Company NameWalsons U.K. Ltd
DirectorArjun Wallia
Company StatusActive
Company Number09975311
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameArjun Wallia
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Lansdowne House 57 Berkeley Square
Mayfair
W1J 6ER

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 February 2019Registered office address changed from Lansdowne House 57 Berkeley Sqaure Floor 1 Mayfair London W1J 6ER England to 1st Floor, Lansdowne House 57 Berkeley Square Mayfair W1J 6ER on 12 February 2019 (1 page)
12 February 2019Registered office address changed from 1st Floor, Lansdowne House 57 Berkeley Sqaure Mayfair W1J 6ER England to Lansdowne House 57 Berkeley Sqaure Floor 1 Mayfair London W1J 6ER on 12 February 2019 (1 page)
11 February 2019Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 1st Floor, Lansdowne House 57 Berkeley Sqaure Mayfair W1J 6ER on 11 February 2019 (1 page)
31 January 2019Director's details changed for Arjun Wallia on 11 May 2018 (2 pages)
31 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
31 January 2019Change of details for Arjun Wallia as a person with significant control on 11 May 2018 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 August 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
10 August 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
8 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Director's details changed for Arjun Wallia on 1 November 2016 (2 pages)
10 February 2017Director's details changed for Arjun Wallia on 1 November 2016 (2 pages)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
8 November 2016Director's details changed for Arjun Wallia on 1 November 2016 (2 pages)
8 November 2016Director's details changed for Arjun Wallia on 1 November 2016 (2 pages)
17 October 2016Director's details changed for Arjun Wallia on 28 January 2016 (2 pages)
17 October 2016Director's details changed for Arjun Wallia on 28 January 2016 (2 pages)
11 October 2016Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 11 October 2016 (1 page)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)