Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WALKER COMMUNICATIONS LIMITED
Company Information for

WALKER COMMUNICATIONS LIMITED

UNIT 2, 405 HOLYWOOD ROAD, BELFAST, BT4 2GU,
Company Registration Number
NI030483
Private Limited Company
Active

Company Overview

About Walker Communications Ltd
WALKER COMMUNICATIONS LIMITED was founded on 1996-02-15 and has its registered office in Belfast. The organisation's status is listed as "Active". Walker Communications Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WALKER COMMUNICATIONS LIMITED
 
Legal Registered Office
UNIT 2, 405 HOLYWOOD ROAD
BELFAST
BT4 2GU
Other companies in BT18
 
Filing Information
Company Number NI030483
Company ID Number NI030483
Date formed 1996-02-15
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB517305761  
Last Datalog update: 2024-03-05 13:27:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKER COMMUNICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WALKER COMMUNICATIONS LIMITED
The following companies were found which have the same name as WALKER COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WALKER COMMUNICATIONS LLC 8421 UNIVERSITY BLVD STE M DES MOINES IA 50325 Active Company formed on the 2012-08-06
WALKER COMMUNICATIONS, INC. 10500 NE 8TH ST # 1900 BELLEVUE WA 98004 Dissolved Company formed on the 1993-01-25
WALKER COMMUNICATIONS CONSULTING LLC 6032 SW POINT ROBINSON RD VASHON WA 98070 Dissolved Company formed on the 2011-10-17
WALKER COMMUNICATIONS LLC 17110 SHEFFIELD PARK DR CYPRESS TX 77433 Dissolved Company formed on the 2012-09-19
WALKER COMMUNICATIONS INCORPORATED WALNUT ST - SCIO OH 43988 Active Company formed on the 1997-04-18
WALKER COMMUNICATIONS PTY LTD QLD 4132 Active Company formed on the 2014-04-24
WALKER COMMUNICATIONS INC. Ontario Dissolved
WALKER COMMUNICATIONS L.L.C. 8441 SE 177TH BARTRAM LOOP THE VILLAGES FL 32162 Inactive Company formed on the 2013-01-24
WALKER COMMUNICATIONS CORP. 110 TURNER ST. CLEARWATER FL 33516 Inactive Company formed on the 1983-01-20
WALKER COMMUNICATIONS, INC. 8044 RENAULT DR. JACKSONVILLE FL 32244 Inactive Company formed on the 1999-06-24
WALKER COMMUNICATIONS INCORPORATED California Unknown
WALKER COMMUNICATIONS GROUP INCORPORATED California Unknown
WALKER COMMUNICATIONS AND ALARM INCORPORATED Michigan UNKNOWN
WALKER COMMUNICATIONS INC North Carolina Unknown
Walker Communications Inc Maryland Unknown
Walker Communications Inc Maryland Unknown
Walker Communications Group LLC Maryland Unknown
Walker Communications Research Inc Maryland Unknown

