Background WavePink WaveYellow Wave

WALTER JAMES LIMITED (07819849)

WALTER JAMES LIMITED (07819849) is an active UK company. incorporated on 21 October 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. WALTER JAMES LIMITED has been registered for 14 years. Current directors include ABSALOM, James, HARTMANN, Larry, NATHANSON, Andrew Joseph.

Company Number
07819849
Status
active
Type
ltd
Incorporated
21 October 2011
Age
14 years
Address
45 Whitfield Street, London, W1T 4HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ABSALOM, James, HARTMANN, Larry, NATHANSON, Andrew Joseph
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTER JAMES LIMITED

WALTER JAMES LIMITED is an active company incorporated on 21 October 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. WALTER JAMES LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07819849

LTD Company

Age

14 Years

Incorporated 21 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

PURCON INTERNATIONAL RECRUITMENT LTD
From: 21 October 2011To: 16 June 2015
Contact
Address

45 Whitfield Street London, W1T 4HD,

Previous Addresses

60 Grosvenor Street London W1K 4PZ England
From: 29 August 2023To: 5 March 2024
60 Grosvenor Street 60 Grosvenor Street London W1K 4PZ England
From: 29 August 2023To: 29 August 2023
60 Grosvenor Street London W1K 3HZ United Kingdom
From: 2 February 2022To: 29 August 2023
Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 5 February 2020To: 2 February 2022
Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom
From: 31 January 2020To: 5 February 2020
3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 31 January 2020
3rd Floor 60 Sloane Avenue London SW3 3XB
From: 7 August 2015To: 3 February 2017
60 Grosvenor Street London England W1K 3HZ England
From: 1 April 2015To: 7 August 2015
C/O Cesson Accounting Services Ltd Suite 9 Corum One Corum Office Park Crown Way, Warmley Bristol BS30 8FJ
From: 11 May 2012To: 1 April 2015
Prospect House Repton Place White Lion Road Amersham HP7 9LP United Kingdom
From: 21 October 2011To: 11 May 2012
Timeline

46 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Director Left
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 15
Loan Secured
Mar 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
New Owner
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Owner Exit
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Nov 22
New Owner
Feb 24
New Owner
Feb 24
Loan Cleared
Jun 24
Loan Secured
Jul 24
3
Funding
27
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ABSALOM, James

Active
Whitfield Street, LondonW1T 4HD
Born March 1987
Director
Appointed 01 Nov 2014

HARTMANN, Larry

Active
Whitfield Street, LondonW1T 4HD
Born December 1960
Director
Appointed 17 Dec 2021

NATHANSON, Andrew Joseph

Active
Whitfield Street, LondonW1T 4HD
Born September 1979
Director
Appointed 17 Dec 2021

ATKINS, Janet Patricia

Resigned
Corum One, BristolBS30 8FJ
Secretary
Appointed 21 Oct 2011
Resigned 20 Feb 2015

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 20 Feb 2015
Resigned 23 Jun 2022

ATKINS, Janet Patricia

Resigned
Corum One, BristolBS30 8FJ
Born April 1948
Director
Appointed 01 Sept 2012
Resigned 20 Feb 2015

CLELAND-BOGLE, Ryan

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born June 1978
Director
Appointed 31 Oct 2015
Resigned 10 Aug 2016

CLELAND-BOGLE, Ryan

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born June 1976
Director
Appointed 26 Oct 2015
Resigned 23 Nov 2015

DARCY, Eliot Mark

Resigned
60 Sloane Avenue, LondonSW3 3DD
Born December 1980
Director
Appointed 10 Aug 2016
Resigned 23 Aug 2017

DONBAVAND, Philip

Resigned
Corum One, BristolBS30 8FJ
Born March 1973
Director
Appointed 21 Oct 2011
Resigned 22 Sept 2013

ENGLISH, Anthony Thomas George

Resigned
Grosvenor Street, LondonW1K 3HZ
Born January 1959
Director
Appointed 21 Oct 2011
Resigned 20 Feb 2015

FRANCE, Melissa Jane

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born March 1975
Director
Appointed 20 Feb 2015
Resigned 10 Aug 2016

HAMID, Abid

Resigned
Grosvenor Street, LondonW1K 3HZ
Born August 1964
Director
Appointed 23 Aug 2017
Resigned 17 Dec 2021

HODGE, Jonathan Peter Shaw

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born September 1980
Director
Appointed 20 Feb 2015
Resigned 29 Sept 2015

JALAN, Deepak

Resigned
Grosvenor Street, LondonW1K 3HZ
Born January 1974
Director
Appointed 10 Aug 2016
Resigned 17 Dec 2021

MCDOWELL, Angus James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born May 1985
Director
Appointed 28 Feb 2019
Resigned 17 Dec 2021

TAYLOR-GREGG, Alexander Fergus

Resigned
60 Sloane Avenue, LondonSW3 3DD
Born December 1966
Director
Appointed 25 Aug 2017
Resigned 28 Feb 2019

TRKULJA-AMJARV, Riina

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born August 1977
Director
Appointed 10 Aug 2016
Resigned 13 Jan 2017

Persons with significant control

5

2 Active
3 Ceased

Mr Andrew Joseph Nathanson

Active
Whitfield Street, LondonW1T 4HD
Born September 1979

Nature of Control

Significant influence or control as firm
Notified 21 Feb 2024

Mr Larry Hartmann

Active
Whitfield Street, LondonW1T 4HD
Born December 1960

Nature of Control

Significant influence or control as firm
Notified 21 Feb 2024
Grosvenor Street, LondonW1K 3HZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Dec 2021

Mr James Absalom

Ceased
Corum Office Park Crown Way, Warmley, BristolBS30 8FJ
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2021
60 Sloane Avenue, LondonSW3 3XB

Nature of Control

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

Filing History

115

Mortgage Charge Part Both With Charge Number
6 January 2026
MR05Certification of Charge
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
22 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Memorandum Articles
13 December 2022
MAMA
Resolution
13 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 June 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
23 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Resolution
22 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 October 2021
AAMDAAMD
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2018
PSC09Update to PSC Statements
Capital Cancellation Shares
6 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2017
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Resolution
1 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Resolution
4 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Resolution
8 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 June 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2011
NEWINCIncorporation