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
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
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Resolution
24 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
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
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Dormant
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
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 Dormant
10 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
21 July 2007
287Change of Registered Office
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
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
27 September 2005
225Change of Accounting Reference Date
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
287Change of Registered Office
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Incorporation Company
14 December 2004
NEWINCIncorporation