Background WavePink WaveYellow Wave

WHEEL & ROCK LTD (10992841)

WHEEL & ROCK LTD (10992841) is an active UK company. incorporated on 3 October 2017. with registered office in Kendal. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHEEL & ROCK LTD has been registered for 8 years. Current directors include WALSH, Kerrie Joanne.

Company Number
10992841
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
4 Bellmar Close, Kendal, LA9 7TG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
WALSH, Kerrie Joanne
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHEEL & ROCK LTD

WHEEL & ROCK LTD is an active company incorporated on 3 October 2017 with the registered office located in Kendal. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHEEL & ROCK LTD was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10992841

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

4 Bellmar Close Strawberry Fields Kendal, LA9 7TG,

Previous Addresses

Windermere Works Oldfield Court Windermere LA23 2HJ England
From: 26 July 2020To: 2 December 2020
6 Beechnut Road Kendal LA9 7FF England
From: 17 August 2019To: 26 July 2020
34B Aigburth Drive Sefton Park Liverpool L17 4JE United Kingdom
From: 3 October 2017To: 17 August 2019
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Director Left
Oct 17
Company Founded
Oct 17
Owner Exit
Jan 18
Director Joined
Apr 18
Funding Round
Jul 18
New Owner
Dec 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALSH, Kerrie Joanne

Active
Bellmar Close, KendalLA9 7TG
Born June 1986
Director
Appointed 10 Apr 2018

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 03 Oct 2017
Resigned 03 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 03 Oct 2017

Miss Kerrie Joanne Walsh

Active
Bellmar Close, KendalLA9 7TG
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2019
AD01Change of Registered Office Address
Elect To Keep The Directors Register Information On The Public Register
13 August 2019
EH01EH01
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Incorporation Company
3 October 2017
NEWINCIncorporation