Background WavePink WaveYellow Wave

WALKER37 LIMITED (07239210)

WALKER37 LIMITED (07239210) is an active UK company. incorporated on 29 April 2010. with registered office in Northampton. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. WALKER37 LIMITED has been registered for 15 years. Current directors include WALKER, Philip Nigel, WALKER, William Joseph Robert.

Company Number
07239210
Status
active
Type
ltd
Incorporated
29 April 2010
Age
15 years
Address
2 Pavilion Court, Northampton, NN4 7SL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
WALKER, Philip Nigel, WALKER, William Joseph Robert
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER37 LIMITED

WALKER37 LIMITED is an active company incorporated on 29 April 2010 with the registered office located in Northampton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. WALKER37 LIMITED was registered 15 years ago.(SIC: 47990)

Status

active

Active since 15 years ago

Company No

07239210

LTD Company

Age

15 Years

Incorporated 29 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

2 Pavilion Court 600 Pavilion Drive Northampton, NN4 7SL,

Previous Addresses

Membury Logistics Centre Unit 3, Ramsbury Road Lambourn Woodlands Berkshire RG17 7TJ England
From: 2 September 2022To: 27 March 2023
Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
From: 23 March 2021To: 2 September 2022
337 Bath Road Slough Berks SL1 5PR
From: 29 April 2010To: 23 March 2021
Timeline

3 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Sept 10
Owner Exit
Jan 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

WALKER, Philip Nigel

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born November 1957
Director
Appointed 29 Apr 2010

WALKER, William Joseph Robert

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born April 1987
Director
Appointed 29 Apr 2010

Persons with significant control

2

1 Active
1 Ceased

Mr William Joseph Robert Walker

Ceased
600 Pavilion Drive, NorthamptonNN4 7SL
Born April 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Philip Nigel Walker

Active
600 Pavilion Drive, NorthamptonNN4 7SL
Born November 1957

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
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Resolution
30 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Incorporation Company
29 April 2010
NEWINCIncorporation