ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Walbrook PR Limited

Walbrook PR Limited is an active company incorporated on 2 March 2009 with the registered office located in Tonbridge, Kent. Walbrook PR Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06834106
Private limited company
Age
16 years
Incorporated 2 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 February 2025 (9 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Hilden Park House
79 Tonbridge Road
Hildenborough
Kent
TN11 9BH
England
Address changed on 6 Nov 2025 (1 month ago)
Previous address was 75 King William Street London EC4N 7BE England
Telephone
02079338780
Email
Available in Endole App
People
Officers
2
Shareholders
5
Controllers (PSC)
3
Director • British • Lives in England • Born in Sep 1959
Director • PR Consultant • British • Lives in Wales • Born in May 1977
Mr Paul Martin Anthony McManus
PSC • British • Lives in Wales • Born in May 1977
Mrs Greer McManus
PSC • British • Lives in Wales • Born in Oct 1972
Dr Paul Cornelius
PSC • British • Lives in UK • Born in Mar 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Griffin Corporate Finance Limited
Vincent William Nicholls is a mutual person.
Active
Gillingham Engineering Company Limited
Vincent William Nicholls is a mutual person.
Active
La Reserva Limited
Vincent William Nicholls is a mutual person.
Active
Brands
Walbrook PR
Walbrook is a Financial Public Relations and Investor Relations consultancy that advises Small Cap and AIM listed companies.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£117.52K
Increased by £21.72K (+23%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£390.47K
Decreased by £58.43K (-13%)
Total Liabilities
-£339.84K
Increased by £42.74K (+14%)
Net Assets
£50.64K
Decreased by £101.17K (-67%)
Debt Ratio (%)
87%
Increased by 20.85% (+32%)
Latest Activity
Dr Paul Cornelius (PSC) Details Changed
1 Month Ago on 6 Nov 2025
Mrs Greer Mcmanus (PSC) Details Changed
1 Month Ago on 6 Nov 2025
Registered Address Changed
1 Month Ago on 6 Nov 2025
Abridged Accounts Submitted
8 Months Ago on 18 Mar 2025
Confirmation Submitted
9 Months Ago on 17 Feb 2025
Mrs Greer Mcmanus (PSC) Details Changed
9 Months Ago on 17 Feb 2025
Confirmation Submitted
11 Months Ago on 19 Dec 2024
Paul Cornelius (PSC) Appointed
12 Months Ago on 17 Dec 2024
Greer Mcmanus (PSC) Appointed
12 Months Ago on 17 Dec 2024
Mr Paul Martin Anthony Mcmanus (PSC) Details Changed
1 Year 7 Months Ago on 7 May 2024
Get Credit Report
Discover Walbrook PR Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Greer Mcmanus as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Change of details for Dr Paul Cornelius as a person with significant control on 6 November 2025
Submitted on 6 Nov 2025
Registered office address changed from 75 King William Street London EC4N 7BE England to Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH on 6 November 2025
Submitted on 6 Nov 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 18 Mar 2025
Change of details for Mrs Greer Mcmanus as a person with significant control on 17 February 2025
Submitted on 17 Feb 2025
Confirmation statement made on 17 February 2025 with updates
Submitted on 17 Feb 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 19 Dec 2024
Change of details for Mr Paul Martin Anthony Mcmanus as a person with significant control on 7 May 2024
Submitted on 18 Dec 2024
Notification of Paul Cornelius as a person with significant control on 17 December 2024
Submitted on 18 Dec 2024
Notification of Greer Mcmanus as a person with significant control on 17 December 2024
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year