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

CORKE WALLIS LTD

PROJECTS NILE HOUSE FAO NUMBERS STUDIO, NILE STREET, BRIGHTON, EAST SUSSEX, BN1 1HW,
Company Registration Number
07186081
Private Limited Company
Active

Company Overview

About Corke Wallis Ltd
CORKE WALLIS LTD was founded on 2010-03-11 and has its registered office in Brighton. The organisation's status is listed as "Active". Corke Wallis Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORKE WALLIS LTD
 
Legal Registered Office
PROJECTS NILE HOUSE FAO NUMBERS STUDIO
NILE STREET
BRIGHTON
EAST SUSSEX
BN1 1HW
Other companies in W1W
 
Previous Names
BOTH BRANDS LTD30/04/2010
Filing Information
Company Number 07186081
Company ID Number 07186081
Date formed 2010-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB989826631  
Last Datalog update: 2025-08-07 17:06:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORKE WALLIS LTD
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 CORKE WALLIS LTD

Current Directors
Officer Role Date Appointed
BCS COSEC LIMITED
Company Secretary 2017-09-05
WILLIAM EDWARD ORLANDO CORKE
Director 2010-03-11
MICHAEL JAMES WALLIS
Director 2010-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT PAYNE
Company Secretary 2010-03-11 2017-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BCS COSEC LIMITED MARCHMONT FM LIMITED Company Secretary 2018-06-11 CURRENT 2012-11-19 Active
BCS COSEC LIMITED MARCHMONT INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-06-11 CURRENT 2017-10-12 Active
BCS COSEC LIMITED INFUSIVE MD LIMITED Company Secretary 2018-05-03 CURRENT 2017-03-13 Active - Proposal to Strike off
BCS COSEC LIMITED INFUSIVE ASSET MANAGEMENT LIMITED Company Secretary 2018-05-03 CURRENT 2014-05-16 Active
BCS COSEC LIMITED CHANCERY ADVISORS LIMITED Company Secretary 2018-04-18 CURRENT 2018-03-27 Active
BCS COSEC LIMITED IR 2018 LIMITED Company Secretary 2018-03-21 CURRENT 2001-08-06 Active
BCS COSEC LIMITED QUARRY HOUSE CONSULTING LIMITED Company Secretary 2018-03-14 CURRENT 2013-12-16 Active
BCS COSEC LIMITED BALSHAM SHOOT LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
BCS COSEC LIMITED PURBECK UK LIMITED Company Secretary 2018-02-26 CURRENT 2016-08-25 Active
BCS COSEC LIMITED NOVI HORIZON LIMITED Company Secretary 2018-02-23 CURRENT 2012-05-18 Active - Proposal to Strike off
BCS COSEC LIMITED JB MARKETING AND CONSULTANCY CAMBRIDGE LIMITED Company Secretary 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
BCS COSEC LIMITED PEMBROKE EM HOLD CO LTD Company Secretary 2017-12-22 CURRENT 2017-12-22 Active
BCS COSEC LIMITED EMPAXIS EUROPE LTD Company Secretary 2017-11-21 CURRENT 2015-08-27 Active - Proposal to Strike off
BCS COSEC LIMITED PNEUMACARE LIMITED Company Secretary 2017-11-09 CURRENT 2008-02-27 Active
BCS COSEC LIMITED SUSA SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2008-09-23 Active - Proposal to Strike off
BCS COSEC LIMITED CAMBRIDGE INNOVATION RESEARCH CENTRE LIMITED Company Secretary 2017-10-23 CURRENT 2017-10-23 Active - Proposal to Strike off
