Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALHUT TWO LIMITED
Company Information for

WALHUT TWO LIMITED

5-7 St Paul's St, St. Pauls Street, Leeds, LS1 2JG,
Company Registration Number
05807352
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Walhut Two Ltd
WALHUT TWO LIMITED was founded on 2006-05-05 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Walhut Two Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WALHUT TWO LIMITED
 
Legal Registered Office
5-7 St Paul's St
St. Pauls Street
Leeds
LS1 2JG
Other companies in LS15
 
Previous Names
FUSE 8 ONLINE LIMITED11/01/2021
Filing Information
Company Number 05807352
Company ID Number 05807352
Date formed 2006-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/03/2023
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-14 05:07:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALHUT TWO 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.

Company Officers of WALHUT TWO LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHAN WALTON
Company Secretary 2006-05-05
ROBERT ANDREW HUTCHINSON
Director 2006-05-05
MARK JONATHAN WALTON
Director 2006-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN FINCH
Director 2006-05-05 2009-12-18
PAUL GORDON GRAEME
Company Secretary 2006-05-05 2006-05-05
LESLEY JOYCE GRAEME
Director 2006-05-05 2006-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN WALTON WALHUT ONE LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active - Proposal to Strike off
ROBERT ANDREW HUTCHINSON LARRY DEVOTED TO HAPPY LIMITED Director 2017-02-07 CURRENT 2017-02-07 Dissolved 2018-02-27
ROBERT ANDREW HUTCHINSON WALHUT ONE LIMITED Director 2015-07-10 CURRENT 2005-05-16 Active - Proposal to Strike off
ROBERT ANDREW HUTCHINSON INCREDIBLE BUSINESS WEBSITES LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
ROBERT ANDREW HUTCHINSON PRESTIGE RADIATORS LIMITED Director 2014-07-03 CURRENT 2008-07-30 Active
ROBERT ANDREW HUTCHINSON OP22 LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
ROBERT ANDREW HUTCHINSON FUSE 8 GROUP LIMITED Director 2012-04-13 CURRENT 2011-12-23 Active
ROBERT ANDREW HUTCHINSON DELETE DIGITAL MARKETING LIMITED Director 2010-12-01 CURRENT 2010-06-10 Active
ROBERT ANDREW HUTCHINSON CENTURY 3370 PLC Director 2010-07-20 CURRENT 2003-06-02 Dissolved 2016-09-29
ROBERT ANDREW HUTCHINSON XPLODE ONLINE LIMITED Director 2008-03-01 CURRENT 2002-12-12 Active - Proposal to Strike off
MARK JONATHAN WALTON PRESTIGE RADIATORS LIMITED Director 2014-07-03 CURRENT 2008-07-30 Active
MARK JONATHAN WALTON RIPE DESIGN STUDIOS LIMITED Director 2014-05-06 CURRENT 2013-04-09 Dissolved 2017-05-23
MARK JONATHAN WALTON CASA MIA CATERING LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active - Proposal to Strike off
MARK JONATHAN WALTON CASA MIA PRONTO LIMITED Director 2014-02-28 CURRENT 2014-02-28 Active - Proposal to Strike off
MARK JONATHAN WALTON WALHUT ONE LIMITED Director 2013-06-01 CURRENT 2005-05-16 Active - Proposal to Strike off
MARK JONATHAN WALTON SAW WOOD ESTATES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active - Proposal to Strike off
MARK JONATHAN WALTON FUSE 8 GROUP LIMITED Director 2012-04-13 CURRENT 2011-12-23 Active
MARK JONATHAN WALTON CENTURY 3370 PLC Director 2010-07-20 CURRENT 2003-06-02 Dissolved 2016-09-29
MARK JONATHAN WALTON OAKDALE ESTATES LIMITED Director 2010-01-15 CURRENT 2010-01-15 Active
MARK JONATHAN WALTON XPLODE ONLINE LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active - Proposal to Strike off
MARK JONATHAN WALTON DELETE LIMITED Director 2000-03-03 CURRENT 2000-02-24 Active

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
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-22Application to strike the company off the register
2023-03-22Application to strike the company off the register
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-05-20CH01Director's details changed for Mr Robert Andrew Hutchinson on 2021-05-20
2021-05-20PSC04Change of details for Mr Robert Andrew Hutchinson as a person with significant control on 2021-05-20
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM 3370 Century Way Thorpe Park Colton Leeds LS15 8ZB
2021-01-11RES15CHANGE OF COMPANY NAME 13/01/23
2021-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-01-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2018-01-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 50
2016-05-25AR0105/05/16 ANNUAL RETURN FULL LIST
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 50
2015-05-20AR0105/05/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 50
2014-07-29AR0105/05/14 ANNUAL RETURN FULL LIST
2014-01-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0105/05/13 ANNUAL RETURN FULL LIST
2013-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-29AR0105/05/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0105/05/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0105/05/10 ANNUAL RETURN FULL LIST
2010-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK JONATHAN WALTON on 2010-05-05
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN WALTON / 05/05/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW HUTCHINSON / 05/05/2010
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN FINCH
2010-05-04SH03Purchase of own shares
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-20363aReturn made up to 05/05/09; full list of members
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUTCHINSON / 30/08/2008
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-10363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-06-0688(2)RAD 05/05/06--------- £ SI 99@1=99 £ IC 1/100
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bSECRETARY RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP
2006-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to WALHUT TWO 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 WALHUT TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALHUT TWO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WALHUT TWO LIMITED

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

WALHUT TWO LIMITED owns 1 domain names.

kingsmerebicester.co.uk  

Trademarks
We have not found any records of WALHUT TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALHUT TWO 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 (73110 - Advertising agencies) as WALHUT TWO LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
Business rates information was found for WALHUT TWO LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1ST FLOOR, 3370 CENTURY WAY THORPE PARK SELBY ROAD LEEDS LS15 8ZB 32,25030/11/2003

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALHUT TWO 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 WALHUT TWO 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.