Company NameWall To Wall Communications Limited
DirectorsBarbara Calvert and Sam Jacob Cohen
Company StatusActive
Company Number04374934
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 1 month ago)
Previous NameAlphabet Buyout Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Barbara Calvert
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2002(1 week, 2 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnilink House 21 Lewis Road
Sutton
Surrey
SM1 4BR
Director NameMr Sam Jacob Cohen
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2009(7 years after company formation)
Appointment Duration15 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnilink House 21 Lewis Road
Sutton
Surrey
SM1 4BR
Secretary NameJulian Calvert
NationalityBritish
StatusResigned
Appointed24 February 2002(1 week, 2 days after company formation)
Appointment Duration20 years, 2 months (resigned 29 April 2022)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Farm
Turners Hill Road
Crawley Down
West Sussex
RH10 4HQ
Director NameSutton Formation Services Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU
Secretary NameSutton Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU

Contact

Websitewalltowallcomms.co.uk/
Telephone020 87701007
Telephone regionLondon

Location

Registered AddressUnilink House
21 Lewis Road
Sutton
Surrey
SM1 4BR
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mrs B. Calvert
70.00%
Ordinary A
30 at £1Mr S.j. Cohen
30.00%
Ordinary A

Financials

Year2014
Net Worth£825,211
Cash£86,793
Current Liabilities£246,125

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

13 June 2023Appointment of Mr Julian Calvert as a secretary on 13 June 2023 (2 pages)
7 November 2022Unaudited abridged accounts made up to 28 February 2022 (10 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates (5 pages)
29 April 2022Director's details changed for Sam Cohen on 29 April 2022 (2 pages)
29 April 2022Termination of appointment of Julian Calvert as a secretary on 29 April 2022 (1 page)
29 April 2022Director's details changed for Mrs Barbara Calvert on 29 April 2022 (2 pages)
29 April 2022Change of details for Mrs Barbara Calvert as a person with significant control on 29 April 2022 (2 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
16 August 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
20 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
9 March 2021Unaudited abridged accounts made up to 29 February 2020 (10 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
13 August 2018Unaudited abridged accounts made up to 28 February 2018 (10 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300
(5 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 300
(5 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 August 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 300
(3 pages)
28 August 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 300
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 200
(3 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 February 2012Director's details changed for Barbara Calvert on 15 February 2012 (2 pages)
27 February 2012Director's details changed for Barbara Calvert on 15 February 2012 (2 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 February 2012Director's details changed for Sam Cohen on 24 February 2012 (2 pages)
27 February 2012Director's details changed for Sam Cohen on 24 February 2012 (2 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 July 2011Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE on 14 July 2011 (1 page)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sam Cohen on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Sam Cohen on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Barbara Calvert on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Barbara Calvert on 22 February 2010 (2 pages)
30 December 2009Appointment of Sam Cohen as a director (1 page)
30 December 2009Appointment of Sam Cohen as a director (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 August 2009Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU (1 page)
7 August 2009Registered office changed on 07/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU (1 page)
20 May 2009Amended accounts made up to 28 February 2008 (4 pages)
20 May 2009Amended accounts made up to 28 February 2008 (4 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 April 2008Return made up to 15/02/08; full list of members (3 pages)
11 April 2008Return made up to 15/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 March 2007Return made up to 15/02/07; full list of members (2 pages)
26 March 2007Return made up to 15/02/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 April 2006Return made up to 15/02/06; full list of members (2 pages)
27 April 2006Return made up to 15/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 April 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 April 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
11 February 2004Return made up to 15/02/04; full list of members (6 pages)
11 February 2004Return made up to 15/02/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
17 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
13 October 2003Return made up to 15/02/03; full list of members (6 pages)
13 October 2003Return made up to 15/02/03; full list of members (6 pages)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
26 February 2002Company name changed alphabet buyout LIMITED\certificate issued on 26/02/02 (2 pages)
26 February 2002Company name changed alphabet buyout LIMITED\certificate issued on 26/02/02 (2 pages)
15 February 2002Incorporation (18 pages)
15 February 2002Incorporation (18 pages)