Background WavePink WaveYellow Wave

FOURTH WALL LIMITED (07090752)

FOURTH WALL LIMITED (07090752) is an active UK company. incorporated on 30 November 2009. with registered office in Wirral. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOURTH WALL LIMITED has been registered for 16 years. Current directors include BOTES, Antonie Johannes Jurgens, FENNEY, Martin Andrew, NOBLE, Nicholas Matthew.

Company Number
07090752
Status
active
Type
ltd
Incorporated
30 November 2009
Age
16 years
Address
2 Riverview Business Park Shore Wood Road, Wirral, CH62 3RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOTES, Antonie Johannes Jurgens, FENNEY, Martin Andrew, NOBLE, Nicholas Matthew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOURTH WALL LIMITED

FOURTH WALL LIMITED is an active company incorporated on 30 November 2009 with the registered office located in Wirral. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOURTH WALL LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07090752

LTD Company

Age

16 Years

Incorporated 30 November 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

2 Riverview Business Park Shore Wood Road Bromborough Wirral, CH62 3RQ,

Previous Addresses

Barnston House Beacon Lane Heswall Wirral Wirral CH60 0EE
From: 30 November 2009To: 1 October 2020
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Loan Secured
Oct 14
Capital Reduction
Jan 15
Director Left
Jan 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
May 17
Loan Cleared
Nov 17
Loan Cleared
Dec 17
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Share Issue
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Cleared
Apr 19
Owner Exit
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Aug 19
Loan Cleared
Jan 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
2
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BOTES, Antonie Johannes Jurgens

Active
Beacon Lane, WirralCH60 0EE
Born March 1985
Director
Appointed 30 Nov 2009

FENNEY, Martin Andrew

Active
Shore Wood Road, BromboroughCH62 3RQ
Born March 1977
Director
Appointed 28 Jul 2025

NOBLE, Nicholas Matthew

Active
Shore Wood Road, WirralCH62 3RQ
Born October 1982
Director
Appointed 01 May 2021

BESTWICK, Adam Paul

Resigned
Beacon Lane, WirralCH60 0EE
Born August 1969
Director
Appointed 30 Nov 2009
Resigned 30 Jul 2018

BOTES, Antonie Johannes Jurgens

Resigned
Downing Road, BootleL20 9LU
Born March 1985
Director
Appointed 30 Nov 2009
Resigned 30 Nov 2009

EVANS, Ray

Resigned
Shore Wood Road, WirralCH62 3RQ
Born June 1957
Director
Appointed 01 May 2021
Resigned 28 Jul 2025

MORONEY, Joseph Murdoch

Resigned
Shore Wood Road, WirralCH62 3RQ
Born March 1978
Director
Appointed 30 Nov 2009
Resigned 01 May 2021

WATSON, Keith

Resigned
Beacon Lane, WirralCH60 0EE
Born August 1955
Director
Appointed 30 Nov 2009
Resigned 28 Nov 2014

WELSH, Brian William

Resigned
Shore Wood Road, WirralCH62 3RQ
Born August 1972
Director
Appointed 01 May 2021
Resigned 28 Jul 2025

Persons with significant control

6

1 Active
5 Ceased
Beacon Lane, HeswallCH60 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 17 Apr 2019
Beacon Lane, HeswallCH60 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019

Mr Joseph Murdoch Moroney

Ceased
Beacon Lane, WirralCH60 0EE
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2019

Mr Antonie Johannes Jurgens Botes

Ceased
Beacon Lane, WirralCH60 0EE
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2019

Mr Adam Paul Bestwick

Ceased
Beacon Lane, WirralCH60 0EE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018

Mr Joseph Murdoch Moroney

Ceased
Beacon Lane, WirralCH60 0EE
Born March 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
9 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
29 April 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
12 March 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 March 2019
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
4 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 August 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Capital Cancellation Shares
15 January 2015
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Legacy
1 May 2010
MG01MG01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Incorporation Company
30 November 2009
NEWINCIncorporation