Background WavePink WaveYellow Wave

WALLS & FUTURES LIMITED (10071765)

WALLS & FUTURES LIMITED (10071765) is an active UK company. incorporated on 18 March 2016. 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. WALLS & FUTURES LIMITED has been registered for 10 years. Current directors include MCTAGGART, Joseph Kariuki, ROBINSON, Kiesha, WYLIE, Peter Andrew.

Company Number
10071765
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
Octagon Point, London, EC2V 6AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCTAGGART, Joseph Kariuki, ROBINSON, Kiesha, WYLIE, Peter Andrew
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLS & FUTURES LIMITED

WALLS & FUTURES LIMITED is an active company incorporated on 18 March 2016 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. WALLS & FUTURES LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

10071765

LTD Company

Age

10 Years

Incorporated 18 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

WALLS & FUTURES REIT LIMITED
From: 13 August 2025To: 13 August 2025
WALLS & FUTURES REIT PLC
From: 26 July 2016To: 13 August 2025
WALLS & FUTURES REIT LIMITED
From: 26 July 2016To: 26 July 2016
CITY & MERCHANT SHELF 6 LIMITED
From: 18 March 2016To: 26 July 2016
Contact
Address

Octagon Point 5 Cheapside London, EC2V 6AA,

Previous Addresses

, 3rd Floor, 111 Buckingham Palace Road, London, SW1W 0SR, England
From: 25 July 2016To: 9 September 2021
, 55 Old Broad Street, London, EC2M 1RX, England
From: 18 March 2016To: 25 July 2016
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Share Issue
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Dec 16
Funding Round
Apr 18
Funding Round
May 18
Loan Secured
May 19
Loan Secured
May 19
Funding Round
Sept 19
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Sept 23
Director Left
Sept 25
Funding Round
Nov 25
Capital Update
Nov 25
Funding Round
Dec 25
11
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ROBINSON, Kiesha

Active
5 Cheapside, LondonEC2V 6AA
Secretary
Appointed 15 Feb 2022

MCTAGGART, Joseph Kariuki

Active
5 Cheapside, LondonEC2V 6AA
Born January 1975
Director
Appointed 14 Jun 2016

ROBINSON, Kiesha

Active
5 Cheapside, LondonEC2V 6AA
Born May 1987
Director
Appointed 31 Dec 2021

WYLIE, Peter Andrew

Active
5 Cheapside, LondonEC2V 6AA
Born August 1946
Director
Appointed 28 Jul 2016

PAPWORTH, David Keith

Resigned
69 Old Broad Street, LondonEC2M 1QS
Secretary
Appointed 18 Mar 2016
Resigned 30 Apr 2018

WATERSTONE COMPANY SECRETARIES LTD

Resigned
Bridge House, LondonEC4V 4EG
Corporate secretary
Appointed 01 May 2018
Resigned 14 Feb 2022

LYLE, Timothy Harold Garnett

Resigned
Old Broad Street, LondonEC2M 1RX
Born September 1951
Director
Appointed 18 Mar 2016
Resigned 14 Jun 2016

PAPWORTH, David Keith

Resigned
Old Broad Street, LondonEC2M 1RX
Born July 1963
Director
Appointed 18 Mar 2016
Resigned 14 Jun 2016

TAYLOR, Ross William Hitchen

Resigned
5 Cheapside, LondonEC2V 6AA
Born October 1982
Director
Appointed 06 Sept 2023
Resigned 01 Sept 2025

WHITE, David Peter

Resigned
5 Cheapside, LondonEC2V 6AA
Born June 1981
Director
Appointed 14 Jun 2016
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

84

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 November 2025
SH19Statement of Capital
Legacy
24 November 2025
SH20SH20
Legacy
24 November 2025
CAP-SSCAP-SS
Resolution
24 November 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 November 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 August 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 August 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2025
CONNOTConfirmation Statement Notification
Certificate Re Registration Public Limited Company To Private
13 August 2025
CERT10CERT10
Re Registration Memorandum Articles
13 August 2025
MARMAR
Resolution
13 August 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
13 August 2025
RR02RR02
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Resolution
28 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Resolution
10 March 2023
RESOLUTIONSResolutions
Resolution
10 March 2023
RESOLUTIONSResolutions
Resolution
10 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
1 December 2021
CH04Change of Corporate Secretary Details
Resolution
18 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2020
AAAnnual Accounts
Resolution
7 November 2020
RESOLUTIONSResolutions
Resolution
29 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2019
AAAnnual Accounts
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
20 June 2019
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 February 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
15 February 2019
CH04Change of Corporate Secretary Details
Resolution
6 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
1 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Resolution
5 October 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
27 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Accounts Balance Sheet
26 July 2016
BSBS
Auditors Statement
26 July 2016
AUDSAUDS
Auditors Report
26 July 2016
AUDRAUDR
Re Registration Memorandum Articles
26 July 2016
MARMAR
Resolution
26 July 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
26 July 2016
RR01RR01
Resolution
26 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 July 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Capital Alter Shares Consolidation
7 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Incorporation Company
18 March 2016
NEWINCIncorporation