Background WavePink WaveYellow Wave

CLAUDE WALLIS LIMITED (07299529)

CLAUDE WALLIS LIMITED (07299529) is an active UK company. incorporated on 29 June 2010. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLAUDE WALLIS LIMITED has been registered for 15 years. Current directors include GIDAR, Sukhvinder Singh.

Company Number
07299529
Status
active
Type
ltd
Incorporated
29 June 2010
Age
15 years
Address
2 Vine Street Gold Care Homes, Uxbridge, UB8 1QE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GIDAR, Sukhvinder Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAUDE WALLIS LIMITED

CLAUDE WALLIS LIMITED is an active company incorporated on 29 June 2010 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLAUDE WALLIS LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07299529

LTD Company

Age

15 Years

Incorporated 29 June 2010

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

2 Vine Street Gold Care Homes 1st Floor Uxbridge, UB8 1QE,

Previous Addresses

, Blandy & Blandy Llp 1 Friar Street, Reading, Berkshire, RG1 1DA, United Kingdom
From: 24 March 2025To: 7 August 2025
, Lynwood Court Lynwood Village, Rise Road, Ascot, SL5 0FG
From: 31 March 2015To: 24 March 2025
, Lynwood Sunninghill, Ascot, Berkshire, SL5 0AJ
From: 29 June 2010To: 31 March 2015
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Oct 12
Director Joined
May 14
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 23
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

GIDAR, Sukhvinder Singh

Active
Gold Care Homes, UxbridgeUB8 1QE
Born April 1968
Director
Appointed 01 Aug 2025

COTTRELL, Brian

Resigned
Wren Way, FarnboroughGU14 8SZ
Secretary
Appointed 29 Jun 2010
Resigned 23 Jul 2011

COX, Jonathan

Resigned
1 Friar Street, ReadingRG1 1DA
Secretary
Appointed 28 Jun 2019
Resigned 31 Jul 2025

ELLIS, David James

Resigned
Lynwood Village, AscotSL5 0FG
Secretary
Appointed 19 Sept 2016
Resigned 28 Jun 2019

FELMER, Beata Maria

Resigned
Lynwood Village, AscotSL5 0FG
Secretary
Appointed 02 Apr 2012
Resigned 31 Aug 2016

BACK, Brian Philip

Resigned
Lynwood Village, AscotSL5 0FG
Born May 1947
Director
Appointed 29 Jun 2010
Resigned 13 Nov 2020

CLIFT, Rachel

Resigned
1 Friar Street, ReadingRG1 1DA
Born May 1979
Director
Appointed 21 Jul 2025
Resigned 01 Aug 2025

COX, Jonathan

Resigned
1 Friar Street, ReadingRG1 1DA
Born March 1967
Director
Appointed 28 Jun 2019
Resigned 21 Jul 2025

DALTON, William John Harling

Resigned
1 Friar Street, ReadingRG1 1DA
Born June 1962
Director
Appointed 14 Oct 2021
Resigned 01 Aug 2025

ELLIS, David James

Resigned
Lynwood Village, AscotSL5 0FG
Born March 1959
Director
Appointed 05 Dec 2018
Resigned 28 Jun 2019

FELMER, Beata Maria

Resigned
Sunninghill, AscotSL5 0AJ
Born May 1958
Director
Appointed 02 Apr 2012
Resigned 02 Apr 2012

MAIN, David Edward

Resigned
Lynwood Village, AscotSL5 0FG
Born July 1951
Director
Appointed 29 Apr 2014
Resigned 04 Jul 2016

POTTS, Graeme John

Resigned
1 Friar Street, ReadingRG1 1DA
Born October 1957
Director
Appointed 29 Jun 2010
Resigned 01 Aug 2025

ROSS, Zara Elizabeth Margaret, Dr

Resigned
1 Friar Street, ReadingRG1 1DA
Born January 1957
Director
Appointed 04 Jul 2016
Resigned 21 Jul 2025

SMITH, Martin

Resigned
1 Friar Street, ReadingRG1 1DA
Born May 1974
Director
Appointed 21 Jul 2025
Resigned 01 Aug 2025

THOMAS, Christopher David

Resigned
Lynwood Village, AscotSL5 0FG
Born June 1964
Director
Appointed 16 Nov 2020
Resigned 16 Oct 2023

WORTHY, Antony Robert

Resigned
111 Sidney Road, Walton-On-ThamesKT12 2LX
Born November 1942
Director
Appointed 29 Jun 2010
Resigned 21 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Gold Care Homes, UxbridgeUB8 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
Rise Road, AscotSL5 0FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

78

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2026
DS01DS01
Dissolution Withdrawal Application Strike Off Company
31 December 2025
DS02DS02
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2025
DS01DS01
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 November 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
29 June 2010
NEWINCIncorporation