Background WavePink WaveYellow Wave

WILLOUGHBY (1) LIMITED (02720003)

WILLOUGHBY (1) LIMITED (02720003) is an active UK company. incorporated on 3 June 1992. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WILLOUGHBY (1) LIMITED has been registered for 33 years. Current directors include STERLING, Peter Robert.

Company Number
02720003
Status
active
Type
ltd
Incorporated
3 June 1992
Age
33 years
Address
63 Burley Lane Quarndon Derby 63 Burley Lane, Derby, DE22 5JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STERLING, Peter Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY (1) LIMITED

WILLOUGHBY (1) LIMITED is an active company incorporated on 3 June 1992 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WILLOUGHBY (1) LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02720003

LTD Company

Age

33 Years

Incorporated 3 June 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

63 Burley Lane Quarndon Derby 63 Burley Lane Quarndon Derby, DE22 5JR,

Previous Addresses

15 st Georges Close Allestree Derby Derbyshire DE22 1JH
From: 3 June 1992To: 10 July 2022
Timeline

11 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
New Owner
Jul 17
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jul 22
Director Left
Jan 23
New Owner
Feb 23
Owner Exit
Feb 23
New Owner
Jul 24
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STERLING, Peter Robert

Active
Burley Lane, DerbyDE22 5JR
Born December 1959
Director
Appointed 10 Jul 2022

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Mount Street, NottinghamNG1 6HH
Corporate secretary
Appointed 03 Jun 1992
Resigned 20 Jan 2023

PAYNE, Ian Philip Milner

Resigned
2 Castlethorpe, NottinghamNG7 1BJ
Born October 1944
Director
Appointed 03 Jun 1992
Resigned 19 Mar 2020

RAVEN, Philip Miles

Resigned
63 Burley Lane, DerbyDE22 5JR
Born January 1966
Director
Appointed 19 Mar 2020
Resigned 22 Jan 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Peter Robert Sterling

Active
Burley Lane, DerbyDE22 5JR
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2023

Mr Roger Philip Davis

Active
63 Burley Lane, DerbyDE22 5JR
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2023

Mr Philip Miles Raven

Ceased
63 Burley Lane, DerbyDE22 5JR
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2020
Ceased 20 Jan 2023

Ian Philip Payne

Ceased
Newcastle Circus, NottinghamNG7 1BJ
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Mar 2020
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
12 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 July 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 March 1998
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1997
AAAnnual Accounts
Legacy
10 January 1997
287Change of Registered Office
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 1996
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 1995
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
7 April 1994
AAAnnual Accounts
Resolution
7 April 1994
RESOLUTIONSResolutions
Resolution
7 April 1994
RESOLUTIONSResolutions
Resolution
7 April 1994
RESOLUTIONSResolutions
Legacy
3 August 1993
363sAnnual Return (shuttle)
Incorporation Company
3 June 1992
NEWINCIncorporation