BCS COSEC LIMITED RUBBLE LTD Company Secretary 2017-10-14 CURRENT 2015-08-20 Active - Proposal to Strike off
BCS COSEC LIMITED TENTSMUIR LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
BCS COSEC LIMITED ATTIGI LIMITED Company Secretary 2017-08-25 CURRENT 2008-01-10 Active - Proposal to Strike off
BCS COSEC LIMITED CFCC CAMBRIDGE ACADEMY LIMITED Company Secretary 2017-08-18 CURRENT 2017-08-18 Active
BCS COSEC LIMITED TERREPURE SPIRITS UK LTD. Company Secretary 2017-08-08 CURRENT 2012-06-21 Active - Proposal to Strike off
BCS COSEC LIMITED NEURON GUARD LIMITED Company Secretary 2017-05-31 CURRENT 2017-05-31 Active - Proposal to Strike off
BCS COSEC LIMITED TIM CLEGG HOLDINGS LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
BCS COSEC LIMITED TALOMON VALUE LIMITED Company Secretary 2017-03-30 CURRENT 2014-09-24 Active
BCS COSEC LIMITED TALOMON CAPITAL LIMITED Company Secretary 2017-03-30 CURRENT 2017-01-19 Active
BCS COSEC LIMITED UKBHC LIMITED Company Secretary 2016-12-29 CURRENT 2015-09-11 Active
BCS COSEC LIMITED WIND PIONEERS ENGINEERING LTD Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
BCS COSEC LIMITED SATORI AI LTD Company Secretary 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
BCS COSEC LIMITED IRONWALL CAPITAL SERVICES LTD Company Secretary 2016-01-04 CURRENT 2015-06-22 Active
BCS COSEC LIMITED GLOBAL FILM MANAGEMENT LIMITED Company Secretary 2015-12-09 CURRENT 2015-12-09 Dissolved 2017-07-18
BCS COSEC LIMITED FOTOINSIGHT LTD Company Secretary 2015-12-01 CURRENT 2003-09-15 Active
BCS COSEC LIMITED CAMBRIDGE GAMECHANGER LIMITED Company Secretary 2015-11-03 CURRENT 2015-11-03 Active
BCS COSEC LIMITED MID ANGLIA SERVICES LIMITED Company Secretary 2015-10-08 CURRENT 2015-10-08 Dissolved 2017-05-16
BCS COSEC LIMITED MID ANGLIA PRIVATE HIRE Company Secretary 2015-10-08 CURRENT 1999-09-17 Active - Proposal to Strike off
BCS COSEC LIMITED DIGISERVE COMMUNICATIONS LTD Company Secretary 2015-09-30 CURRENT 2007-01-22 Active
BCS COSEC LIMITED IXERSERVIT LIMITED Company Secretary 2015-09-30 CURRENT 2013-01-23 Active - Proposal to Strike off
BCS COSEC LIMITED GYMER FITNESS SOLUTIONS LIMITED Company Secretary 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-02-14
BCS COSEC LIMITED IDEALABZ ADVISORY SERVICES LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Dissolved 2017-04-25
BCS COSEC LIMITED MQA VENTURES LIMITED Company Secretary 2015-07-27 CURRENT 2015-07-27 Active
BCS COSEC LIMITED HITRIP LIMITED Company Secretary 2015-06-19 CURRENT 2015-06-19 Active
BCS COSEC LIMITED KENWAY CHAUFFEUR AGENCY LIMITED Company Secretary 2015-06-11 CURRENT 2008-06-13 Liquidation
BCS COSEC LIMITED MEDICINES DEVELOPMENT FOR GLOBAL HEALTH LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
BCS COSEC LIMITED JO ANTHONY LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
BCS COSEC LIMITED MONOPOLE WINE PORTFOLIO MANAGEMENT LTD Company Secretary 2015-01-30 CURRENT 2012-11-19 Liquidation
BCS COSEC LIMITED WESTRAY CAPITAL SERVICES LIMITED Company Secretary 2015-01-02 CURRENT 2014-04-11 Active
