UKBizDB.co.uk

WALLMARKET GROUP LTD

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

This company is commonly known as Wallmarket Group Ltd. The company was founded 4 years ago and was given the registration number 12371585. The firm's registered office is in CHICHESTER. You can find them at Enterprise Centre, Enterprise Centre,, Terminus Road, Chichester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WALLMARKET GROUP LTD
Company Number:12371585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Enterprise Centre, Enterprise Centre,, Terminus Road, Chichester, England, PO19 8FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Centre,, Enterprise Centre,, Terminus Road, Chichester, England, PO19 8FY

Director11 March 2021Active
2, Grove Park Terrace, London, England, W4 3QG

Director20 May 2020Active
Enterprise Centre,, Enterprise Centre,, Terminus Road, Chichester, England, PO19 8FY

Director19 December 2019Active
20, North Audley Street, London, England, W1K 6LX

Corporate Director04 March 2021Active

People with Significant Control

Mr Lance Farrel Stevens
Notified on:11 March 2021
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Enterprise Centre,, Enterprise Centre,, Chichester, England, PO19 8FY
Nature of control:
  • Ownership of shares 25 to 50 percent
Rosemont Group Capital Partners Limited
Notified on:04 March 2021
Status:Active
Country of residence:England
Address:20, North Audley Street, London, England, W1K 6LX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Rupert Charles Timothy Ireland
Notified on:20 May 2020
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Enterprise Centre,, Enterprise Centre,, Chichester, England, PO19 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lance Farrel Stevens
Notified on:19 December 2019
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Enterprise Centre,, Enterprise Centre,, Chichester, England, PO19 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Officers

Appoint corporate director company with name date.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Capital

Capital allotment shares.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-03-03Address

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

Download
2019-12-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.