Company NameWallis Partnership Ltd
DirectorGlenn Peter Wallis
Company StatusActive
Company Number04473280
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Glenn Peter Wallis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(8 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westbourne Avenue
Emsworth
PO10 7QT
Director NameDame Sheila Ann Wallis
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(5 days after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrake House
19a River Road
Arundel
West Sussex
BN18 9EY
Secretary NameBrian Peter Wallis
NationalityBritish
StatusResigned
Appointed04 July 2002(5 days after company formation)
Appointment Duration11 years, 2 months (resigned 01 September 2013)
RoleCompany Director
Correspondence AddressDrake House
19a River Road
Arundel
West Sussex
BN18 9EY
Director NameMr Brian Peter Wallis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19a River Road
Arundel
West Sussex
BN18 9EY
Director NameMs Victoria Jane Wallis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 6 months after company formation)
Appointment Duration9 years (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leicester Court 24 Clevedon Road
Twickenham
TW1 2TB
Director NameNewco Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£35,965
Cash£76,069
Current Liabilities£90,095

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
1 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
8 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
13 April 2021Change of details for Mr Glenn Peter Wallis as a person with significant control on 30 October 2020 (2 pages)
13 April 2021Director's details changed for Mr Glenn Peter Wallis on 30 October 2020 (2 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
17 January 2020Termination of appointment of Victoria Jane Wallis as a director on 17 January 2020 (1 page)
26 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
30 July 2019Notification of Glenn Peter Wallis as a person with significant control on 1 January 2019 (2 pages)
30 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
30 July 2019Withdrawal of a person with significant control statement on 30 July 2019 (2 pages)
13 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 August 2017Director's details changed for Victoria Jane Wallis on 29 June 2017 (2 pages)
21 August 2017Director's details changed for Mr Glenn Peter Wallis on 29 June 2017 (2 pages)
21 August 2017Director's details changed for Mr Glenn Peter Wallis on 29 June 2017 (2 pages)
21 August 2017Director's details changed for Victoria Jane Wallis on 29 June 2017 (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Total exemption small company accounts made up to 28 February 2017 (7 pages)
13 July 2017Total exemption small company accounts made up to 28 February 2017 (7 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
20 December 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
20 December 2016Current accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 250
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 250
(6 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 250
(5 pages)
17 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 250
(5 pages)
17 August 2015Termination of appointment of Brian Peter Wallis as a secretary on 1 September 2013 (1 page)
17 August 2015Termination of appointment of Brian Peter Wallis as a secretary on 1 September 2013 (1 page)
17 August 2015Termination of appointment of Brian Peter Wallis as a secretary on 1 September 2013 (1 page)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Termination of appointment of Brian Peter Wallis as a director on 1 August 2014 (1 page)
9 September 2014Termination of appointment of Sheila Ann Wallis as a director on 1 August 2014 (1 page)
9 September 2014Termination of appointment of Brian Peter Wallis as a director on 1 August 2014 (1 page)
9 September 2014Termination of appointment of Sheila Ann Wallis as a director on 1 August 2014 (1 page)
9 September 2014Termination of appointment of Brian Peter Wallis as a director on 1 August 2014 (1 page)
9 September 2014Termination of appointment of Sheila Ann Wallis as a director on 1 August 2014 (1 page)
15 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 250
(7 pages)
15 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 250
(7 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250
(7 pages)
14 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 250
(7 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
1 June 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 150
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 150
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 150
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 February 2012Appointment of Victoria Jane Wallis as a director (3 pages)
2 February 2012Appointment of Glenn Wallis as a director (3 pages)
2 February 2012Appointment of Glenn Wallis as a director (3 pages)
2 February 2012Appointment of Victoria Jane Wallis as a director (3 pages)
22 December 2011Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 38 Salisbury Road Worthing West Sussex BN11 1RD on 22 December 2011 (2 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 July 2010Director's details changed for Dame Sheila Ann Wallis on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Dame Sheila Ann Wallis on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Dame Sheila Ann Wallis on 1 October 2009 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 October 2009Appointment of Mr Brian Peter Wallis as a director (2 pages)
30 October 2009Appointment of Mr Brian Peter Wallis as a director (2 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 46A goring road worthing west sussex BN12 6AD (1 page)
24 February 2009Registered office changed on 24/02/2009 from 46A goring road worthing west sussex BN12 6AD (1 page)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 July 2008Return made up to 29/06/08; full list of members (4 pages)
3 July 2008Return made up to 29/06/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 July 2006Return made up to 29/06/06; full list of members (8 pages)
14 July 2006Return made up to 29/06/06; full list of members (8 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
11 July 2005Return made up to 29/06/05; full list of members (7 pages)
11 July 2005Return made up to 29/06/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 July 2003Return made up to 29/06/03; full list of members (6 pages)
11 July 2003Return made up to 29/06/03; full list of members (6 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
1 August 2002New director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
29 June 2002Incorporation (17 pages)
29 June 2002Incorporation (17 pages)