BCS COSEC LIMITED REVVIES ENERGY STRIPS LIMITED Company Secretary 2014-12-24 CURRENT 2014-12-24 Active - Proposal to Strike off
BCS COSEC LIMITED REVOLO BIOTHERAPEUTICS LIMITED Company Secretary 2014-11-21 CURRENT 2011-10-31 Active
BCS COSEC LIMITED DOMAIN PROTECTION SERVICES LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
BCS COSEC LIMITED GO COACHING LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
BCS COSEC LIMITED ARCTRAN CORPORATION LIMITED Company Secretary 2014-08-19 CURRENT 2014-08-19 Active
BCS COSEC LIMITED ARCTRAN HOLDINGS LIMITED Company Secretary 2014-08-18 CURRENT 2014-08-18 Active
BCS COSEC LIMITED WESTHILL SPURS LIMITED Company Secretary 2014-07-11 CURRENT 2014-07-11 Dissolved 2016-01-26
BCS COSEC LIMITED AMAZING MAPS LIMITED Company Secretary 2014-06-09 CURRENT 2014-06-09 Dissolved 2017-10-31
BCS COSEC LIMITED CAMBRIDGE SPINAL COLUMN LIMITED Company Secretary 2014-03-26 CURRENT 2014-03-26 Active
BCS COSEC LIMITED VALUE IN ENTERPRISE LIMITED Company Secretary 2014-02-28 CURRENT 2006-09-27 Active
BCS COSEC LIMITED CLAREMONT INNOVATIONS LIMITED Company Secretary 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-09-20
BCS COSEC LIMITED RCMA SERVICES (UK) LIMITED Company Secretary 2014-01-21 CURRENT 2010-12-07 Active
BCS COSEC LIMITED ATHENA BUSINESS PSYCHOLOGISTS LIMITED Company Secretary 2014-01-02 CURRENT 2011-06-21 Dissolved 2017-08-08
BCS COSEC LIMITED MICROLAUNCH SYSTEMS LIMITED Company Secretary 2013-12-12 CURRENT 2000-10-06 Active - Proposal to Strike off
BCS COSEC LIMITED LRG ENTERPRISES LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
BCS COSEC LIMITED LETS CELL IT .COM LTD Company Secretary 2013-10-17 CURRENT 2007-02-23 Active - Proposal to Strike off
BCS COSEC LIMITED MSC INTELLIGENT RESOURCE MANAGEMENT LTD Company Secretary 2013-10-03 CURRENT 2011-10-31 Active - Proposal to Strike off
BCS COSEC LIMITED FURTHER MY CAREER LTD Company Secretary 2013-08-29 CURRENT 2012-10-23 Dissolved 2017-09-12
BCS COSEC LIMITED ECONOMIC AND POLITICAL RESEARCH LIMITED Company Secretary 2013-08-27 CURRENT 2002-06-21 Active - Proposal to Strike off
BCS COSEC LIMITED COLLABRIUM SERVICES LIMITED Company Secretary 2013-08-01 CURRENT 2011-03-10 Active - Proposal to Strike off
BCS COSEC LIMITED GREEN DAY ADVISORS (UK) LTD Company Secretary 2013-07-15 CURRENT 2012-12-14 Active - Proposal to Strike off
BCS COSEC LIMITED BEVERLY JONES EDUCATION CONSULTANCY LIMITED Company Secretary 2013-07-02 CURRENT 2004-10-27 Active - Proposal to Strike off
BCS COSEC LIMITED DNADIGEST Company Secretary 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
BCS COSEC LIMITED ROCKSPRING NOMINEES LIMITED Company Secretary 2013-06-19 CURRENT 2006-08-09 Active
BCS COSEC LIMITED ROCKSPRING ADVISORY SERVICES LIMITED Company Secretary 2013-06-19 CURRENT 2008-03-06 Active
BCS COSEC LIMITED BPM WORKS LIMITED Company Secretary 2013-06-14 CURRENT 2003-09-08 Active
BCS COSEC LIMITED JON WELLS DESIGN LIMITED Company Secretary 2013-06-14 CURRENT 2004-09-21 Active
BCS COSEC LIMITED COVALAB UK LIMITED Company Secretary 2013-06-10 CURRENT 2002-05-09 Active
