Background WavePink WaveYellow Wave

WARTSKI LIMITED (01416179)

WARTSKI LIMITED (01416179) is an active UK company. incorporated on 21 February 1979. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47791). WARTSKI LIMITED has been registered for 47 years. Current directors include HOLMAN, Thomas James, Mr., MCCARTHY, Kieran Martin, PURCELL, Katherine Francoise and 3 others.

Company Number
01416179
Status
active
Type
ltd
Incorporated
21 February 1979
Age
47 years
Address
60 St James's Street, London, SW1A 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47791)
Directors
HOLMAN, Thomas James, Mr., MCCARTHY, Kieran Martin, PURCELL, Katherine Francoise, SIMPSON, Walter Sydney Byrne, SNOWMAN, Hector Edmond Emmanuel, Mr., SNOWMAN, Michele Margo
SIC Codes
47791

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARTSKI LIMITED

WARTSKI LIMITED is an active company incorporated on 21 February 1979 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47791). WARTSKI LIMITED was registered 47 years ago.(SIC: 47791)

Status

active

Active since 47 years ago

Company No

01416179

LTD Company

Age

47 Years

Incorporated 21 February 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

TRUSHELFCO (NO. 209) LIMITED
From: 21 February 1979To: 31 December 1979
Contact
Address

60 St James's Street London, SW1A 1LE,

Previous Addresses

60 st James' Street London SW1A 1LE England
From: 3 January 2025To: 3 January 2025
60 st James's Street London SW1A 1LE England
From: 27 September 2018To: 3 January 2025
14 Grafton Street London W1S 4DE
From: 21 February 1979To: 27 September 2018
Timeline

15 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Feb 79
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Sept 13
Director Left
May 16
Loan Cleared
May 16
Director Joined
Oct 17
Director Left
Apr 18
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Loan Secured
Dec 23
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Apr 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

PURCELL, Katherine Francoise

Active
LondonSW1A 1LE
Secretary
Appointed 30 May 1996

HOLMAN, Thomas James, Mr.

Active
60 St. James's Street, LondonSW1A 1LE
Born February 1988
Director
Appointed 29 Sept 2017

MCCARTHY, Kieran Martin

Active
60 St. James's Street, LondonSW1A 1LE
Born June 1973
Director
Appointed 15 Apr 2008

PURCELL, Katherine Francoise

Active
LondonSW1A 1LE
Born October 1959
Director
Appointed 30 May 1996

SIMPSON, Walter Sydney Byrne

Active
60 St. James's Street, LondonSW1A 1LE
Born July 1969
Director
Appointed 14 Feb 2011

SNOWMAN, Hector Edmond Emmanuel, Mr.

Active
60 St. James's Street, LondonSW1A 1LE
Born February 1986
Director
Appointed 17 Sept 2013

SNOWMAN, Michele Margo

Active
60 St. James's Street, LondonSW1A 1LE
Born September 1945
Director
Appointed 06 Apr 2000

TRAGER, June Theodore

Resigned
49 Dorchester Gardens, WorthingBN11 5AZ
Secretary
Appointed N/A
Resigned 09 May 1996

BLACKBURN, David Michael

Resigned
Lansdowne Road, LondonW11 3AL
Born December 1937
Director
Appointed 25 Feb 2002
Resigned 06 Jan 2011

MUNN, Geoffrey Charles

Resigned
C117 Parliment View Apartments, LondonSE1
Born April 1953
Director
Appointed N/A
Resigned 11 Apr 2018

ORTIZ-PATINO, James

Resigned
80 Grosvenor Street, LondonW1X 9DE
Born June 1930
Director
Appointed N/A
Resigned 31 Dec 1999

SNOWMAN, Abraham Kenneth

Resigned
3 North End Avenue, LondonNW3 7HP
Born July 1919
Director
Appointed N/A
Resigned 09 Jul 2002

SNOWMAN, Michael Nicholas

Resigned
Grafton Street, LondonW1S 4DE
Born March 1944
Director
Appointed N/A
Resigned 02 Mar 2023

SNOWMAN, Sallie

Resigned
3 North End Avenue, LondonNW3 7HP
Born November 1919
Director
Appointed N/A
Resigned 04 Apr 1995

YOUARD, Richard Geoffrey Atkin

Resigned
Ruckhall, Eaton BishopHR2 9QG
Born January 1933
Director
Appointed N/A
Resigned 24 Oct 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Hector Edmond Emmanuel Snowman

Active
LondonSW1A 1LE
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2023

Mr Michael Nicholas Snowman

Ceased
LondonSW1A 1LE
Born March 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Dec 2016
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
29 June 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
16 March 2023
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Medium
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Medium
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Legacy
12 October 2011
MG01MG01
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Medium
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
20 September 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
14 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
20 August 2008
AAAnnual Accounts
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
287Change of Registered Office
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363sAnnual Return (shuttle)
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
22 July 2007
AAAnnual Accounts
Legacy
24 May 2007
288cChange of Particulars
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 August 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
26 July 2002
AAAnnual Accounts
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
403aParticulars of Charge Subject to s859A
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363aAnnual Return
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Auditors Resignation Company
15 December 1999
AUDAUD
Legacy
24 January 1999
363aAnnual Return
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Resolution
24 June 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
18 January 1996
288288
Legacy
18 January 1996
363x363x
Legacy
2 October 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
395Particulars of Mortgage or Charge
Legacy
6 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
395Particulars of Mortgage or Charge
Legacy
18 October 1993
395Particulars of Mortgage or Charge
Legacy
18 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Legacy
31 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
2 November 1992
395Particulars of Mortgage or Charge
Legacy
2 November 1992
395Particulars of Mortgage or Charge
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
19 January 1992
363aAnnual Return
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
11 October 1991
395Particulars of Mortgage or Charge
Legacy
17 July 1991
288288
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
11 January 1991
363aAnnual Return
Legacy
30 January 1990
288288
Legacy
30 January 1990
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 October 1982
AAAnnual Accounts
Accounts With Made Up Date
16 September 1982
AAAnnual Accounts
Certificate Change Of Name Company
28 November 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 February 1979
NEWINCIncorporation