Background WavePink WaveYellow Wave

C WALTON NOMINEES LIMITED (11966771)

C WALTON NOMINEES LIMITED (11966771) is an active UK company. incorporated on 29 April 2019. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. C WALTON NOMINEES LIMITED has been registered for 6 years. Current directors include FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr .

Company Number
11966771
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
Central House, Leeds, LS26 0JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FORBES, Martin Leigh, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C WALTON NOMINEES LIMITED

C WALTON NOMINEES LIMITED is an active company incorporated on 29 April 2019 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. C WALTON NOMINEES LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

11966771

LTD Company

Age

6 Years

Incorporated 29 April 2019

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Central House Leeds Road Rothwell Leeds, LS26 0JE,

Previous Addresses

Bruntingthorpe Airfield Proving Ground Bruntingthorpe Nr Lutterworth Leicestershire LE17 5QS United Kingdom
From: 29 April 2019To: 17 April 2020
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FORBES, Martin Leigh

Active
Leeds Road Rothwell, LeedsLS26 0JE
Born March 1976
Director
Appointed 04 Mar 2020

SHEIKH, Furrukh Mehmood, Mr

Active
Leeds Road, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

AVILA JR, Luis Angel

Resigned
Leeds Road Rothwell, LeedsLS26 0JE
Secretary
Appointed 30 Jan 2023
Resigned 31 Jan 2024

BOWSER, Mark Francis

Resigned
Leeds Road Rothwell, LeedsLS26 0JE
Born June 1955
Director
Appointed 04 Mar 2020
Resigned 29 Mar 2021

CARSON, Ryan Reece

Resigned
Dunwoody Road, Atlanta30328
Born November 1973
Director
Appointed 29 Mar 2021
Resigned 01 Jul 2024

MORNIN, Darren Paul

Resigned
Leeds Road Rothwell, LeedsLS26 0JE
Born May 1968
Director
Appointed 04 Mar 2020
Resigned 28 Jun 2023

WALTON, David William

Resigned
Proving Ground, Nr LutterworthLE17 5QS
Born March 1952
Director
Appointed 29 Apr 2019
Resigned 04 Mar 2020

WALTON, Elizabeth Mary

Resigned
Proving Ground, Nr LutterworthLE17 5QS
Born October 1960
Director
Appointed 29 Apr 2019
Resigned 04 Mar 2020

WALTON, John Rees

Resigned
Proving Ground, Nr LutterworthLE17 5QS
Born January 1954
Director
Appointed 29 Apr 2019
Resigned 04 Mar 2020

WALTON, Peter Alfred

Resigned
Proving Ground, Nr LutterworthLE17 5QS
Born October 1956
Director
Appointed 29 Apr 2019
Resigned 04 Mar 2020

Persons with significant control

1

Rothwell, LeedsLS26 0JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Extended
13 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Incorporation Company
29 April 2019
NEWINCIncorporation