Background WavePink WaveYellow Wave

WALLDEX LIMITED (06448192)

WALLDEX LIMITED (06448192) is an active UK company. incorporated on 7 December 2007. with registered office in Camberley. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. WALLDEX LIMITED has been registered for 18 years. Current directors include BURCHALL, Jacqueline, BURCHALL, James Harold, BURCHALL, Laurence James.

Company Number
06448192
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
51 Frimhurst Grove Deepcut, Camberley, GU16 6UF
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BURCHALL, Jacqueline, BURCHALL, James Harold, BURCHALL, Laurence James
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLDEX LIMITED

WALLDEX LIMITED is an active company incorporated on 7 December 2007 with the registered office located in Camberley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. WALLDEX LIMITED was registered 18 years ago.(SIC: 45200)

Status

active

Active since 18 years ago

Company No

06448192

LTD Company

Age

18 Years

Incorporated 7 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year 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 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

WALDEX LIMITED
From: 7 December 2007To: 15 January 2008
Contact
Address

51 Frimhurst Grove Deepcut Camberley, GU16 6UF,

Previous Addresses

3rd Floor 86 - 90 Paul Street London EC2A 4NE England
From: 8 October 2025To: 11 November 2025
C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 13 August 2024To: 8 October 2025
250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom
From: 16 February 2022To: 13 August 2024
The Old Steppe House Brighton Road Godalming Surrey GU7 1NS
From: 8 July 2010To: 16 February 2022
C/O Barnett Spooner & Co the Old Steppe House Brighton Road Godalming Surrey GU7 1NS
From: 7 December 2007To: 8 July 2010
Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BURCHALL, Jacqueline

Active
Tekels Park, CamberleyGU15 2LF
Secretary
Appointed 12 Dec 2007

BURCHALL, Jacqueline

Active
Tekels Park, CamberleyGU15 2LF
Born July 1959
Director
Appointed 12 Dec 2007

BURCHALL, James Harold

Active
Tekels Park, CamberleyGU15 2LF
Born September 1958
Director
Appointed 12 Dec 2007

BURCHALL, Laurence James

Active
Deepcut, CamberleyGU16 6UF
Born April 1992
Director
Appointed 16 May 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Dec 2007
Resigned 12 Dec 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate director
Appointed 07 Dec 2007
Resigned 12 Dec 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Laurence James Burchall

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 16 May 2023

Mrs Jacqueline Burchall

Ceased
Portesbery Road, CamberleyGU15 3TD
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2023

James Burchall

Ceased
Portesbery Road, CamberleyGU15 3TD
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2023
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
3 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
29 January 2008
88(2)R88(2)R
Certificate Change Of Name Company
15 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288bResignation of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Incorporation Company
7 December 2007
NEWINCIncorporation