Background WavePink WaveYellow Wave

WTW MANAGEMENT LIMITED (02900060)

WTW MANAGEMENT LIMITED (02900060) is an active UK company. incorporated on 18 February 1994. with registered office in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WTW MANAGEMENT LIMITED has been registered for 32 years. Current directors include STAINTON, George.

Company Number
02900060
Status
active
Type
ltd
Incorporated
18 February 1994
Age
32 years
Address
The Courtyard, Ascot, SL5 7HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STAINTON, George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WTW MANAGEMENT LIMITED

WTW MANAGEMENT LIMITED is an active company incorporated on 18 February 1994 with the registered office located in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WTW MANAGEMENT LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02900060

LTD Company

Age

32 Years

Incorporated 18 February 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

PRINGLE DENNY LIMITED
From: 9 March 1994To: 2 February 2007
BATTLECHARM LIMITED
From: 18 February 1994To: 9 March 1994
Contact
Address

The Courtyard High Street Ascot, SL5 7HP,

Previous Addresses

Ockham Farm House Holmbury Lane Holmbury St Mary Surrey RH5 6NA
From: 8 June 2011To: 24 February 2014
Water Lane House Water Lane Abinger Hammer Dorking Surrey RH5 6PR
From: 18 February 1994To: 8 June 2011
Timeline

7 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

STAINTON, George

Active
High Street, AscotSL5 7HP
Born December 1987
Director
Appointed 05 Aug 2024

HUXTABLE, Michael John

Resigned
8 Foxhanger Gardens, WokingGU22 7BQ
Secretary
Appointed 24 Feb 1994
Resigned 18 Nov 2002

PRINGLE, Sandra

Resigned
Water Lane House Water Lane, DorkingRH5 6PR
Secretary
Appointed 18 Nov 2002
Resigned 31 Jan 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 18 Feb 1994
Resigned 24 Feb 1994

HUXTABLE, Michael John

Resigned
8 Foxhanger Gardens, WokingGU22 7BQ
Born February 1945
Director
Appointed 24 Feb 1994
Resigned 18 Nov 2002

MCLOUGHLIN, Colin Anthony

Resigned
16 Lyon Road, Walton On ThamesKT12 3PU
Born February 1954
Director
Appointed 31 Jan 2014
Resigned 20 Jan 2020

PRINGLE, Hugh Charles Denny

Resigned
Water Lane House, DorkingRH5 6PR
Born June 1949
Director
Appointed 24 Feb 1994
Resigned 31 Jan 2014

WAKEFIELD, Jane

Resigned
Lyon Road, Walton On ThamesKT12 3PU
Born April 1970
Director
Appointed 20 Jan 2020
Resigned 05 Aug 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 18 Feb 1994
Resigned 24 Feb 1994

Persons with significant control

1

Mr Colin Anthony Mcloughlin

Active
16 Lyon Road, Walton On ThamesKT12 3PU
Born February 1954

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

86

Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 December 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Certificate Change Of Name Company
2 February 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
15 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2003
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Legacy
12 March 2003
288cChange of Particulars
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 November 2002
AAAnnual Accounts
Legacy
10 June 2002
287Change of Registered Office
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2001
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
88(2)R88(2)R
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Legacy
20 December 1994
225(2)225(2)
Legacy
20 April 1994
88(2)R88(2)R
Legacy
20 April 1994
224224
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
11 April 1994
288288
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1994
287Change of Registered Office
Certificate Change Of Name Company
8 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 1994
NEWINCIncorporation