Background WavePink WaveYellow Wave

WALK IN THE GATE LTD (05532622)

WALK IN THE GATE LTD (05532622) is an active UK company. incorporated on 10 August 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. WALK IN THE GATE LTD has been registered for 20 years.

Company Number
05532622
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
34 Bow Street, London, WC2E 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110, 73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALK IN THE GATE LTD

WALK IN THE GATE LTD is an active company incorporated on 10 August 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. WALK IN THE GATE LTD was registered 20 years ago.(SIC: 73110, 73120)

Status

active

Active since 20 years ago

Company No

05532622

LTD Company

Age

20 Years

Incorporated 10 August 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

AGENDA 21 DIGITAL LIMITED
From: 10 August 2005To: 2 December 2020
Contact
Address

34 Bow Street London, WC2E 7AU,

Previous Addresses

34 Bow Street London WC2E 7DL United Kingdom
From: 24 May 2021To: 7 June 2021
53 Frith Street London W1D 4SN
From: 23 November 2010To: 24 May 2021
141 Wardour Street London W1F 0UT
From: 10 August 2005To: 23 November 2010
Timeline

35 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jul 10
Director Joined
Jul 10
Share Issue
Dec 10
Share Issue
Dec 10
Share Issue
Feb 11
Share Issue
Feb 11
Director Left
May 12
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Joined
Mar 16
Loan Secured
Nov 16
Director Left
Feb 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Secured
Jun 23
Loan Cleared
Jun 23
Director Joined
Dec 25
Director Left
Dec 25
5
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Resolution
2 December 2020
RESOLUTIONSResolutions
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
2 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 October 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Legacy
26 July 2019
SH20SH20
Legacy
26 July 2019
CAP-SSCAP-SS
Resolution
26 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Confirmation Statement
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Auditors Resignation Company
25 January 2016
AUDAUD
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Medium
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Medium
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Accounts With Accounts Type Medium
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Capital Alter Shares Subdivision
15 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 February 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
8 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
8 December 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
8 December 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Legacy
12 September 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Legacy
25 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
17 October 2007
288cChange of Particulars
Legacy
12 September 2007
363aAnnual Return
Legacy
12 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Legacy
7 July 2006
88(2)R88(2)R
Legacy
7 July 2006
88(2)R88(2)R
Legacy
5 July 2006
225Change of Accounting Reference Date
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
287Change of Registered Office
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation