K-walk Limited

General information

Name:

K-walk Ltd

Office Address:

12-13 Lansdowne Terrace NE3 1HN Newcastle Upon Tyne

Number: 07716681

Incorporation date: 2011-07-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known as K-walk Limited. The company first started thirteen years ago and was registered under 07716681 as its reg. no. This particular headquarters of the company is located in Newcastle Upon Tyne. You may find it at 12-13 Lansdowne Terrace. It has operated under three different names. The initial registered name, Euronorth Associates, was changed on 2016-03-25 to Kingswalk Law. The current name, used since 2022, is K-walk Limited. This enterprise's registered with SIC code 82110: Combined office administrative service activities. Sat, 31st Dec 2022 is the last time when the company accounts were filed.

Within the firm, the full scope of director's assignments have so far been executed by Henry C. who was appointed 13 years ago. The following firm had been led by Emma P. until two years ago. Furthermore a different director, including Sarah H. gave up the position in August 2019.

Henry C. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • K-walk Limited 2022-07-05
  • Kingswalk Law Limited 2016-03-25
  • Euronorth Associates Ltd 2011-07-25

Financial data based on annual reports

Company staff

Henry C.

Role: Director

Appointed: 16 December 2011

Latest update: 30 March 2024

People with significant control

Henry C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
Henry C.
Notified on 6 April 2016
Ceased on 5 August 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

50 Leazes Park Road

Post code:

NE1 4PG

City / Town:

Newcastle Upon Tyne

HQ address,
2013

Address:

50 Leazes Park Road

Post code:

NE1 4PG

City / Town:

Newcastle Upon Tyne

HQ address,
2014

Address:

50 Leazes Park Road

Post code:

NE1 4PG

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

The Grainger Suite Dobson House, Regent Centre

Post code:

NE3 3PF

City / Town:

Gosforth

Accountant/Auditor,
2014 - 2015

Name:

Integra Corporate Finance Limited

Address:

1 Whitehall Quay Whitehall Road

Post code:

LS1 4HR

City / Town:

Leeds

Accountant/Auditor,
2012

Name:

Integra Corporate Finance Limited

Address:

1 Whitehall Quay Whitehall Road Leeds

Post code:

LS1 4HR

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
12
Company Age

Closest Companies - by postcode