ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wallbrook Holdings Limited

Wallbrook Holdings Limited is an active company incorporated on 25 July 2018 with the registered office located in London, Greater London. Wallbrook Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11483433
Private limited company
Age
7 years
Incorporated 25 July 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 August 2025 (1 month ago)
Next confirmation dated 30 August 2026
Due by 13 September 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Was due on 30 September 2025 (22 days ago)
Address
Floor 1 26 - 29 St. Cross Street
London
England
EC1N 8UH
England
Address changed on 25 Apr 2024 (1 year 6 months ago)
Previous address was 1 King Street London EC2V 8AU England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Financial Officer • British • Lives in UK • Born in May 1969
Director • British • Lives in England • Born in Jun 1979
Director • Environmental Consultant • British • Lives in UK • Born in Aug 1967
Director • British • Lives in UK • Born in Mar 1968
Director • Management Consultant • British • Lives in Australia • Born in Apr 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Anthesis Global Limited
Ian Gerard Barclay, Stuart James McLachlan, and 2 more are mutual people.
Active
Anthesis Topco Limited
Ian Gerard Barclay, Stuart James McLachlan, and 2 more are mutual people.
Active
Anthesis (UK) Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
The Good Brand Works Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Given Agency Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Anthesis Consulting Group Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Given Agency Holdings Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Revolt Communications Limited
Stuart James McLachlan, Anthony Charles Nicholson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£5
Decreased by £64 (-93%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.82M
Increased by £1.64M (+923%)
Total Liabilities
-£435.23K
Increased by £261.46K (+150%)
Net Assets
£1.39M
Increased by £1.38M (+32662%)
Debt Ratio (%)
24%
Decreased by 73.73% (-76%)
Latest Activity
Confirmation Submitted
1 Month Ago on 2 Sep 2025
Anthony Charles Nicholson Resigned
4 Months Ago on 13 Jun 2025
Mr Raymond Charles Alexandre Leclercq Appointed
4 Months Ago on 13 Jun 2025
Mr Anthony Charles Nicholson Details Changed
8 Months Ago on 3 Feb 2025
Small Accounts Submitted
10 Months Ago on 6 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 25 Apr 2024
Full Accounts Submitted
2 Years Ago on 29 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 12 Sep 2023
Charge Satisfied
2 Years 1 Month Ago on 1 Sep 2023
Get Credit Report
Discover Wallbrook Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 August 2025 with no updates
Submitted on 2 Sep 2025
Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 13 June 2025
Submitted on 4 Jul 2025
Termination of appointment of Anthony Charles Nicholson as a director on 13 June 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Anthony Charles Nicholson on 3 February 2025
Submitted on 4 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 6 Dec 2024
Confirmation statement made on 30 August 2024 with no updates
Submitted on 30 Aug 2024
Registered office address changed from 1 King Street London EC2V 8AU England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 25 April 2024
Submitted on 25 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 30 August 2023 with updates
Submitted on 12 Sep 2023
Satisfaction of charge 114834330001 in full
Submitted on 1 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year