Background WavePink WaveYellow Wave

WALKERS INVESTMENTS LIMITED (11695462)

WALKERS INVESTMENTS LIMITED (11695462) is an active UK company. incorporated on 26 November 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WALKERS INVESTMENTS LIMITED has been registered for 7 years. Current directors include CRAIG, John Jack, NIXON, Derek Rhys.

Company Number
11695462
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Walkers House, Birmingham, B25 8HE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAIG, John Jack, NIXON, Derek Rhys
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALKERS INVESTMENTS LIMITED

WALKERS INVESTMENTS LIMITED is an active company incorporated on 26 November 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WALKERS INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11695462

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Walkers House Brickfield Road Birmingham, B25 8HE,

Previous Addresses

7 the Ropewalk Nottingham NG1 5DU United Kingdom
From: 26 November 2018To: 16 January 2019
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jan 21
Director Left
Dec 21
Director Left
Jul 23
Director Joined
Jul 23
Loan Cleared
Jul 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CRAIG, John Jack

Active
Brickfield Road, BirminghamB25 8HE
Born February 1957
Director
Appointed 26 Nov 2018

NIXON, Derek Rhys

Active
Brickfield Road, BirminghamB25 8HE
Born July 1982
Director
Appointed 18 Jul 2023

SHATHER, Mark Iestyn

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 15 Jan 2021
Resigned 30 Jun 2023

HIGSON, Martin Peter

Resigned
Brickfield Road, BirminghamB25 8HE
Born October 1953
Director
Appointed 11 Jan 2019
Resigned 13 Dec 2021

MAJID, Ibrahim

Resigned
Brickfield Road, BirminghamB25 8HE
Born June 1995
Director
Appointed 11 Jan 2019
Resigned 05 Jul 2023

ROSE, Neil Christopher

Resigned
Brickfield Road, BirminghamB25 8HE
Born September 1958
Director
Appointed 26 Nov 2018
Resigned 14 Jan 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Afzal Majid Alimahomed

Active
Brickfield Road, BirminghamB25 8HE
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jun 2020

Mr John Jack Craig

Ceased
Brickfield Road, BirminghamB25 8HE
Born February 1957

Nature of Control

Significant influence or control
Notified 26 Nov 2018
Ceased 08 Jun 2020

Mr Neil Christopher Rose

Ceased
Brickfield Road, BirminghamB25 8HE
Born September 1958

Nature of Control

Significant influence or control
Notified 26 Nov 2018
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Resolution
4 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Incorporation Company
26 November 2018
NEWINCIncorporation