Company NameWallet Ads Ltd
DirectorMark Hadleigh
Company StatusActive - Proposal to Strike off
Company Number11099407
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 3 months ago)
Previous NameVIP Club Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Mark Hadleigh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Tower Media City Uk
Manchester
M50 2ST
Secretary NameMr Mark Hadleigh
StatusCurrent
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBlue Tower Media City Uk
Manchester
M50 2ST
Director NameMr Richard Ian Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngelfish Investments Plc, Kings Court Railway Str
Altrincham
WA14 2RD

Location

Registered Address3 Piccadilly Place
11th Floor
Manchester
Lancashire
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 November 2022 (1 year, 4 months ago)
Next Return Due25 November 2023 (overdue)

Charges

8 August 2018Delivered on: 14 August 2018
Persons entitled: Angelfish Investments PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
9 June 2020Registered office address changed from 3 11th Floor 3 Piccadilly Place Manchester Lancashire M1 3BN England to 3 Piccadilly Place 11th Floor Manchester Lancashire M1 3BN on 9 June 2020 (1 page)
8 June 2020Registered office address changed from Blue Tower Media City Uk Manchester M50 2st United Kingdom to 3 11th Floor 3 Piccadilly Place Manchester Lancashire M1 3BN on 8 June 2020 (1 page)
19 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 February 2020Termination of appointment of Richard Ian Walker as a director on 14 February 2020 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 125
(4 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
22 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 August 2018Registration of charge 110994070001, created on 8 August 2018 (29 pages)
13 August 2018Appointment of Mr Richard Ian Walker as a director on 8 August 2018 (2 pages)
19 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-19
(3 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 100
(30 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 100
(30 pages)