Background WavePink WaveYellow Wave

WALKER GUIDANCE SYSTEMS LIMITED (10220888)

WALKER GUIDANCE SYSTEMS LIMITED (10220888) is an active UK company. incorporated on 8 June 2016. with registered office in Basildon. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 1 other business activities. WALKER GUIDANCE SYSTEMS LIMITED has been registered for 9 years. Current directors include ADAMS, George, HARVIE, Kevin, WALKER, Gary Seymour.

Company Number
10220888
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
Unit 2 Genesis, Basildon, SS14 3WF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
ADAMS, George, HARVIE, Kevin, WALKER, Gary Seymour
SIC Codes
25620, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKER GUIDANCE SYSTEMS LIMITED

WALKER GUIDANCE SYSTEMS LIMITED is an active company incorporated on 8 June 2016 with the registered office located in Basildon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 1 other business activity. WALKER GUIDANCE SYSTEMS LIMITED was registered 9 years ago.(SIC: 25620, 71129)

Status

active

Active since 9 years ago

Company No

10220888

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Unit 2 Genesis Endeavour Drive Basildon, SS14 3WF,

Previous Addresses

Connect House 133-137 Alexandra Road London SW19 7JY United Kingdom
From: 8 June 2016To: 11 February 2019
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jan 18
Loan Secured
Jun 18
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Feb 25
Loan Cleared
Feb 25
Loan Secured
Apr 25
Loan Secured
Nov 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HARVIE, Kevin

Active
Endeavour Drive, BasildonSS14 3WF
Secretary
Appointed 26 Sept 2024

ADAMS, George

Active
Endeavour Drive, BasildonSS14 3WF
Born March 1970
Director
Appointed 05 Feb 2025

HARVIE, Kevin

Active
Endeavour Drive, BasildonSS14 3WF
Born February 1986
Director
Appointed 26 Sept 2024

WALKER, Gary Seymour

Active
St. Andrews Avenue, BothwellG71 8DN
Born October 1971
Director
Appointed 08 Jun 2016

CARNIE, Paul James

Resigned
Endeavour Drive, BasildonSS14 3WF
Secretary
Appointed 18 May 2020
Resigned 26 Sept 2024

WALKER, Mark John

Resigned
Old Bothwell Road, BothwellG71 8AW
Secretary
Appointed 08 Jun 2016
Resigned 26 Sept 2023

CARNIE, Paul James

Resigned
Fullarton Drive, GlasgowG32 8FA
Born July 1972
Director
Appointed 26 Sept 2023
Resigned 26 Sept 2024

LOCKHART, Euan Bruce

Resigned
Fullarton Drive, GlasgowG32 8FA
Born April 1968
Director
Appointed 26 Sept 2023
Resigned 16 Jan 2025

WALKER, Mark John

Resigned
Old Bothwell Road, BothwellG71 8AW
Born September 1973
Director
Appointed 08 Jun 2016
Resigned 26 Sept 2023

Persons with significant control

4

1 Active
3 Ceased

Bgf Gp Limited

Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 17 Jan 2018

Mr Mark John Walker

Ceased
Endeavour Drive, BasildonSS14 3WF
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Ceased 08 Jun 2016

Mr Gary Seymour Walker

Ceased
Endeavour Drive, BasildonSS14 3WF
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2016
Ceased 08 Jun 2016
Fullarton Drive, GlasgowG32 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Mortgage Alter Charge With Charge Number Charge Creation Date
28 January 2021
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
28 January 2021
MR07MR07
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2018
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2016
NEWINCIncorporation