Warning: file_put_contents(c/8d34f4b9de9e675aa278ee456bb78a8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/474a931037327870af64445a5c9a1ee0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Walkerdine Limited, NN15 6WJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALKERDINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Walkerdine Limited. The company was founded 18 years ago and was given the registration number 05550529. The firm's registered office is in KETTERING. You can find them at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WALKERDINE LIMITED
Company Number:05550529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2005
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England, NN15 6WJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Secretary31 August 2005Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director31 August 2005Active
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ

Director31 August 2005Active

People with Significant Control

Natasha Sophie Walkerdine
Notified on:19 November 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Laura Abigail Walkerdine
Notified on:19 November 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Nicholas Walkerdine
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ
Nature of control:
  • Significant influence or control
Mrs Susan Jane Walkerdine
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-15Dissolution

Dissolution application strike off company.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Change account reference date company current shortened.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Change to a person with significant control.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Officers

Change person director company with change date.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Officers

Change person director company with change date.

Download
2017-10-04Address

Change registered office address company with date old address new address.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.