CORKE WALLIS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORKE WALLIS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07186081
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORKE WALLIS LTD?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CORKE WALLIS LTD located?

    Registered Office Address
    Projects Nile House Fao Numbers Studio
    Nile Street
    BN1 1HW Brighton
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CORKE WALLIS LTD?

    Previous Company Names
    Company NameFromUntil
    BOTH BRANDS LTDMar 11, 2010Mar 11, 2010

    What are the latest accounts for CORKE WALLIS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CORKE WALLIS LTD?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for CORKE WALLIS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB England to Projects Nile House Fao Numbers Studio Nile Street Brighton East Sussex BN1 1HW on Jul 08, 2025

    1 pagesAD01

    Secretary's details changed for The Numbers Studio Ltd on Jun 09, 2025

    1 pagesCH04

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on May 04, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Change of details for Mr Michael James Wallis as a person with significant control on Apr 01, 2024

    2 pagesPSC04

    Confirmation statement made on May 04, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Michael James Wallis on Apr 01, 2024

    2 pagesCH01

    Secretary's details changed for Bcs Cosec Limited on Apr 01, 2024

    1 pagesCH04

    Registered office address changed from C/O Bcs Windsor House, Station Court Station Road, Great Shelford Cambridge CB22 5NE England to First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB on Apr 16, 2024

    1 pagesAD01

    Change of details for Mr Michael James Wallis as a person with significant control on Apr 16, 2024

    2 pagesPSC04

    Director's details changed for Mr Michael James Wallis on Apr 16, 2024

    2 pagesCH01

    Secretary's details changed for Bcs Cosec Limited on Apr 16, 2024

    1 pagesCH04

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on May 04, 2023 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 07, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Dec 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Registered office address changed from Second Home Clerkenwell 45-47 Clerkenwell Green London EC1R 0EB England to C/O Bcs Windsor House, Station Court Station Road, Great Shelford Cambridge CB22 5NE on Aug 28, 2020

    1 pagesAD01

    Director's details changed for Mr Michael James Wallis on Mar 11, 2010

    2 pagesCH01

    Who are the officers of CORKE WALLIS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE NUMBERS STUDIO LTD
    Fao Numbers Studio
    Nile Street
    BN1 1HW Brighton
    Projects Nile House
    East Sussex
    England
    Secretary
    Fao Numbers Studio
    Nile Street
    BN1 1HW Brighton
    Projects Nile House
    East Sussex
    England
    Identification TypeUK Limited Company
    Registration Number09193965
    170590290002
    WALLIS, Michael James
    Sandbrook Road
    Stoke Newington
    N16 0SP London
    80
    England
    Director
    Sandbrook Road
    Stoke Newington
    N16 0SP London
    80
    England
    EnglandBritish88186730003
    PAYNE, Stephen Robert
    Tolpits Close
    WD18 7SX West Watford
    5
    Herts
    United Kingdom
    Secretary
    Tolpits Close
    WD18 7SX West Watford
    5
    Herts
    United Kingdom
    149631700001
    CORKE, William Edward Orlando
    Rakes Lane
    Abinger Hammer
    RH5 6PZ Dorking
    Crossways Farm
    Surrey
    United Kingdom
    Director
    Rakes Lane
    Abinger Hammer
    RH5 6PZ Dorking
    Crossways Farm
    Surrey
    United Kingdom
    EnglandBritish87686280001

    Who are the persons with significant control of CORKE WALLIS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Edward Orlando Corke
    45-47 Clerkenwell Green
    EC1R 0EB London
    Second Home Clerkenwell
    England
    Apr 06, 2016
    45-47 Clerkenwell Green
    EC1R 0EB London
    Second Home Clerkenwell
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael James Wallis
    Sandbrook Road
    Stoke Newington
    N16 0SP London
    80
    England
    Apr 06, 2016
    Sandbrook Road
    Stoke Newington
    N16 0SP London
    80
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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