Company Officers of WALKER COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER HIGGINS
Director 2003-03-28
CATHY O'HARE
Director 2003-03-28
PETER WALKER
Director 1996-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON SMART
Company Secretary 2003-03-28 2016-06-30
CLARE ELEANOR WALKER
Director 1996-02-15 2003-03-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2024-02-08Change of details for Mrs Cathy O'hare as a person with significant control on 2024-02-06
2024-02-08Change of details for Mr Peter Higgins as a person with significant control on 2024-02-06
2024-02-08Director's details changed for Mr Peter Higgins on 2024-02-06
2024-02-08Director's details changed for Mr David Mcgrath on 2024-02-06
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM 43 High Street Holywood County Down BT18 9AB
2024-02-08Director's details changed for Mrs Cathy O'hare on 2024-02-06
2023-08-09Cancellation of shares. Statement of capital on 2023-04-30 GBP 123
2023-08-09Purchase of own shares
2023-06-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26Purchase of own shares
2023-03-31Cancellation of shares. Statement of capital on 2022-12-31 GBP 140
2023-03-21Purchase of own shares
2023-03-21Purchase of own shares
2023-03-07CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HIGGINS
2023-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHY O'HARE
2023-03-07CESSATION OF PETER WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20Memorandum articles filed
2022-12-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0304830007
2021-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0304830008
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-04-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-11-25AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHY O'HARE / 24/04/2018
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WALKER / 24/04/2018
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HIGGINS / 24/04/2018
2018-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-02-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0304830007
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0304830006
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-04-24TM02Termination of appointment of Sharon Smart on 2016-06-30
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-11AR0115/02/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-06AR0115/02/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26RES12VARYING SHARE RIGHTS AND NAMES
2013-09-26RES01ADOPT ARTICLES 26/09/13
2013-09-26SH0129/03/13 STATEMENT OF CAPITAL GBP 200
2013-09-26SH08Change of share class name or designation
2013-02-19AR0115/02/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16MG01Particulars of a mortgage or charge / charge no: 5
2012-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-12AR0115/02/12 FULL LIST
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON SMART / 12/03/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WALKER / 15/02/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHY O'HARE / 15/02/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HIGGINS / 15/02/2012
2011-07-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-21AR0115/02/11 FULL LIST
2010-08-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-12AR0115/02/10 FULL LIST
2010-03-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PETER WALKER / 15/02/2010
2010-03-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CATHY O'HARE / 15/02/2010
2010-03-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PETER HIGGINS / 15/02/2010
2010-03-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHARON SMART / 15/02/2010
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 43 HIGH STREET HOLYWOOD BT18 9AD
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-05411A(NI)MORTGAGE SATISFACTION
2009-08-05411A(NI)MORTGAGE SATISFACTION
2009-07-25AC(NI)31/03/09 ANNUAL ACCTS
2009-04-08371SR(NI)15/02/09
2009-03-01371S(NI)15/02/09 ANNUAL RETURN SHUTTLE
2008-11-14RES(NI)SPECIAL/EXTRA RESOLUTION
2008-11-14UDART(NI)UPDATED ARTICLES
2008-08-05AC(NI)31/03/08 ANNUAL ACCTS
2008-02-21371S(NI)15/02/08 ANNUAL RETURN SHUTTLE
2007-09-26AC(NI)31/03/07 ANNUAL ACCTS
2007-07-09402(NI)PARS RE MORTAGE
2007-02-16371S(NI)15/02/07 ANNUAL RETURN SHUTTLE
2006-09-07AC(NI)31/03/06 ANNUAL ACCTS
2006-04-04371S(NI)15/02/06 ANNUAL RETURN SHUTTLE
2005-07-20AC(NI)31/03/05 ANNUAL ACCTS
2005-03-30UDM+A(NI)UPDATED MEM AND ARTS
2005-02-16371S(NI)15/02/05 ANNUAL RETURN SHUTTLE
2004-11-19AC(NI)31/03/04 ANNUAL ACCTS
2004-02-24371S(NI)15/02/04 ANNUAL RETURN SHUTTLE
2004-01-26AC(NI)31/03/03 ANNUAL ACCTS
2003-06-10296(NI)CHANGE OF DIRS/SEC
2003-04-30402(NI)PARS RE MORTAGE
2003-04-30402(NI)PARS RE MORTAGE
2003-04-09296(NI)CHANGE OF DIRS/SEC
2003-04-07G98-2(NI)RETURN OF ALLOT OF SHARES
2003-04-07295(NI)CHANGE IN SIT REG ADD
2003-02-14371S(NI)15/02/03 ANNUAL RETURN SHUTTLE
2002-06-27AC(NI)31/03/02 ANNUAL ACCTS
2002-02-20371S(NI)15/02/02 ANNUAL RETURN SHUTTLE
2002-01-26AC(NI)31/03/01 ANNUAL ACCTS
2001-03-12371S(NI)15/02/01 ANNUAL RETURN SHUTTLE
2000-10-26AC(NI)31/03/00 ANNUAL ACCTS
2000-02-18371S(NI)15/02/00 ANNUAL RETURN SHUTTLE
2000-02-13295(NI)CHANGE IN SIT REG ADD
2000-02-13AC(NI)31/03/99 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to WALKER COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALKER COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2017-10-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2012-04-16 Outstanding SANTANDER UK PLC
MORTGAGE DEBENTURE 2009-10-16 Satisfied ULSTER BANK
DEBENTURE 2007-06-29 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-04-15 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 2003-04-15 Satisfied NORTHERN BANK LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 981,822
Provisions For Liabilities Charges 2012-04-01 £ 3,969

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALKER COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 2,873
Current Assets 2012-04-01 £ 968,387
Debtors 2012-04-01 £ 851,802
Fixed Assets 2012-04-01 £ 125,485
Shareholder Funds 2012-04-01 £ 108,081
Stocks Inventory 2012-04-01 £ 113,712
Tangible Fixed Assets 2012-04-01 £ 37,485

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALKER COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

WALKER COMMUNICATIONS LIMITED owns 5 domain names.

castlebawn.co.uk   highstreetmall.co.uk   netballni.co.uk   advanceards.co.uk   murphymulhall.co.uk  

Trademarks
We have not found any records of WALKER COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALKER COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as WALKER COMMUNICATIONS LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where WALKER COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALKER COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALKER COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3