Background WavePink WaveYellow Wave

136A WALTON ROAD MANAGEMENT LIMITED (07986294)

136A WALTON ROAD MANAGEMENT LIMITED (07986294) is an active UK company. incorporated on 12 March 2012. with registered office in Chippenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 136A WALTON ROAD MANAGEMENT LIMITED has been registered for 14 years. Current directors include ANDREWS, Christopher Thomas Horton, BOWLER, Natasha Joanne, COE, Gregory William and 6 others.

Company Number
07986294
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2012
Age
14 years
Address
The Old Post Office, Chippenham, SN15 3HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDREWS, Christopher Thomas Horton, BOWLER, Natasha Joanne, COE, Gregory William, DE CRUZ, Kim, DEVONPORT, Robert, GRAY, Henry Daniel, LIU, Lolita, PROTEASA, Maria Cristina, SADAT-SHAFAI, Alexander
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

136A WALTON ROAD MANAGEMENT LIMITED

136A WALTON ROAD MANAGEMENT LIMITED is an active company incorporated on 12 March 2012 with the registered office located in Chippenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 136A WALTON ROAD MANAGEMENT LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07986294

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 12 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

The Old Post Office 41-43 Market Place Chippenham, SN15 3HR,

Previous Addresses

65 st Mary Street Chippenham Wiltshire SN15 3JF
From: 21 May 2014To: 12 May 2017
59-60 Russell Square London WC1B 4HP
From: 21 May 2014To: 21 May 2014
65 St Mary Street Chippenham Wiltshire SN15 3JF
From: 15 May 2014To: 21 May 2014
C/O Dutton Mander Duffill 65 St. Mary Street Chippenham Wiltshire SN15 3JF
From: 18 March 2014To: 15 May 2014
59-60 Russell Square London WC1B 4HP
From: 12 March 2012To: 18 March 2014
Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

SADAT-SHAFAI, Alexander

Active
41-43 Market Place, ChippenhamSN15 3HR
Secretary
Appointed 05 Jun 2014

ANDREWS, Christopher Thomas Horton

Active
41-43 Market Place, ChippenhamSN15 3HR
Born June 1991
Director
Appointed 19 Jan 2022

BOWLER, Natasha Joanne

Active
Market Place, ChippenhamSN15 3HR
Born January 1990
Director
Appointed 13 Aug 2020

COE, Gregory William

Active
Market Place, ChippenhamSN15 3HR
Born August 1959
Director
Appointed 13 Aug 2020

DE CRUZ, Kim

Active
41-43 Market Place, ChippenhamSN15 3HR
Born May 1964
Director
Appointed 26 Nov 2013

DEVONPORT, Robert

Active
41-43 Market Place, ChippenhamSN15 3HR
Born July 1970
Director
Appointed 31 Mar 2014

GRAY, Henry Daniel

Active
41-43 Market Place, ChippenhamSN15 3HR
Born May 1977
Director
Appointed 02 Mar 2026

LIU, Lolita

Active
41-43 Market Place, ChippenhamSN15 3HR
Born December 1944
Director
Appointed 26 Nov 2013

PROTEASA, Maria Cristina

Active
Market Place, ChippenhamSN15 3HR
Born February 1979
Director
Appointed 13 Aug 2020

SADAT-SHAFAI, Alexander

Active
41-43 Market Place, ChippenhamSN15 3HR
Born January 1986
Director
Appointed 26 Nov 2013

SADAT-SHAFAI, Alex

Resigned
St Mary Street, ChippenhamSN15 3JF
Secretary
Appointed 05 Jun 2014
Resigned 01 Jan 2020

BISHOP & SEWELL SECRETARIES LIMITED

Resigned
Russell Square, LondonWC1B 4HP
Corporate secretary
Appointed 12 Mar 2012
Resigned 11 Mar 2014

COE, Gregory William

Resigned
St. Mary Street, ChippenhamSN15 3JF
Born August 1959
Director
Appointed 26 Nov 2013
Resigned 11 Apr 2014

FISHER, Morwenna

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born July 1978
Director
Appointed 31 Mar 2014
Resigned 31 Jul 2020

GUNTULIONYTE, Giedre

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born September 1982
Director
Appointed 26 Nov 2013
Resigned 02 Mar 2026

LINDSAY, Vincent Graham

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born November 1926
Director
Appointed 26 Nov 2013
Resigned 07 Nov 2019

POTTER, Nicholas Francis

Resigned
Russell Square, LondonWC1B 4HP
Born August 1960
Director
Appointed 12 Mar 2012
Resigned 27 Nov 2013

WILLIAMS, Robert Edward

Resigned
41-43 Market Place, ChippenhamSN15 3HR
Born May 1979
Director
Appointed 26 Nov 2013
Resigned 19 Jan 2022
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
13 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Incorporation Company
12 March 2012
NEWINCIncorporation