Background WavePink WaveYellow Wave

JW WALSH ACCOUNTANTS 2018 LIMITED (11241662)

JW WALSH ACCOUNTANTS 2018 LIMITED (11241662) is an active UK company. incorporated on 8 March 2018. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. JW WALSH ACCOUNTANTS 2018 LIMITED has been registered for 8 years. Current directors include ANDERSON, Peter James, WALSH, Jeffrey William.

Company Number
11241662
Status
active
Type
ltd
Incorporated
8 March 2018
Age
8 years
Address
Riverside House Kings Reach Business Park, Stockport, SK4 2HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ANDERSON, Peter James, WALSH, Jeffrey William
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JW WALSH ACCOUNTANTS 2018 LIMITED

JW WALSH ACCOUNTANTS 2018 LIMITED is an active company incorporated on 8 March 2018 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. JW WALSH ACCOUNTANTS 2018 LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11241662

LTD Company

Age

8 Years

Incorporated 8 March 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

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

Riverside House Kings Reach Business Park Yew Street Stockport, SK4 2HD,

Previous Addresses

Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF England
From: 8 March 2018To: 10 May 2024
Timeline

8 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Oct 19
Owner Exit
Oct 21
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jan 24
Director Left
Nov 24
Owner Exit
Mar 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDERSON, Peter James

Active
Yew Street, StockportSK4 2HD
Born June 1981
Director
Appointed 15 Jan 2024

WALSH, Jeffrey William

Active
DukinfieldSK16 4LF
Born September 1956
Director
Appointed 08 Mar 2018

WHITNEY, Paul Andrew

Resigned
Yew Street, StockportSK4 2HD
Born January 1975
Director
Appointed 27 Jul 2022
Resigned 14 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022

Xeinadin Uk Professional Services Ltd

Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2019
Ceased 06 May 2025

Mr Jeffrey William Walsh

Ceased
DukinfieldSK16 4LF
Born September 1956

Nature of Control

Significant influence or control
Notified 08 Mar 2018
Ceased 20 May 2022

Mrs Sheila Kay Walsh

Ceased
163-167 King Street, DukinfieldSK16 4LF
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

47

Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
5 March 2025
GUARANTEE2GUARANTEE2
Legacy
5 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Legacy
27 February 2023
PARENT_ACCPARENT_ACC
Legacy
27 February 2023
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2022
AAAnnual Accounts
Legacy
8 June 2022
PARENT_ACCPARENT_ACC
Legacy
8 June 2022
GUARANTEE2GUARANTEE2
Legacy
8 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 March 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
7 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Incorporation Company
8 March 2018
NEWINCIncorporation