Background WavePink WaveYellow Wave

WALKER CRIPS VENTURES LIMITED (05919866)

WALKER CRIPS VENTURES LIMITED (05919866) is an active UK company. incorporated on 30 August 2006. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. WALKER CRIPS VENTURES LIMITED has been registered for 19 years. Current directors include FORMHALS, Don Christopher, MARTIN, Dominic Peter Desmond.

Company Number
05919866
Status
active
Type
ltd
Incorporated
30 August 2006
Age
19 years
Address
Apollo House, York, YO31 7RE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FORMHALS, Don Christopher, MARTIN, Dominic Peter Desmond
SIC Codes
64999, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER CRIPS VENTURES LIMITED

WALKER CRIPS VENTURES LIMITED is an active company incorporated on 30 August 2006 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. WALKER CRIPS VENTURES LIMITED was registered 19 years ago.(SIC: 64999, 99999)

Status

active

Active since 19 years ago

Company No

05919866

LTD Company

Age

19 Years

Incorporated 30 August 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

JWPCREERS WEALTH MANAGEMENT LIMITED
From: 30 August 2006To: 2 April 2019
Contact
Address

Apollo House Eboracum Way York, YO31 7RE,

Previous Addresses

Genesis 5 Church Lane Heslington York YO10 5DQ
From: 5 September 2012To: 2 April 2019
Genesis 5 Innovation Way Heslington York YO10 5DQ United Kingdom
From: 5 May 2011To: 5 September 2012
Foss Islands House Foss Islands Road York YO31 7UJ
From: 30 August 2006To: 5 May 2011
Timeline

19 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Aug 06
Director Left
May 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Apr 19
Owner Exit
Apr 19
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FORMHALS, Don Christopher

Active
Temple Road, YorkYO23 2QN
Secretary
Appointed 30 Aug 2006

FORMHALS, Don Christopher

Active
Eboracum Way, YorkYO31 7RE
Born February 1972
Director
Appointed 18 Nov 2016

MARTIN, Dominic Peter Desmond

Active
Eboracum Way, YorkYO31 7RE
Born August 1971
Director
Appointed 28 Nov 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Aug 2006
Resigned 30 Aug 2006

CLEMIT, Nigel Philip

Resigned
Eboracum Way, YorkYO31 7RE
Born November 1960
Director
Appointed 01 Jun 2017
Resigned 01 Apr 2019

FARMER, John Anthony

Resigned
Church Lane, YorkYO10 5DQ
Born March 1954
Director
Appointed 28 Jan 2015
Resigned 14 Dec 2016

HALL, David John

Resigned
23 Yoredale Avenue, DarlingtonDL3 9AN
Born June 1960
Director
Appointed 30 Aug 2006
Resigned 30 Jun 2016

HEADLEY, Stephen Robert

Resigned
Whitemoor Farm, SelbyYO8 6EG
Born April 1963
Director
Appointed 30 Aug 2006
Resigned 05 May 2011

HETHERTON, David

Resigned
The Dower House Church Lane, PickeringYO18 7QL
Born February 1959
Director
Appointed 30 Aug 2006
Resigned 18 Nov 2016

JOHNSON, Frederick Andrew

Resigned
Church Lane, YorkYO10 5DQ
Born July 1957
Director
Appointed 05 May 2011
Resigned 04 Jun 2018

LATIMER, John Adrian Gordon

Resigned
2 North Parade, YorkYO30 7AB
Born July 1945
Director
Appointed 30 Aug 2006
Resigned 05 May 2011

MACHIN, John Wilfrid

Resigned
Park Street, SelbyYO8 4PW
Born April 1951
Director
Appointed 05 May 2011
Resigned 20 Nov 2014

SKELTON, Nigel Peter

Resigned
Church Lane, YorkYO10 5DQ
Born July 1963
Director
Appointed 14 Feb 2017
Resigned 30 Nov 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Aug 2006
Resigned 30 Aug 2006

Persons with significant control

2

1 Active
1 Ceased
Church Lane, YorkYO10 5DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
103-105 Bunhill Row, LondonEC1Y 8LZ

Nature of Control

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

Filing History

79

Change Account Reference Date Company Current Extended
6 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Resolution
2 April 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
5 July 2007
88(2)R88(2)R
Legacy
5 July 2007
123Notice of Increase in Nominal Capital
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
225Change of Accounting Reference Date
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Incorporation Company
30 August 2006
NEWINCIncorporation