Background WavePink WaveYellow Wave

WALKER MARINE DESIGN LIMITED (09006102)

WALKER MARINE DESIGN LIMITED (09006102) is an active UK company. incorporated on 22 April 2014. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. WALKER MARINE DESIGN LIMITED has been registered for 11 years. Current directors include WALKER, James Edmund, WALKER, Nikki.

Company Number
09006102
Status
active
Type
ltd
Incorporated
22 April 2014
Age
11 years
Address
3 Huntsman Road, Hamble Point Marina School Lane, Southampton, SO31 4NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
WALKER, James Edmund, WALKER, Nikki
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER MARINE DESIGN LIMITED

WALKER MARINE DESIGN LIMITED is an active company incorporated on 22 April 2014 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. WALKER MARINE DESIGN LIMITED was registered 11 years ago.(SIC: 71111)

Status

active

Active since 11 years ago

Company No

09006102

LTD Company

Age

11 Years

Incorporated 22 April 2014

Size

N/A

Accounts

ARD: 30/7

Up to Date

24 days left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

WALKER MARINE GROUP LIMITED
From: 19 February 2019To: 22 December 2020
WALKER MARINE DESIGN LTD
From: 22 April 2014To: 19 February 2019
Contact
Address

3 Huntsman Road, Hamble Point Marina School Lane Hamble Southampton, SO31 4NB,

Previous Addresses

, First Floor, Unit 12 Compass Point, Ensign Way, Hamble, Southampton, SO31 4RA, England
From: 26 April 2017To: 21 December 2020
, Carrwood Park Selby Road, Leeds, West Yorkshire, LS15 4LG, England
From: 21 April 2016To: 26 April 2017
, Carrwood Park Selby Road, Leeds, LS15 4LG
From: 22 April 2014To: 21 April 2016
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Sept 17
Loan Secured
Aug 18
New Owner
Jan 19
Director Joined
Jan 19
Loan Secured
Mar 21
Loan Secured
Jun 21
Loan Secured
Dec 22
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

WALKER, James Edmund

Active
Cirrus Gardens, SouthamptonSO31 4RH
Born January 1986
Director
Appointed 22 Apr 2014

WALKER, Nikki

Active
Cirrus Gardens, SouthamptonSO31 4RH
Born December 1987
Director
Appointed 01 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Cirrus Gardens, SouthamptonSO31 4RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021

Mrs Nikki Walker

Ceased
Cirrus Gardens, SouthamptonSO31 4RH
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2017
Ceased 31 Aug 2021

Mr James Edmund Walker

Ceased
Cirrus Gardens, SouthamptonSO31 4RH
Born January 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Resolution
22 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Resolution
19 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Change To A Person With Significant Control
25 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Gazette Notice Compulsory
18 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Incorporation Company
22 April 2014
NEWINCIncorporation