Walk Investments Limited LEEDS


Founded in 2006, Walk Investments, classified under reg no. 05804929 is an active company. Currently registered at Unit C Nepshaw Lane South, Gildersome LS27 7JQ, Leeds the company has been in the business for 18 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2006-10-25 Walk Investments Limited is no longer carrying the name Media Moguls (UK).

The company has 2 directors, namely Zoe N., Iain D.. Of them, Iain D. has been with the company the longest, being appointed on 20 March 2008 and Zoe N. has been with the company for the least time - from 15 January 2015. Currenlty, the company lists one former director, whose name is Joanne D. and who left the the company on 20 March 2008. In addition, there is one former secretary - Susan P. who worked with the the company until 4 May 2013.

Walk Investments Limited Address / Contact

Office Address Unit C Nepshaw Lane South, Gildersome
Office Address2 Morley
Town Leeds
Post code LS27 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05804929
Date of Incorporation Thu, 4th May 2006
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Zoe N.

Position: Director

Appointed: 15 January 2015

Iain D.

Position: Director

Appointed: 20 March 2008

Susan P.

Position: Secretary

Appointed: 04 May 2006

Resigned: 04 May 2013

Joanne D.

Position: Director

Appointed: 04 May 2006

Resigned: 20 March 2008

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we researched, there is Iain D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Joanne D. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Iain D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Iain D.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Joanne D.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Iain D.

Notified on 4 May 2017
Ceased on 4 May 2017
Nature of control: significiant influence or control

Company previous names

Media Moguls (UK) October 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 357 7891 790 0961 098 3791 091 503493 335511 203274 636626 999
Current Assets5 996 4577 652 0966 069 7576 580 9394 192 7804 644 2064 596 5753 729 069
Debtors2 642 2594 493 8233 698 7683 837 2562 028 9792 587 0602 555 2311 810 855
Net Assets Liabilities3 570 3614 667 0954 746 0525 225 4212 960 1272 967 1473 233 5452 627 517
Other Debtors1 665 6403 443 7513 126 3223 055 6981 399 4191 826 5471 817 6131 286 666
Property Plant Equipment176 774107 12066 34547 82134 61851 72250 93050 160
Total Inventories1 996 4091 368 1771 272 6101 652 1801 670 4661 545 9431 766 708 
Other
Accumulated Depreciation Impairment Property Plant Equipment241 019331 385395 303419 923435 344451 220471 852498 279
Amounts Owed To Group Undertakings1 098 032       
Average Number Employees During Period   2525272926
Corporation Tax Payable142 210288 882281 332199 331    
Creditors2 676 2943 172 2871 477 0361 492 7071 358 1561 686 2101 379 2431 123 940
Deferred Tax Asset Debtors       54 941
Fixed Assets269 274199 620158 845140 321127 118144 222151 273151 773
Future Minimum Lease Payments Under Non-cancellable Operating Leases  255 66393 21367 129680 644544 475356 967
Increase From Depreciation Charge For Year Property Plant Equipment 90 36563 91824 62115 42115 87620 63226 427
Intangible Assets      7 8439 013
Intangible Assets Gross Cost      7 8439 013
Investments      92 50092 600
Investments Fixed Assets92 50092 50092 50092 50092 50092 50092 50092 600
Investments In Group Undertakings Participating Interests       100
Net Current Assets Liabilities3 320 1634 479 8094 592 7215 088 2322 834 6242 957 9963 217 3322 605 129
Number Shares Issued Fully Paid  1     
Other Creditors 1 873 595889 852576 580562 721829 720628 978527 212
Other Investments Other Than Loans   92 50092 50092 50092 50092 500
Other Provisions Balance Sheet Subtotal    25 877   
Other Taxation Social Security Payable79 53444 66324 965217 429194 398193 387136 78865 360
Par Value Share  1     
Property Plant Equipment Gross Cost417 793438 504461 648467 744469 962502 942522 782548 439
Provisions    27 492135 071135 060129 385
Provisions For Liabilities Balance Sheet Subtotal19 07612 3345 5143 1321 615135 071135 060129 385
Taxation Including Deferred Taxation Balance Sheet Subtotal19 07612 334  1 6155 6865 675 
Total Additions Including From Business Combinations Property Plant Equipment 20 71123 1446 0962 21832 98019 84025 657
Total Assets Less Current Liabilities3 589 4374 679 4294 751 5665 228 5532 961 7423 102 2183 368 6052 756 902
Trade Creditors Trade Payables376 954965 147280 887698 6981 137 881663 103619 320531 368
Trade Debtors Trade Receivables976 6191 050 072572 446781 558629 560760 513605 969469 248

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements