ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JW Walsh Accountants 2018 Limited

JW Walsh Accountants 2018 Limited is an active company incorporated on 8 March 2018 with the registered office located in Stockport, Greater Manchester. JW Walsh Accountants 2018 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11241662
Private limited company
Age
7 years
Incorporated 8 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 March 2025 (6 months ago)
Next confirmation dated 7 March 2026
Due by 21 March 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Riverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
England
Address changed on 10 May 2024 (1 year 4 months ago)
Previous address was Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jan 1975
Director • Chartered Accountant • British • Lives in England • Born in Sep 1956
Director • British • Lives in England • Born in Jun 1981
Xeinadin UK Professional Services Ltd
PSC
Xeinadin Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rohans MJF Limited
Paul Andrew Whitney and Peter James Anderson are mutual people.
Active
Davies McLennon Limited
Paul Andrew Whitney and Peter James Anderson are mutual people.
Active
Jones Harris Limited
Peter James Anderson is a mutual person.
Active
The North West Business Support Centre Limited
Peter James Anderson is a mutual person.
Active
Xeinadin Midlands Limited
Peter James Anderson is a mutual person.
Active
Xeinadin Yorkshire & North East Limited
Peter James Anderson is a mutual person.
Active
Weaver Wroot Limited
Peter James Anderson is a mutual person.
Active
Riley Moss 2018 Limited
Peter James Anderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£8.59K
Decreased by £16.98K (-66%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£138.15K
Decreased by £16.62K (-11%)
Total Liabilities
-£29.26K
Decreased by £21.55K (-42%)
Net Assets
£108.89K
Increased by £4.93K (+5%)
Debt Ratio (%)
21%
Decreased by 11.65% (-35%)
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Subsidiary Accounts Submitted
6 Months Ago on 5 Mar 2025
Paul Andrew Whitney Resigned
9 Months Ago on 14 Nov 2024
Registered Address Changed
1 Year 4 Months Ago on 10 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 4 Mar 2024
Mr Peter James Anderson Appointed
1 Year 7 Months Ago on 15 Jan 2024
Confirmation Submitted
2 Years 5 Months Ago on 16 Mar 2023
Subsidiary Accounts Submitted
2 Years 6 Months Ago on 6 Mar 2023
Mr Paul Andrew Whitney Appointed
3 Years Ago on 27 Jul 2022
Get Credit Report
Discover JW Walsh Accountants 2018 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 March 2025 with no updates
Submitted on 10 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 5 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 5 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 5 Mar 2025
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 5 Mar 2025
Termination of appointment of Paul Andrew Whitney as a director on 14 November 2024
Submitted on 14 Nov 2024
Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF England to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 10 May 2024
Submitted on 10 May 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 18 Mar 2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
Submitted on 4 Mar 2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year