BCS COSEC LIMITED KALFUS PARTNERS LIMITED Company Secretary 2013-06-10 CURRENT 2010-05-14 Active - Proposal to Strike off
BCS COSEC LIMITED FERNCROFT CONSULTING LIMITED Company Secretary 2013-06-01 CURRENT 2012-06-18 Dissolved 2015-12-08
BCS COSEC LIMITED QUARTET INNOVATION PARTNERS LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Dissolved 2016-04-19
BCS COSEC LIMITED ACRECREST PROPERTIES LIMITED Company Secretary 2013-05-15 CURRENT 1998-12-16 Active
BCS COSEC LIMITED VACTPOON LIMITED Company Secretary 2013-05-15 CURRENT 1975-08-18 Active
BCS COSEC LIMITED BRIMADELL PROPERTY DEVELOPMENTS LIMITED Company Secretary 2013-05-15 CURRENT 1971-11-04 Active
BCS COSEC LIMITED LANSHARKS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-07-06 Active
BCS COSEC LIMITED PORK BELLIES LIMITED Company Secretary 2013-04-01 CURRENT 2011-03-15 Dissolved 2017-08-22
BCS COSEC LIMITED PROGRAM42 TECHNOLOGY LTD Company Secretary 2013-03-31 CURRENT 1989-06-02 Dissolved 2015-06-16
BCS COSEC LIMITED PROGRAM42 LTD Company Secretary 2013-03-31 CURRENT 1991-12-30 Dissolved 2015-06-16
BCS COSEC LIMITED BAD HUSBAND PRODUCTIONS LIMITED Company Secretary 2013-03-04 CURRENT 2013-03-04 Active
BCS COSEC LIMITED GLYN INDEPENDENT LIMITED Company Secretary 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
BCS COSEC LIMITED BACCHANALIA WINEMERCHANTS LIMITED Company Secretary 2012-12-19 CURRENT 2007-03-07 Active
BCS COSEC LIMITED CAMBRIDGE HEALTHCARE LTD Company Secretary 2012-12-18 CURRENT 2010-10-08 Dissolved 2017-09-13
BCS COSEC LIMITED ARCHIPELAGO TECHNOLOGY GROUP LTD Company Secretary 2012-10-15 CURRENT 2012-09-04 Active
BCS COSEC LIMITED SCP REMUNERATION SERVICES LIMITED Company Secretary 2012-07-12 CURRENT 2011-10-21 Dissolved 2015-05-12
BCS COSEC LIMITED SCNCM SERVICES LIMITED Company Secretary 2012-07-12 CURRENT 2011-10-21 Dissolved 2015-05-12
BCS COSEC LIMITED LONGWOOD CREDIT PARTNERS (UK) LIMITED Company Secretary 2012-07-05 CURRENT 2012-05-18 Dissolved 2015-06-23
WILLIAM EDWARD ORLANDO CORKE ARAX GLOBAL LIMITED Director 2017-05-17 CURRENT 2014-09-04 Active - Proposal to Strike off
WILLIAM EDWARD ORLANDO CORKE THE LANGUAGE LIST LTD. Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
WILLIAM EDWARD ORLANDO CORKE SYNGAL CORKE WALLIS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-01-09
WILLIAM EDWARD ORLANDO CORKE YAIC LIMITED Director 2012-12-10 CURRENT 2012-12-10 Dissolved 2014-12-23
WILLIAM EDWARD ORLANDO CORKE OR BOTH LIMITED Director 2005-08-12 CURRENT 2004-08-12 Dissolved 2015-03-17
WILLIAM EDWARD ORLANDO CORKE ABINGER HALL ESTATE COMPANY (THE) Director 2003-02-26 CURRENT 1940-06-22 Active
MICHAEL JAMES WALLIS THE LANGUAGE LIST LTD. Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
MICHAEL JAMES WALLIS SYNGAL CORKE WALLIS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2018-01-09
MICHAEL JAMES WALLIS BUILDING DYNAMICS (UK) LIMITED Director 2004-05-20 CURRENT 2001-10-11 Liquidation
MICHAEL JAMES WALLIS MICHAEL WALLIS LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active - Proposal to Strike off

