Background WavePink WaveYellow Wave

WILLOW COMMUNICATIONS LIMITED (02445797)

WILLOW COMMUNICATIONS LIMITED (02445797) is an active UK company. incorporated on 23 November 1989. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. WILLOW COMMUNICATIONS LIMITED has been registered for 36 years. Current directors include ALDRIDGE, Daniel Vincent, ALSYBURY, David Patrick, ATHAY, Nathan Andrew and 2 others.

Company Number
02445797
Status
active
Type
ltd
Incorporated
23 November 1989
Age
36 years
Address
Kilvey Road, Northampton, NN4 7BQ
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
ALDRIDGE, Daniel Vincent, ALSYBURY, David Patrick, ATHAY, Nathan Andrew, BLAXILL, Adam Patrick Gavin, COULL, David Athol
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW COMMUNICATIONS LIMITED

WILLOW COMMUNICATIONS LIMITED is an active company incorporated on 23 November 1989 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. WILLOW COMMUNICATIONS LIMITED was registered 36 years ago.(SIC: 62011)

Status

active

Active since 36 years ago

Company No

02445797

LTD Company

Age

36 Years

Incorporated 23 November 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 April 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Kilvey Road Brackmills Northampton, NN4 7BQ,

Timeline

12 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Loan Cleared
Jul 17
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
Owner Exit
Sept 25
Director Joined
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Director Left
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ALDRIDGE, Daniel Vincent

Active
Kilvey Road, NorthamptonNN4 7BQ
Born August 1973
Director
Appointed 29 Aug 2025

ALSYBURY, David Patrick

Active
Brackmills, NorthamptonNN4 7BQ
Born November 1982
Director
Appointed 05 Dec 2025

ATHAY, Nathan Andrew

Active
Kilvey Road, NorthamptonNN4 7BQ
Born June 1989
Director
Appointed 29 Aug 2025

BLAXILL, Adam Patrick Gavin

Active
Kilvey Road, NorthamptonNN4 7BQ
Born March 1969
Director
Appointed 29 Aug 2025

COULL, David Athol

Active
Kilvey Road, NorthamptonNN4 7BQ
Born August 1982
Director
Appointed 29 Aug 2025

BARLOW, Sally-Ann

Resigned
Kilvey Road, NorthamptonNN4 7BQ
Secretary
Appointed 29 Aug 2025
Resigned 19 Dec 2025

BARLOW, Sally-Ann

Resigned
4 Gates Close, IrthlingboroughNN9 5EF
Secretary
Appointed N/A
Resigned 29 Aug 2025

BARLOW, Stephen John

Resigned
Gates Close, WellingboroughNN9 5EF
Born November 1961
Director
Appointed N/A
Resigned 02 Feb 2026

GLEAVE, Christopher James

Resigned
14 Fishpond Close, NorthamptonNN7 1EE
Born May 1962
Director
Appointed 01 Jan 1999
Resigned 10 Feb 2005

TECTOR, Heatley

Resigned
Granville, DelganyIRISH
Born May 1964
Director
Appointed 15 Sept 2004
Resigned 22 Jun 2007

WILSON, Graham John

Resigned
4 Nesbitt Close, NorthamptonNN3 3DQ
Born February 1944
Director
Appointed N/A
Resigned 15 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen John Barlow

Ceased
IrthlingboroughNN9 5EF
Born November 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Aug 2025
Brackmills, NorthamptonNN4 7BQ

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

117

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
19 November 2025
AA01Change of Accounting Reference Date
Second Filing Of Annual Return With Made Up Date
12 November 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 November 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 November 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 November 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 November 2025
RP04AR01RP04AR01
Move Registers To Sail Company With New Address
21 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Memorandum Articles
23 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Legacy
11 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
287Change of Registered Office
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
287Change of Registered Office
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Resolution
29 April 1999
RESOLUTIONSResolutions
Legacy
10 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1992
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Legacy
30 January 1990
224224
Legacy
21 December 1989
88(2)R88(2)R
Memorandum Articles
21 December 1989
MEM/ARTSMEM/ARTS
Resolution
21 December 1989
RESOLUTIONSResolutions
Legacy
21 December 1989
123Notice of Increase in Nominal Capital
Resolution
21 December 1989
RESOLUTIONSResolutions
Legacy
5 December 1989
288288
Legacy
5 December 1989
288288
Incorporation Company
23 November 1989
NEWINCIncorporation