Background WavePink WaveYellow Wave

WALTHER CLASSICS LIMITED (10935812)

WALTHER CLASSICS LIMITED (10935812) is an active UK company. incorporated on 29 August 2017. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. WALTHER CLASSICS LIMITED has been registered for 8 years. Current directors include SANDERS, Nicholas Ian Burgess, SANDERS, Victoria Elizabeth, SANDERS, William John Burgess.

Company Number
10935812
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
Part 4th & 5th Floor One Centenary Way, Birmingham, B3 3AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
SANDERS, Nicholas Ian Burgess, SANDERS, Victoria Elizabeth, SANDERS, William John Burgess
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTHER CLASSICS LIMITED

WALTHER CLASSICS LIMITED is an active company incorporated on 29 August 2017 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. WALTHER CLASSICS LIMITED was registered 8 years ago.(SIC: 45200)

Status

active

Active since 8 years ago

Company No

10935812

LTD Company

Age

8 Years

Incorporated 29 August 2017

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Part 4th & 5th Floor One Centenary Way Birmingham, B3 3AY,

Previous Addresses

Mills and Reeve Llp, 78-84 Colmore Row Birmingham B3 2AB United Kingdom
From: 29 August 2017To: 1 September 2025
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Aug 17
Share Issue
Dec 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SANDERS, Nicholas Ian Burgess

Active
One Centenary Way, BirminghamB3 3AY
Born May 1961
Director
Appointed 29 Aug 2017

SANDERS, Victoria Elizabeth

Active
One Centenary Way, BirminghamB3 3AY
Born November 1964
Director
Appointed 29 Aug 2017

SANDERS, William John Burgess

Active
One Centenary Way, BirminghamB3 3AY
Born August 1996
Director
Appointed 29 Aug 2017

Persons with significant control

1

Colmore Row, BirminghamB3 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 December 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
7 December 2017
MAMA
Resolution
7 December 2017
RESOLUTIONSResolutions
Incorporation Company
29 August 2017
NEWINCIncorporation