Background WavePink WaveYellow Wave

WALKER WARWICK LIMITED (09991232)

WALKER WARWICK LIMITED (09991232) is an active UK company. incorporated on 8 February 2016. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WALKER WARWICK LIMITED has been registered for 10 years. Current directors include MIRZA, Saira Camran.

Company Number
09991232
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MIRZA, Saira Camran
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER WARWICK LIMITED

WALKER WARWICK LIMITED is an active company incorporated on 8 February 2016 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WALKER WARWICK LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09991232

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Salisbury House London Wall London EC2M 5PS England
From: 8 February 2016To: 28 June 2023
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Jan 21
Owner Exit
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MIRZA, Saira Camran

Active
Church Road, HoveBN3 2DL
Born May 1964
Director
Appointed 21 Jun 2023

HALL, David Henry

Resigned
London Wall, LondonEC2M 5PS
Born May 1945
Director
Appointed 14 Apr 2016
Resigned 14 Apr 2016

MILLMAN, Roger Geoffrey

Resigned
London Wall, LondonEC2M 5PS
Born May 1947
Director
Appointed 08 Feb 2016
Resigned 21 Jun 2023

O'CALLAGHAN, Christopher Anthony

Resigned
London Wall, LondonEC2M 5PS
Born December 1954
Director
Appointed 27 Jul 2016
Resigned 21 Jun 2023

WALKER, James Austin Stewart

Resigned
London Wall, LondonEC2M 5PS
Born August 1984
Director
Appointed 14 Apr 2016
Resigned 21 Jun 2023

FINSBURY CORPORATE SERVICES LIMITED

Resigned
PO BOX 472
Corporate director
Appointed 07 Jan 2021
Resigned 21 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 22 Mar 2017

Mr Dineshchandra Narshidas Thakrar

Ceased
London Wall, LondonEC2M 5PS
Born April 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2017

Mr Roger Geoffrey Millman

Ceased
London Wall, LondonEC2M 5PS
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2017

Mr David Dennis Cuby

Ceased
London Wall, LondonEC2M 5PS
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

49

Change Account Reference Date Company Previous Shortened
29 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
6 July 2023
MAMA
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
21 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 April 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
12 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 April 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 January 2021
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Incorporation Company
8 February 2016
NEWINCIncorporation