General information

Name:

Walker Systems Ltd

Office Address:

Flat 3, 11 Newcastle Drive NG7 1AA Nottingham

Number: 03898946

Incorporation date: 1999-12-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.walkersystems.co.uk

Description

Data updated on:

1999 is the date that marks the founding of Walker Systems Limited, the company which is situated at Flat 3, 11, Newcastle Drive in Nottingham. This means it's been twenty five years Walker Systems has been on the market, as the company was created on Thu, 23rd Dec 1999. Its reg. no. is 03898946 and the post code is NG7 1AA. It debuted under the business name Linearpro, however for the last twenty years has been on the market under the business name Walker Systems Limited. The firm's SIC and NACE codes are 62020 - Information technology consultancy activities. The most recent filed accounts documents cover the period up to 2022-12-31 and the most recent confirmation statement was released on 2022-12-23.

The company has a single director now running the company, namely Nicholas W. who has been utilizing the director's obligations since Thu, 23rd Dec 1999. Additionally, the managing director's tasks are constantly aided with by a secretary - Catherine W., who was chosen by the company twenty two years ago.

  • Previous company's names
  • Walker Systems Limited 2004-02-03
  • Linearpro Limited 1999-12-23

Financial data based on annual reports

Company staff

Catherine W.

Role: Secretary

Appointed: 03 December 2002

Latest update: 11 April 2024

Nicholas W.

Role: Director

Appointed: 17 January 2000

Latest update: 11 April 2024

People with significant control

Nicholas W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Nicholas W.
Notified on 6 April 2016
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 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 26 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 26 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 27 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 27 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
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 9 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 9 September 2013
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
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Network House Nuns Street

Post code:

DE1 3LP

City / Town:

Derby

HQ address,
2013

Address:

Network House Nuns Street

Post code:

DE1 3LP

City / Town:

Derby

HQ address,
2014

Address:

Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

HQ address,
2015

Address:

Friar Gate Studios Ford Street

Post code:

DE1 1EE

City / Town:

Derby

Accountant/Auditor,
2015 - 2013

Name:

Walker Accountancy Limited

Address:

2 Marina Drive Spondon

Post code:

DE21 7AF

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
24
Company Age

Closest Companies - by postcode