Background WavePink WaveYellow Wave

WALLORDER LIMITED (05383437)

WALLORDER LIMITED (05383437) is an active UK company. incorporated on 4 March 2005. with registered office in Thornton-Cleveleys. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WALLORDER LIMITED has been registered for 21 years. Current directors include O'BRIEN, Aisling Anne Ward, O'BRIEN, Gerald Francis.

Company Number
05383437
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
42 Kelso Avenue, Thornton-Cleveleys, FY5 3JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'BRIEN, Aisling Anne Ward, O'BRIEN, Gerald Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLORDER LIMITED

WALLORDER LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Thornton-Cleveleys. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WALLORDER LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05383437

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 26 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 March 2026 (2 months ago)
Submitted on 11 March 2026 (2 months ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

42 Kelso Avenue Thornton-Cleveleys, FY5 3JG,

Previous Addresses

Westview Health Village Broadway Fleetwood Lancashire FY7 8GU
From: 4 March 2005To: 6 May 2020
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Loan Cleared
Mar 14
Share Issue
Mar 15
Loan Secured
Apr 15
Loan Cleared
Jul 16
Loan Cleared
Sept 16
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Aug 24
Loan Cleared
Mar 25
Owner Exit
Apr 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

O'BRIEN, Gerald Francis

Active
70 Jacksmere Lane, OrmskirkL40 9RS
Secretary
Appointed 30 Mar 2005

O'BRIEN, Aisling Anne Ward

Active
Parrs Lane, OrmskirkL39 5BP
Born January 1975
Director
Appointed 30 Mar 2005

O'BRIEN, Gerald Francis

Active
70 Jacksmere Lane, ScarisbrickL40 9RS
Born January 1949
Director
Appointed 30 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 30 Mar 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Mar 2005
Resigned 30 Mar 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Gerald Francis O'Brien

Ceased
Kelso Avenue, Thornton-CleveleysFY5 3JG
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 07 Apr 2025

Miss Aisling Anne Ward O'Brien

Active
Kelso Avenue, Thornton-CleveleysFY5 3JG
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Resolution
20 August 2024
RESOLUTIONSResolutions
Memorandum Articles
20 August 2024
MAMA
Capital Name Of Class Of Shares
19 August 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2024
PSC04Change of PSC Details
Capital Allotment Shares
14 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
24 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Legacy
4 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Person Secretary Company With Change Date
25 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Administrative Restoration Company
15 December 2010
RT01RT01
Gazette Dissolved Compulsary
19 October 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
6 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2008
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2006
287Change of Registered Office
Legacy
21 November 2005
225Change of Accounting Reference Date
Legacy
21 November 2005
287Change of Registered Office
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
287Change of Registered Office
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation