Background WavePink WaveYellow Wave

WALSINGHAM CAPITAL LIMITED (09392397)

WALSINGHAM CAPITAL LIMITED (09392397) is an active UK company. incorporated on 16 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WALSINGHAM CAPITAL LIMITED has been registered for 11 years. Current directors include ANANDRAJ, Vincent, SWEETING, Christian.

Company Number
09392397
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
66 St. James's, London, SW1A 1NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANANDRAJ, Vincent, SWEETING, Christian
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSINGHAM CAPITAL LIMITED

WALSINGHAM CAPITAL LIMITED is an active company incorporated on 16 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. WALSINGHAM CAPITAL LIMITED was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09392397

LTD Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

66 St. James's 4th Floor London, SW1A 1NE,

Previous Addresses

66 4th Floor St. James's Street London SW1A 1NE England
From: 15 December 2023To: 15 December 2023
Chestnut House Linton Road Hadstock Cambridge CB21 4NU England
From: 11 July 2019To: 15 December 2023
14 Great James Street London WC1N 3DP England
From: 26 April 2018To: 11 July 2019
4-16 Russell Court Coram Street London WC1H 0LL United Kingdom
From: 30 March 2017To: 26 April 2018
37 Shiphay Lane Torquay TQ2 7DU England
From: 24 February 2016To: 30 March 2017
19 21 Great Queen Street London WC2B 5BE United Kingdom
From: 16 January 2015To: 24 February 2016
Timeline

26 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Aug 15
Director Left
Sept 15
Loan Secured
Mar 16
Director Joined
Jun 17
Loan Secured
Jan 18
Loan Secured
Jan 18
New Owner
Apr 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
May 21
New Owner
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Director Left
Nov 24
Director Joined
Feb 25
Owner Exit
Mar 26
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANANDRAJ, Vincent

Active
St. James's, LondonSW1A 1NE
Secretary
Appointed 19 Aug 2019

ANANDRAJ, Vincent

Active
St. James's, LondonSW1A 1NE
Born August 1970
Director
Appointed 29 Jan 2021

SWEETING, Christian

Active
St. James's, LondonSW1A 1NE
Born April 1968
Director
Appointed 03 Feb 2025

SWEETING, Christian

Resigned
Linton Road, CambridgeCB21 4NU
Secretary
Appointed 16 Jan 2015
Resigned 19 Aug 2019

GLOYENS, Patrick George

Resigned
Linton Road, CambridgeCB21 4NU
Born January 1953
Director
Appointed 01 Mar 2020
Resigned 29 Jan 2021

HUGHES, John

Resigned
Linton Road, CambridgeCB21 4NU
Born March 1955
Director
Appointed 23 Jul 2019
Resigned 21 Apr 2021

HYLTON, Oliver Thomas

Resigned
Linton Road, CambridgeCB21 4NU
Born August 1971
Director
Appointed 20 Jun 2017
Resigned 01 Mar 2020

MONIZ, Christopher Mario

Resigned
21 Great Queen Street, LondonWC2B 5BE
Born July 1949
Director
Appointed 29 Aug 2015
Resigned 28 Sept 2015

SWEETING, Christian St. John

Resigned
St. James's, LondonSW1A 1NE
Born April 1968
Director
Appointed 16 Jan 2015
Resigned 29 Oct 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew Harston

Ceased
Shiell Heights, DurhamDH1 5TN
Born June 1985

Nature of Control

Significant influence or control
Notified 29 Nov 2019
Ceased 14 Feb 2025

Christian Sweeting

Active
Suite 4 The West Wing, GibraltarGX11 1AA
Born April 1968

Nature of Control

Significant influence or control
Notified 29 Nov 2019
Linton Road, CambridgeCB21 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019

Mr Charles Stanley Reeve-Tucker

Active
Redwood Close, Ross-On-WyeHR9 5UD
Born November 1950

Nature of Control

Significant influence or control
Notified 29 Nov 2019

Christian Sweeting

Ceased
Ocean Village Avenue, GibraltarGX11 1AA
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2018
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
1 August 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2015
AP01Appointment of Director
Incorporation Company
16 January 2015
NEWINCIncorporation