WALLSIDE HOLDINGS LIMITED
Overview
| Company Name | WALLSIDE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01418843 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WALLSIDE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WALLSIDE HOLDINGS LIMITED located?
| Registered Office Address | Courtwood House Silver Street Head S1 2DD Sheffield South Yorkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WALLSIDE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRISKART LIMITED | May 10, 1979 | May 10, 1979 |
What are the latest accounts for WALLSIDE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for WALLSIDE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for WALLSIDE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr David Dennis Cuby as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Subash Malkani as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||
Change of details for Mr William Damian Cid De La Paz as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Maurice Albert Perera as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||
Change of details for Mr David Dennis Cuby as a person with significant control on Aug 01, 2024 | 2 pages | PSC04 | ||
Cessation of Adrian Gerard Olivero as a person with significant control on Sep 30, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jan 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2022 | 11 pages | AA | ||
Registered office address changed from Warranty House Savile Street East Sheffield South Yorkshire S4 7UQ to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on Jul 28, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr David Antcliff on Jul 26, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Cessation of James David Hassan as a person with significant control on Mar 28, 2022 | 1 pages | PSC07 | ||
Accounts for a small company made up to Sep 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 14 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Sep 30, 2019 | 14 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Paul Nigel Pinkney as a director on Apr 08, 2020 | 1 pages | TM01 | ||
Who are the officers of WALLSIDE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTCLIFF, David | Secretary | Silver Street Head S1 2DD Sheffield Courtwood House South Yorkshire United Kingdom | British | 51305300004 | ||||||
| ANTCLIFF, David | Director | Silver Street Head S1 2DD Sheffield Courtwood House South Yorkshire United Kingdom | United Kingdom | British | 51305300013 | |||||
| BREEN, Martin Gerard | Secretary | Willow Tree Barn Grange Road TN30 6EE Tenterden Kent | British | 101681770001 | ||||||
| HENDERSON, William Richard | Secretary | 32 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | 68153090001 | ||||||
| IVES, Deborah Ann | Secretary | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||
| MOORE, Glyn Kerry | Secretary | Longreach 69 Lower Cookham Road SL6 8JY Maidenhead Berkshire | British | 56595670003 | ||||||
| PINKNEY, Paul Nigel | Secretary | 50 Ampthill Road Silsoe MK45 4DX Bedford Bedfordshire | British | 74945960001 | ||||||
| BREEN, Martin Gerard | Director | Willow Tree Barn Grange Road TN30 6EE Tenterden Kent | United Kingdom | British | 101681770001 | |||||
| BRINN, Nigel James | Director | 13 Marlow Mill Mill Road SL7 1QD Marlow Buckinghamshire | British | 56096980003 | ||||||
| HENDERSON, William Richard | Director | 32 Harvest Bank Hyde Heath HP6 5RD Amersham Buckinghamshire | British | 68153090001 | ||||||
| JOHNSON, Neil Anthony | Director | 10 Granard Road Wandsworth Common SW12 8UL London | United Kingdom | British | 62577160002 | |||||
| MILLER, Alastair | Director | 42 Kinghorn Park SL6 7TX Maidenhead Berkshire | British | 68200790001 | ||||||
| MOORE, Glyn Kerry | Director | Longreach 69 Lower Cookham Road SL6 8JY Maidenhead Berkshire | British | 56595670003 | ||||||
| PINKNEY, David Lee | Director | Savile Street East S4 7UQ Sheffield Warranty House South Yorkshire | United Kingdom | British | 59683550003 | |||||
| PINKNEY, Frederick Donald | Director | Savile Street East S4 7UQ Sheffield Warranty House South Yorkshire | England | British | 48779110003 | |||||
| PINKNEY, Paul Nigel | Director | 50 Ampthill Road Silsoe MK45 4DX Bedford Bedfordshire | England | British | 74945960001 | |||||
| ROGERS, Richard Thomas | Director | Shadi 12 The Drive BR4 0EP West Wickham Kent | British | 3041080001 | ||||||
| ROSE, Jeffrey David | Director | I 2 Albany Piccadilly W1J 0AX London | England | British | 81772740001 | |||||
| SPELLINS, Gary Wade | Director | Oak Tree Cottage Hadley Green West EN5 4PP Barnet Hertfordshire | British | 61788120002 | ||||||
| TENNYSON, Simon Jeremy | Director | Cobblers Cottage 74 Slack Lane WF2 7SW New Millerdam Wakefield | United Kingdom | British | 88719960002 | |||||
| WILLIAMS, John Alan | Director | Hanworth Sole Street DA12 3AY Gravesend Kent | British | 3608190001 |
Who are the persons with significant control of WALLSIDE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James David Hassan | Apr 06, 2016 | 50 Town Range Gibraltar Suites 7b & 8b Gibraltar | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr Adrian Gerard Olivero | Apr 06, 2016 | 50 Town Range Gibraltar Suites 7b & 8b Gibraltar | Yes |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr David Dennis Cuby | Apr 06, 2016 | 32 Line Wall Road GX11 1AA Gibraltar Finsbury House Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr Subash Malkani | Apr 06, 2016 | 32 Line Wall Road GX11 1AA Gibraltar Finsbury House Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr Maurice Albert Perera | Apr 06, 2016 | 32 Line Wall Road GX11 1AA Gibraltar Finsbury House Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
| Mr William Damian Cid De La Paz | Apr 06, 2016 | 32 Line Wall Road GX11 1AA Gibraltar Finsbury House Gibraltar | No |
Nationality: British Country of Residence: Gibraltar | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0