Background WavePink WaveYellow Wave

WALTON DODGE FORENSIC LIMITED (05435145)

WALTON DODGE FORENSIC LIMITED (05435145) is an active UK company. incorporated on 25 April 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. WALTON DODGE FORENSIC LIMITED has been registered for 20 years. Current directors include DODGE, Jonathan Richard, FRENCH, Jeremy Stuart, JONES, Gavin Richard.

Company Number
05435145
Status
active
Type
ltd
Incorporated
25 April 2005
Age
20 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DODGE, Jonathan Richard, FRENCH, Jeremy Stuart, JONES, Gavin Richard
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTON DODGE FORENSIC LIMITED

WALTON DODGE FORENSIC LIMITED is an active company incorporated on 25 April 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. WALTON DODGE FORENSIC LIMITED was registered 20 years ago.(SIC: 69201)

Status

active

Active since 20 years ago

Company No

05435145

LTD Company

Age

20 Years

Incorporated 25 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

CEDAR RESOURCES LIMITED
From: 25 April 2005To: 8 June 2005
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA
From: 25 April 2005To: 17 September 2020
Timeline

14 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jun 15
Loan Secured
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 19
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Cleared
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DODGE, Jonathan Richard

Active
Cannon Street, LondonEC4N 6EU
Born February 1965
Director
Appointed 06 May 2005

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 15 Sept 2020

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 15 Sept 2020

DODGE, Jonathan Richard

Resigned
Dencora Court, NorwichNR7 0TA
Secretary
Appointed 06 May 2005
Resigned 15 Sept 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Apr 2005
Resigned 06 May 2005

ADLAM, Christopher

Resigned
Cannon Street, LondonEC4N 6EU
Born December 1977
Director
Appointed 10 Apr 2018
Resigned 15 Sept 2020

HOTSTON MOORE, Fiona Catriona

Resigned
Cannon Street, LondonEC4N 6EU
Born February 1965
Director
Appointed 23 Jun 2020
Resigned 15 Sept 2020

HOWES, David

Resigned
Cannon Street, LondonEC4N 6EU
Born January 1981
Director
Appointed 10 Apr 2018
Resigned 15 Sept 2020

WALTON, Roger

Resigned
19 High Green, NorwichNR15 1HP
Born July 1948
Director
Appointed 06 May 2005
Resigned 31 Mar 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Apr 2005
Resigned 06 May 2005

Persons with significant control

3

1 Active
2 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
2 Meridian Way, NorwichNR7 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Mar 2019

Mr Jonathan Richard Dodge

Ceased
Dencora Court, NorwichNR7 0TA
Born February 1965

Nature of Control

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

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Legacy
28 January 2025
GUARANTEE2GUARANTEE2
Legacy
28 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2023
AAAnnual Accounts
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 April 2018
AAAnnual Accounts
Resolution
23 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
287Change of Registered Office
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
10 June 2005
88(2)R88(2)R
Certificate Change Of Name Company
8 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Incorporation Company
25 April 2005
NEWINCIncorporation