Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Walter James Limited
Walter James Limited is an active company incorporated on 21 October 2011 with the registered office located in London, Greater London. Walter James Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07819849
Private limited company
Age
13 years
Incorporated
21 October 2011
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 October 2024
(10 months ago)
Next confirmation dated
21 October 2025
Due by
4 November 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Walter James Limited
Contact
Address
45 Whitfield Street
London
W1T 4HD
England
Address changed on
5 Mar 2024
(1 year 6 months ago)
Previous address was
60 Grosvenor Street London W1K 4PZ England
Companies in W1T 4HD
Telephone
02038053320
Email
Available in Endole App
Website
Walter-james.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Mr Andrew Joseph Nathanson
Director • PSC • Chief Financial Officer • American • Lives in United States • Born in Sep 1979
Mr Larry Edwin Hartmann
Director • PSC • Chief Executive Officer • American • Lives in United States • Born in Dec 1960
Mr James Absalom
Director • Managing Director • British • Lives in UK • Born in Mar 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£1.83M
Increased by £710.01K (+64%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£2.78M
Increased by £268.24K (+11%)
Total Liabilities
-£987.99K
Decreased by £50.25K (-5%)
Net Assets
£1.79M
Increased by £318.49K (+22%)
Debt Ratio (%)
36%
Decreased by 5.79% (-14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Small Accounts Submitted
11 Months Ago on 24 Sep 2024
New Charge Registered
1 Year 1 Month Ago on 11 Jul 2024
Charge Satisfied
1 Year 2 Months Ago on 19 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 5 Mar 2024
Mr Andrew Joseph Nathanson Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Mr Andrew Joseph Nathanson (PSC) Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Mr Larry Edwin Hartmann Details Changed
1 Year 6 Months Ago on 22 Feb 2024
Larry Hartmann (PSC) Appointed
1 Year 6 Months Ago on 21 Feb 2024
Andrew Joseph Nathanson (PSC) Appointed
1 Year 6 Months Ago on 21 Feb 2024
Get Alerts
Get Credit Report
Discover Walter James Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 October 2024 with updates
Submitted on 21 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 24 Sep 2024
Registration of charge 078198490005, created on 11 July 2024
Submitted on 11 Jul 2024
Satisfaction of charge 078198490004 in full
Submitted on 19 Jun 2024
Registered office address changed from 60 Grosvenor Street London W1K 4PZ England to 45 Whitfield Street London W1T 4HD on 5 March 2024
Submitted on 5 Mar 2024
Director's details changed for Mr Larry Edwin Hartmann on 22 February 2024
Submitted on 22 Feb 2024
Change of details for Mr Andrew Joseph Nathanson as a person with significant control on 22 February 2024
Submitted on 22 Feb 2024
Director's details changed for Mr Andrew Joseph Nathanson on 22 February 2024
Submitted on 22 Feb 2024
Notification of Andrew Joseph Nathanson as a person with significant control on 21 February 2024
Submitted on 22 Feb 2024
Notification of Larry Hartmann as a person with significant control on 21 February 2024
Submitted on 22 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs