Company NameRandom Walk Limited
DirectorDavid Francis Pape
Company StatusActive
Company Number06266683
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Francis Pape
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address9 Upper Norfolk Street
North Shields
Tyne And Wear
NE30 1PT
Secretary NameJemma Mary Pape
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address34 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 1SD
Secretary NameMs Johanna Louise Willan
NationalityBritish
StatusResigned
Appointed02 May 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8c Priors Terrace
Tynemouth
Tyne & Wear
NE30 4BE

Location

Registered Address9 Upper Norfolk Street
North Shields
Tyne And Wear
NE30 1PT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2013
Net Worth£347
Cash£1,823
Current Liabilities£1,974

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

27 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
13 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
31 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
15 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 30 June 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
11 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
19 April 2016Registered office address changed from 50 Hulne Avenue Tynemouth North Shields Tyne and Wear NE30 2SA to 9 Upper Norfolk Street North Shields Tyne and Wear NE30 1PT on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 50 Hulne Avenue Tynemouth North Shields Tyne and Wear NE30 2SA to 9 Upper Norfolk Street North Shields Tyne and Wear NE30 1PT on 19 April 2016 (1 page)
18 April 2016Director's details changed for David Francis Pape on 14 April 2016 (2 pages)
18 April 2016Director's details changed for David Francis Pape on 14 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
13 May 2015Director's details changed for David Francis Pape on 27 January 2015 (2 pages)
13 May 2015Director's details changed for David Francis Pape on 27 January 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 February 2015Administrative restoration application (3 pages)
4 February 2015Annual return made up to 1 June 2014
Statement of capital on 2015-02-04
  • GBP 1
(14 pages)
4 February 2015Annual return made up to 1 June 2014
Statement of capital on 2015-02-04
  • GBP 1
(14 pages)
4 February 2015Annual return made up to 1 June 2014
Statement of capital on 2015-02-04
  • GBP 1
(14 pages)
4 February 2015Administrative restoration application (3 pages)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Termination of appointment of Johanna Willan as a secretary (1 page)
25 March 2014Termination of appointment of Johanna Willan as a secretary (1 page)
25 March 2014Registered office address changed from , 8C Priors Terrace, Tynemouth, Tyne and Wear, NE30 4BE on 25 March 2014 (1 page)
25 March 2014Registered office address changed from , 8C Priors Terrace, Tynemouth, Tyne and Wear, NE30 4BE on 25 March 2014 (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1
(4 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 May 2011Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 May 2011Director's details changed for David Francis Pape on 1 June 2010 (2 pages)
7 May 2011Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 May 2011Director's details changed for David Francis Pape on 1 June 2010 (2 pages)
7 May 2011Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 May 2011Director's details changed for David Francis Pape on 1 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 August 2009Return made up to 01/07/09; no change of members (10 pages)
17 August 2009Return made up to 01/07/09; no change of members (10 pages)
13 May 2009Appointment terminated secretary jemma pape (1 page)
13 May 2009Appointment terminated secretary jemma pape (1 page)
13 May 2009Secretary appointed johanna louise willan (1 page)
13 May 2009Secretary appointed johanna louise willan (1 page)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 September 2008Return made up to 01/06/08; full list of members (6 pages)
30 September 2008Return made up to 01/06/08; full list of members (6 pages)
1 June 2007Incorporation (17 pages)
1 June 2007Incorporation (17 pages)