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
2025-07-08SECRETARY'S DETAILS CHNAGED FOR THE NUMBERS STUDIO LTD on 2025-06-09
2025-07-08REGISTERED OFFICE CHANGED ON 08/07/25 FROM First Floor Offices 130 Queens Road Brighton East Sussex BN1 3WB England
2024-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-05-10SECRETARY'S DETAILS CHNAGED FOR BCS COSEC LIMITED on 2024-04-01
2024-05-10Director's details changed for Mr Michael James Wallis on 2024-04-01
2024-05-10CONFIRMATION STATEMENT MADE ON 04/05/24, WITH UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-04-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-25Memorandum articles filed
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM Second Home Clerkenwell 45-47 Clerkenwell Green London EC1R 0EB England
2020-06-10CH01Director's details changed for Mr Michael James Wallis on 2010-03-11
2020-06-10CH01Director's details changed for Mr Michael James Wallis on 2010-03-11
2019-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-12-07PSC04Change of details for Mr Michael James Wallis as a person with significant control on 2019-11-29
2019-12-07PSC07CESSATION OF WILLIAM EDWARD ORLANDO CORKE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD ORLANDO CORKE
2019-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM PO Box W11 4QA Second Home 47-49 Princes Place London W11 4QA England
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Bootstrap 18 Ashwin Street London E8 3DL England
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-06AP04Appointment of Bcs Cosec Limited as company secretary on 2017-09-05
2017-09-06TM02Termination of appointment of Stephen Robert Payne on 2017-09-05
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-11AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/15 FROM 52 Margaret Street London W1W 8SQ
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0111/03/15 ANNUAL RETURN FULL LIST
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM 52 Margaret Street, London Margaret Street London W1W 8SQ England
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08SH0101/10/14 STATEMENT OF CAPITAL GBP 2000
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM C/O Care Free Consultants Ltd 5 Tolpits Close West Watford Herts WD18 7SX
2014-03-11AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-21AR0111/03/13 ANNUAL RETURN FULL LIST
2012-12-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03MG01Particulars of a mortgage or charge / charge no: 2
2012-04-04AR0111/03/12 ANNUAL RETURN FULL LIST
2011-12-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-21AR0111/03/11 FULL LIST
2010-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-30CERTNMCOMPANY NAME CHANGED BOTH BRANDS LTD CERTIFICATE ISSUED ON 30/04/10
2010-04-01RES15CHANGE OF NAME 25/03/2010
2010-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CORKE WALLIS LTD 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 CORKE WALLIS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-03 Outstanding MOUNT EDEN LAND LIMITED
RENT DEPOSIT DEED 2011-05-28 Outstanding MOUNT EDEN LAND LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 91,038

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
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CORKE WALLIS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 7,474
Current Assets 2012-04-01 £ 85,288
Debtors 2012-04-01 £ 77,814
Fixed Assets 2012-04-01 £ 6,162
Shareholder Funds 2012-04-01 £ 412
Tangible Fixed Assets 2012-04-01 £ 6,162

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORKE WALLIS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORKE WALLIS LTD
Trademarks
We have not found any records of CORKE WALLIS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORKE WALLIS LTD. 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 CORKE WALLIS LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
BAUER MEDIA OUTDOOR UK LIMITED £ 509,510
KROW KINETIC 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
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR 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
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR 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
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR 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
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR 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
WPP MEDIA UK LIMITED £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
BAUER MEDIA OUTDOOR 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
No properties were found where CORKE WALLIS LTD 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 CORKE WALLIS LTD 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 CORKE WALLIS LTD 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.