Background WavePink WaveYellow Wave

ELLAMWALKER LIMITED (09052876)

ELLAMWALKER LIMITED (09052876) is an active UK company. incorporated on 22 May 2014. with registered office in Tiverton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. ELLAMWALKER LIMITED has been registered for 11 years. Current directors include ELLAM, Stephen David, WALKER, Henry Iain Stancliffe.

Company Number
09052876
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
Sydeham Farm, Tiverton, EX16 8ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ELLAM, Stephen David, WALKER, Henry Iain Stancliffe
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLAMWALKER LIMITED

ELLAMWALKER LIMITED is an active company incorporated on 22 May 2014 with the registered office located in Tiverton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. ELLAMWALKER LIMITED was registered 11 years ago.(SIC: 69201, 70229)

Status

active

Active since 11 years ago

Company No

09052876

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 July 2024 - 31 May 2025(12 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Sydeham Farm Rackenford Tiverton, EX16 8ER,

Previous Addresses

, Malthouse Farm Brooke Road, Shotesham All Saints, Norwich, NR15 1XL, United Kingdom
From: 22 May 2014To: 2 July 2014
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 14
New Owner
May 18
New Owner
May 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ELLAM, Elizabeth

Active
Rackenford, TivertonEX16 8ER
Secretary
Appointed 22 May 2014

ELLAM, Stephen David

Active
Rackenford, TivertonEX16 8ER
Born December 1964
Director
Appointed 22 May 2014

WALKER, Henry Iain Stancliffe

Active
Brooke Road, NorwichNR15 1XL
Born April 1977
Director
Appointed 22 May 2014

Persons with significant control

2

Mr Stephen David Ellam

Active
Rackenford, TivertonEX16 8ER
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Henry Iain Stancliffe Walker

Active
Shotesham, Norwich
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 June 2022
RP04CS01RP04CS01
Confirmation Statement
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
22 May 2014
NEWINCIncorporation