Background WavePink WaveYellow Wave

WILLIAMSON, CLIFF LIMITED (00101668)

WILLIAMSON, CLIFF LIMITED (00101668) is an active UK company. incorporated on 19 February 1909. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILLIAMSON, CLIFF LIMITED has been registered for 117 years. Current directors include LAWRENCE, Anna Louise, NG, Wilson Chin Heng.

Company Number
00101668
Status
active
Type
ltd
Incorporated
19 February 1909
Age
117 years
Address
10-11 Charterhouse Square, London, EC1M 6EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAWRENCE, Anna Louise, NG, Wilson Chin Heng
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMSON, CLIFF LIMITED

WILLIAMSON, CLIFF LIMITED is an active company incorporated on 19 February 1909 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILLIAMSON, CLIFF LIMITED was registered 117 years ago.(SIC: 99999)

Status

active

Active since 117 years ago

Company No

00101668

LTD Company

Age

117 Years

Incorporated 19 February 1909

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

10-11 Charterhouse Square London, EC1M 6EE,

Previous Addresses

12 Charterhouse Square London EC1M 6AX
From: 19 February 1909To: 5 January 2022
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Capital Update
Mar 11
Director Joined
Apr 16
Director Left
May 18
Director Joined
May 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
May 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Aug 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LAWRENCE, Anna Louise

Active
Charterhouse Square, LondonEC1M 6EE
Born May 1979
Director
Appointed 30 May 2025

NG, Wilson Chin Heng

Active
Charterhouse Square, LondonEC1M 6EE
Born September 1981
Director
Appointed 01 Oct 2022

CRABB, James Henry

Resigned
Woodbury, BournePE10 0HS
Secretary
Appointed N/A
Resigned 05 Sept 2002

GALLAGHER, Anthony James

Resigned
12 Charterhouse SquareEC1M 6AX
Secretary
Appointed 16 Jan 2013
Resigned 05 May 2020

LINGWOOD, Nigel Peter

Resigned
12 Charterhouse SquareEC1M 6AX
Secretary
Appointed 05 Sept 2002
Resigned 16 Jan 2013

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Secretary
Appointed 05 May 2020
Resigned 30 May 2025

AINSWORTH, John Massey

Resigned
24 Corby Road, GranthamNG33 4LQ
Born September 1941
Director
Appointed N/A
Resigned 30 Apr 2003

BELL, Stuart Graham

Resigned
12 Charterhouse SquareEC1M 6AX
Born March 1982
Director
Appointed 31 Mar 2016
Resigned 19 Jul 2018

CRABB, James Henry

Resigned
Woodbury, BournePE10 0HS
Born March 1946
Director
Appointed N/A
Resigned 05 Sept 2002

DAVIES, Christopher Mark

Resigned
Charterhouse Square, LondonEC1M 6EE
Born March 1970
Director
Appointed 02 Jun 2025
Resigned 13 Aug 2025

GIBBES, Barbara

Resigned
Charterhouse Square, LondonEC1M 6EE
Born July 1975
Director
Appointed 22 Jun 2020
Resigned 30 Sept 2022

INGRAM, Richard John

Resigned
12 Charterhouse SquareEC1M 6AX
Born April 1963
Director
Appointed 08 May 2018
Resigned 28 Aug 2018

LINGWOOD, Nigel Peter

Resigned
18 Park Avenue South, LondonN8 8LT
Born March 1959
Director
Appointed 24 Sept 2003
Resigned 22 Jun 2020

MORRISON, John

Resigned
Charterhouse Square, LondonEC1M 6EE
Born October 1984
Director
Appointed 02 Nov 2020
Resigned 30 May 2025

THOMAS, Aubrey John Christopher

Resigned
Stirtloe House Stirtloe, HuntingdonPE18 9XW
Born December 1930
Director
Appointed N/A
Resigned 07 Jan 2004

THOMPSON, Bruce Mckenzie

Resigned
12 Charterhouse SquareEC1M 6AX
Born April 1955
Director
Appointed 05 Sept 2002
Resigned 08 May 2018

THOMSON, Jonathan David

Resigned
12 Charterhouse SquareEC1M 6AX
Born August 1972
Director
Appointed 16 May 2019
Resigned 02 Nov 2020

Persons with significant control

1

Charterhouse Square, LondonEC1M 6AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2023
AAAnnual Accounts
Legacy
27 June 2023
PARENT_ACCPARENT_ACC
Legacy
27 June 2023
GUARANTEE2GUARANTEE2
Legacy
27 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 November 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2022
AAAnnual Accounts
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
5 July 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2021
AAAnnual Accounts
Legacy
31 August 2021
PARENT_ACCPARENT_ACC
Legacy
31 August 2021
AGREEMENT2AGREEMENT2
Legacy
31 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Auditors Resignation Company
19 April 2018
AUDAUD
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Memorandum Articles
30 March 2011
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
30 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
30 March 2011
SH19Statement of Capital
Legacy
30 March 2011
CAP-SSCAP-SS
Legacy
30 March 2011
SH20SH20
Resolution
30 March 2011
RESOLUTIONSResolutions
Legacy
17 February 2011
MG01MG01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
353353
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
19 July 2007
287Change of Registered Office
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
5 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 April 2003
AUDAUD
Legacy
7 March 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
287Change of Registered Office
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
23 March 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
19 August 1998
AUDAUD
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Legacy
31 March 1992
288288
Legacy
31 March 1992
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Accounts With Accounts Type Full
18 August 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
17 June 1987
288288
Legacy
17 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
13 May 1986
363363