Background WavePink WaveYellow Wave

WALSALL CONDUITS LIMITED (10265846)

WALSALL CONDUITS LIMITED (10265846) is an active UK company. incorporated on 6 July 2016. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). WALSALL CONDUITS LIMITED has been registered for 9 years. Current directors include GRIFFIN, Ray.

Company Number
10265846
Status
active
Type
ltd
Incorporated
6 July 2016
Age
9 years
Address
C/O Langtons, The Plaza, Liverpool, L3 9QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
GRIFFIN, Ray
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSALL CONDUITS LIMITED

WALSALL CONDUITS LIMITED is an active company incorporated on 6 July 2016 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). WALSALL CONDUITS LIMITED was registered 9 years ago.(SIC: 46520)

Status

active

Active since 9 years ago

Company No

10265846

LTD Company

Age

9 Years

Incorporated 6 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

C/O Langtons, The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRIFFIN, Ray

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born December 1973
Director
Appointed 28 Mar 2025

DANCASTER, David Patrick

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born December 1956
Director
Appointed 03 Dec 2020
Resigned 28 Mar 2025

ROBERTS, David

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born September 1961
Director
Appointed 06 Jul 2016
Resigned 03 Dec 2020

Persons with significant control

5

3 Active
2 Ceased

Mr David Gustave Goar

Active
31 Pier Road, St HelierJE4 8PW
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025

Mr. James R Dankenbring

Active
N. Brentwood, Suite 1200, St Louis63105
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 21 Aug 2025

Mr David Gustave Goar

Active
31 Pier Road, St HelierJE4 8PW
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025

The Lord Paul Of Marylebone

Ceased
103 Baker Street, LondonW1U 6LN
Born February 1931

Nature of Control

Significant influence or control as trust
Notified 06 Jun 2017
Ceased 21 Aug 2025

Mr David Roberts

Ceased
100 Old Hall Street, LiverpoolL3 9QJ
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2016
Ceased 06 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Notification Of A Person With Significant Control
25 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Incorporation Company
6 July 2016
NEWINCIncorporation