Background WavePink WaveYellow Wave

WALK THROUGH WALLS (OTTG) LIMITED (15114946)

WALK THROUGH WALLS (OTTG) LIMITED (15114946) is an active UK company. incorporated on 5 September 2023. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WALK THROUGH WALLS (OTTG) LIMITED has been registered for 2 years. Current directors include CADMAN, Paul Martin, MORETON, Joshua John, SAMBROOK, Gary William.

Company Number
15114946
Status
active
Type
ltd
Incorporated
5 September 2023
Age
2 years
Address
Grosvenor House, Birmingham, B3 1RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CADMAN, Paul Martin, MORETON, Joshua John, SAMBROOK, Gary William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALK THROUGH WALLS (OTTG) LIMITED

WALK THROUGH WALLS (OTTG) LIMITED is an active company incorporated on 5 September 2023 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WALK THROUGH WALLS (OTTG) LIMITED was registered 2 years ago.(SIC: 70229)

Status

active

Active since 2 years ago

Company No

15114946

LTD Company

Age

2 Years

Incorporated 5 September 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 5 September 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

ONE THOUSAND TRADES COMPANY LIMITED
From: 5 September 2023To: 31 January 2025
Contact
Address

Grosvenor House 11 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

Grosvenor House St Pauls Square Birmingham B3 1RB England
From: 13 September 2023To: 24 April 2025
, 328 Gayfield Avenue, Brierley Hill, DY5 3JE, England
From: 5 September 2023To: 13 September 2023
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Jul 24
Director Left
Jan 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CADMAN, Paul Martin

Active
St Pauls Square, BirminghamB3 1RB
Born November 1966
Director
Appointed 05 Sept 2023

MORETON, Joshua John

Active
St. Pauls Square, BirminghamB3 1RB
Born December 1997
Director
Appointed 05 Sept 2023

SAMBROOK, Gary William

Active
Ambassador Avenue, BirminghamB31 2GZ
Born June 1989
Director
Appointed 15 Jul 2024

BURLEY, Aidan

Resigned
St Pauls Square, BirminghamB3 1RB
Born January 1979
Director
Appointed 21 Sept 2023
Resigned 11 Jan 2025

FALLON, Richard William, Dr

Resigned
St Pauls Square, BirminghamB3 1RB
Born June 1973
Director
Appointed 21 Sept 2023
Resigned 03 Feb 2025

LOCK, Paul Simon

Resigned
St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 05 Sept 2023
Resigned 03 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Joshua John Moreton

Ceased
St Pauls Square, BirminghamB3 1RB
Born December 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Sept 2023
Ceased 03 Feb 2025

Mr Paul Simon Lock

Ceased
St Pauls Square, BirminghamB3 1RB
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Sept 2023
Ceased 03 Feb 2025

Mr Paul Martin Cadman

Active
St Pauls Square, BirminghamB3 1RB
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Sept 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Incorporation Company
5 September 2023
NEWINCIncorporation