UKBizDB.co.uk

WALKIN LTD

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

This company is commonly known as Walkin Ltd. The company was founded 6 years ago and was given the registration number 10993703. The firm's registered office is in LONDON. You can find them at 1 Manchester Square, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WALKIN LTD
Company Number:10993703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Manchester Square, London, England, W1U 3AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director28 May 2021Active
The Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director03 October 2017Active
The Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director28 May 2021Active
The Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director28 May 2021Active
The Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director03 October 2017Active
Flat 4, 102 Haverstock Hill, London, United Kingdom, NW3 2BD

Director03 October 2017Active
1, Manchester Square, London, England, W1U 3AB

Director01 November 2018Active
The Brunel Building, 2 Canalside Walk, London, England, W2 1DG

Director01 November 2018Active

People with Significant Control

Hurricane Bidco Limited
Notified on:28 May 2021
Status:Active
Country of residence:England
Address:The Brunel Building, 2 Canalside Walk, London, England, W2 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amos Robert Teshuva
Notified on:03 October 2017
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:The Brunel Building, 2 Canalside Walk, London, England, W2 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frazer Colin Harper
Notified on:03 October 2017
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:England
Address:1, Manchester Square, London, England, W1U 3AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-06-16Capital

Second filing capital allotment shares.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Capital

Capital name of class of shares.

Download
2021-06-18Incorporation

Memorandum articles.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-18Change of name

Certificate change of name company.

Download
2021-06-14Accounts

Change account reference date company current extended.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Address

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

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Withdrawal of the directors residential address register information from the public register.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Elect to keep the directors residential address register information on the public register.

Download

Copyright © 2024. All rights reserved.