Background WavePink WaveYellow Wave

WALLINGS HOLDINGS LIMITED (06512295)

WALLINGS HOLDINGS LIMITED (06512295) is an active UK company. incorporated on 25 February 2008. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WALLINGS HOLDINGS LIMITED has been registered for 18 years. Current directors include ENGLAND, Robert Michael Alexander, RENDALL, Robert Peake, RENDALL, Susanna Peake.

Company Number
06512295
Status
active
Type
ltd
Incorporated
25 February 2008
Age
18 years
Address
The Stoke By Nayland Club Keepers Lane, Colchester, CO6 4PZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ENGLAND, Robert Michael Alexander, RENDALL, Robert Peake, RENDALL, Susanna Peake
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLINGS HOLDINGS LIMITED

WALLINGS HOLDINGS LIMITED is an active company incorporated on 25 February 2008 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WALLINGS HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06512295

LTD Company

Age

18 Years

Incorporated 25 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

WALLINGS PROPERTY LIMITED
From: 25 February 2008To: 27 March 2008
Contact
Address

The Stoke By Nayland Club Keepers Lane Leavenheath Colchester, CO6 4PZ,

Previous Addresses

The Fresh Produce Centre Transfesa Road Paddock Wood Kent TN12 6UT United Kingdom
From: 12 November 2018To: 11 August 2020
100 Fetter Lane London EC4A 1BN
From: 25 February 2008To: 12 November 2018
Timeline

18 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Sept 12
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ENGLAND, Robert Michael Alexander

Active
Keepers Lane, ColchesterCO6 4PZ
Born May 1965
Director
Appointed 30 Jul 2020

RENDALL, Robert Peake

Active
Keepers Lane, ColchesterCO6 4PZ
Born October 1977
Director
Appointed 30 Jul 2020

RENDALL, Susanna Peake

Active
Keepers Lane, ColchesterCO6 4PZ
Born October 1954
Director
Appointed 30 Jul 2020

MUSK, Michael John

Resigned
Fetter Lane, LondonEC4A 1BN
Secretary
Appointed 26 Apr 2013
Resigned 30 Apr 2015

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 04 Apr 2008
Resigned 14 Oct 2010

TURNER, Rebecca Edith Joan

Resigned
Transfesa Road, TonbridgeTN12 6UT
Secretary
Appointed 14 Oct 2010
Resigned 26 Apr 2013

WARNER, Veronica

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Secretary
Appointed 30 Apr 2015
Resigned 29 Jul 2019

BEACH SECRETARIES LIMITED

Resigned
Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 25 Feb 2008
Resigned 04 Apr 2008

BATCHELOR, Christopher Andrew

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born July 1952
Director
Appointed 04 Apr 2008
Resigned 30 Jul 2020

CRAIG, Ian Alexander

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1957
Director
Appointed 13 Dec 2018
Resigned 30 Jul 2020

FELL, William John

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born June 1968
Director
Appointed 04 Apr 2008
Resigned 30 Jul 2020

GRAY, Catherine Louise

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born February 1966
Director
Appointed 02 Oct 2015
Resigned 20 Oct 2017

LLOYD, David Wallis

Resigned
Northview Maidstone Road, TonbridgeTN12 8DA
Born May 1953
Director
Appointed 25 Feb 2008
Resigned 22 Aug 2012

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 25 Feb 2008
Resigned 30 Nov 2015

SUMNER, Brett Geoffrey

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born March 1973
Director
Appointed 02 Nov 2017
Resigned 30 Jul 2020

TROOD, Nigel John

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born September 1965
Director
Appointed 02 Oct 2015
Resigned 13 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Keepers Lane, ColchesterCO6 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020

Mr Christopher Andrew Batchelor

Ceased
Transfesa Road, Paddock WoodTN12 6UT
Born July 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2020
Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2020
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
7 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
24 June 2010
AAAnnual Accounts
Auditors Resignation Company
12 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Move Registers To Sail Company
5 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
26 February 2009
353353
Legacy
26 February 2009
190190
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
123Notice of Increase in Nominal Capital
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
123Notice of Increase in Nominal Capital
Resolution
28 March 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2008
225Change of Accounting Reference Date
Incorporation Company
25 February 2008
NEWINCIncorporation