Background WavePink WaveYellow Wave

BRENT WALSH LIMITED (05652982)

BRENT WALSH LIMITED (05652982) is an active UK company. incorporated on 13 December 2005. with registered office in Reigate. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. BRENT WALSH LIMITED has been registered for 20 years. Current directors include WALSH, Brent Anthony.

Company Number
05652982
Status
active
Type
ltd
Incorporated
13 December 2005
Age
20 years
Address
15a Lesbourne Road, Reigate, RH2 7JP
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
WALSH, Brent Anthony
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENT WALSH LIMITED

BRENT WALSH LIMITED is an active company incorporated on 13 December 2005 with the registered office located in Reigate. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. BRENT WALSH LIMITED was registered 20 years ago.(SIC: 96020)

Status

active

Active since 20 years ago

Company No

05652982

LTD Company

Age

20 Years

Incorporated 13 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

15a Lesbourne Road Reigate, RH2 7JP,

Previous Addresses

C/O Brent Walsh 106 Nutley Lane Reigate Surrey RH2 9EF United Kingdom
From: 15 December 2010To: 10 December 2013
Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom
From: 7 June 2010To: 15 December 2010
41 Bell Street Reigate Surrey RH2 7AQ
From: 13 December 2005To: 7 June 2010
Timeline

4 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Dec 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WALSH, Brent Anthony

Active
Lesbourne Road, ReigateRH2 7JP
Secretary
Appointed 13 Dec 2005

WALSH, Brent Anthony

Active
Lesbourne Road, ReigateRH2 7JP
Born April 1966
Director
Appointed 13 Dec 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 13 Dec 2005
Resigned 13 Dec 2005

WALSH, Paul

Resigned
Tanglewood, ReigateRH2 9JQ
Born October 1973
Director
Appointed 13 Dec 2005
Resigned 01 Mar 2017

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 13 Dec 2005
Resigned 13 Dec 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Jay Walsh

Ceased
Netherne On The Hill, CoulsdonCR5 1RN
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2017

Mr Brent Anthony Walsh

Active
ReigateRH2 9EF
Born April 1966

Nature of Control

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

Filing History

62

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
12 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
20 February 2007
288cChange of Particulars
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
15 March 2006
287Change of Registered Office
Legacy
10 February 2006
88(2)R88(2)R
Legacy
30 January 2006
287Change of Registered Office
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Incorporation Company
13 December 2005
NEWINCIncorporation