Background WavePink WaveYellow Wave

WALLS & FUTURES ORIGINAL LIMITED (06671463)

WALLS & FUTURES ORIGINAL LIMITED (06671463) is an active UK company. incorporated on 13 August 2008. with registered office in Old Harlow. The company operates in the Real Estate Activities sector, engaged in real estate agencies. WALLS & FUTURES ORIGINAL LIMITED has been registered for 17 years. Current directors include MCTAGGART, Joseph Kariuki.

Company Number
06671463
Status
active
Type
ltd
Incorporated
13 August 2008
Age
17 years
Address
10-12 Mulberry Green, Old Harlow, CM17 0ET
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MCTAGGART, Joseph Kariuki
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLS & FUTURES ORIGINAL LIMITED

WALLS & FUTURES ORIGINAL LIMITED is an active company incorporated on 13 August 2008 with the registered office located in Old Harlow. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. WALLS & FUTURES ORIGINAL LIMITED was registered 17 years ago.(SIC: 68310)

Status

active

Active since 17 years ago

Company No

06671463

LTD Company

Age

17 Years

Incorporated 13 August 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

WALLS & FUTURES LIMITED
From: 13 August 2008To: 13 August 2025
Contact
Address

10-12 Mulberry Green Old Harlow, CM17 0ET,

Previous Addresses

3rd Floor 111 Buckingham Palace Road London London SW1W 0SR England
From: 31 August 2016To: 19 October 2021
10-12 Mulberry Green Old Harlow Essex CM17 0ET
From: 13 August 2008To: 31 August 2016
Timeline

4 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Aug 11
Funding Round
Aug 11
Owner Exit
May 18
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MCTAGGART, Joseph Kariuki

Active
Old HarlowCM17 0ET
Born January 1975
Director
Appointed 13 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2016

Mr Joseph Kariuki Mctaggart

Ceased
Old HarlowCM17 0ET
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Current Extended
20 August 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Capital Allotment Shares
23 August 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Incorporation Company
13 August 2008
NEWINCIncorporation