Background WavePink WaveYellow Wave

SC WALMGATE LIMITED (08047343)

SC WALMGATE LIMITED (08047343) is an active UK company. incorporated on 26 April 2012. with registered office in Fareham. The company operates in the Construction sector, engaged in construction of domestic buildings. SC WALMGATE LIMITED has been registered for 13 years. Current directors include BAMBERGER, Gavin David, WALKER, Matthew Wayne, WAN, Kwong Weng.

Company Number
08047343
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BAMBERGER, Gavin David, WALKER, Matthew Wayne, WAN, Kwong Weng
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC WALMGATE LIMITED

SC WALMGATE LIMITED is an active company incorporated on 26 April 2012 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. SC WALMGATE LIMITED was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08047343

LTD Company

Age

13 Years

Incorporated 26 April 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 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

SC HOPE STREET LIMITED
From: 19 September 2012To: 3 May 2013
SC NEW ENGLAND ROAD LIMITED
From: 26 April 2012To: 19 September 2012
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Previous Addresses

70 High Street Fareham Hampshire PO16 7BB
From: 26 April 2012To: 16 March 2022
Timeline

35 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Apr 12
Director Joined
Nov 13
Director Left
May 14
Loan Secured
Jul 14
Loan Secured
Aug 15
Director Joined
Sept 16
Director Left
Sept 16
Loan Cleared
Jan 17
Loan Secured
Aug 17
Funding Round
Dec 18
Capital Update
Dec 18
Loan Cleared
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Aug 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Owner Exit
May 24
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BAMBERGER, Gavin David

Active
70 High Street, FarehamPO16 7BB
Born March 1971
Director
Appointed 11 Apr 2024

WALKER, Matthew Wayne

Active
70 High Street, FarehamPO16 7BB
Born October 1985
Director
Appointed 11 Apr 2024

WAN, Kwong Weng

Active
70 High Street, FarehamPO16 7BB
Born April 1971
Director
Appointed 11 Apr 2024

DANCE, Sam

Resigned
High Street, FarehamPO16 7BB
Secretary
Appointed 29 Oct 2013
Resigned 20 Dec 2019

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Secretary
Appointed 26 Apr 2012
Resigned 29 Oct 2013

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 26 Apr 2012
Resigned 27 Apr 2012

AINSWORTH, Richard

Resigned
High Street, FarehamPO16 7BB
Born October 1966
Director
Appointed 19 Sept 2016
Resigned 20 Dec 2019

CADE, Charles Edward

Resigned
High Street, FarehamPO16 7BB
Born April 1969
Director
Appointed 26 Apr 2012
Resigned 20 Dec 2019

DANCE, Sam

Resigned
High Street, FarehamPO16 7BB
Born December 1981
Director
Appointed 29 Oct 2013
Resigned 20 Dec 2019

HAWTHORN, Jacqueline Rebecca

Resigned
High Street, FarehamPO16 7BB
Born January 1964
Director
Appointed 26 Apr 2012
Resigned 20 Dec 2019

MATHEWSON, David John

Resigned
High Street, FarehamPO16 7BB
Born August 1978
Director
Appointed 20 Dec 2019
Resigned 01 Mar 2022

MCILHAGGER, Murdo John

Resigned
High Street, FarehamPO16 7BB
Born August 1982
Director
Appointed 20 Dec 2019
Resigned 01 Mar 2022

MORTON, Peter

Resigned
High Street, FarehamPO16 7BB
Born April 1953
Director
Appointed 26 Apr 2012
Resigned 19 Sept 2016

SEONG KHONG, Foong

Resigned
70 High Street, FarehamPO16 7BB
Born August 1969
Director
Appointed 01 Mar 2022
Resigned 11 Apr 2024

SINGH, Jaspal

Resigned
70 High Street, FarehamPO16 7BB
Born June 1953
Director
Appointed 20 Dec 2019
Resigned 09 Jun 2022

TAI TOON, Lim

Resigned
70 High Street, FarehamPO16 7BB
Born February 1961
Director
Appointed 09 Jun 2022
Resigned 11 Apr 2024

TAYLOR, Roger William

Resigned
High Street, FarehamPO16 7BB
Born November 1964
Director
Appointed 26 Apr 2012
Resigned 20 Apr 2014

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 26 Apr 2012
Resigned 27 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
79 Robinson Road, #07-01068897

Nature of Control

Significant influence or control
Notified 20 Dec 2019
Ceased 11 Apr 2024

Sir Charles Dunstone

Ceased
High Street, FarehamPO16 7BB
Born November 1964

Nature of Control

Significant influence or control
Notified 26 Apr 2017
Ceased 20 Dec 2019
70 High Street, FarehamPO16 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Resolution
10 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Memorandum Articles
31 July 2023
MAMA
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
25 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2019
AAAnnual Accounts
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Legacy
20 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2018
SH19Statement of Capital
Legacy
20 December 2018
CAP-SSCAP-SS
Resolution
20 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
20 January 2015
AAAnnual Accounts
Miscellaneous
23 October 2014
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Certificate Change Of Name Company
3 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 May 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
20 September 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2012
CONNOTConfirmation Statement Notification
Resolution
2 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Incorporation Company
26 April 2012
NEWINCIncorporation