Walhut One Limited

General information

Name:

Walhut One Ltd

Office Address:

Gresham House St. Pauls Street LS1 2JG Leeds

Number: 05453173

Incorporation date: 2005-05-16

Dissolution date: 2022-05-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05453173 19 years ago, Walhut One Limited had been a private limited company until 2022-05-24 - the day it was officially closed. The business latest registration address was Gresham House, St. Pauls Street Leeds. This firm has a history in business name changes. In the past, it had three other names. Up till 2021 it was run as Delete Inc and up to that point the registered company name was Sublime Thinking.

The executives included: Robert H. assigned to lead the company 9 years ago and Mark W. assigned to lead the company in 2013 in June.

Executives who controlled the firm include: Robert H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Walhut One Limited 2021-01-11
  • Delete Inc Limited 2015-08-16
  • Sublime Thinking Limited 2007-09-14
  • Frangipan Limited 2005-05-16

Financial data based on annual reports

Company staff

Robert H.

Role: Director

Appointed: 10 July 2015

Latest update: 12 April 2024

Mark W.

Role: Director

Appointed: 01 June 2013

Latest update: 12 April 2024

Mark W.

Role: Secretary

Appointed: 16 May 2005

Latest update: 12 April 2024

People with significant control

Robert H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 27 April 2022
Confirmation statement last made up date 13 April 2021
Annual Accounts 31 May 2012
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 31 May 2012
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 17 December 2014
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Change of registered address from 3370 Century Way Thorpe Park Colton Leeds West Yorkshire LS15 8ZB on 21st April 2021 to Gresham House St. Pauls Street Leeds LS1 2JG (AD01)
filed on: 21st, April 2021
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
17
Company Age

Closest Companies - by postcode