Background WavePink WaveYellow Wave

WRITTLE LIMITED (05030535)

WRITTLE LIMITED (05030535) is an active UK company. incorporated on 30 January 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WRITTLE LIMITED has been registered for 22 years. Current directors include ESSEX, Robert Thomas Tickler, HARRIS, Graeme Richard.

Company Number
05030535
Status
active
Type
ltd
Incorporated
30 January 2004
Age
22 years
Address
30 Park Street, London, SE1 9EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ESSEX, Robert Thomas Tickler, HARRIS, Graeme Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRITTLE LIMITED

WRITTLE LIMITED is an active company incorporated on 30 January 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WRITTLE LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05030535

LTD Company

Age

22 Years

Incorporated 30 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

LOEWY GROUP LIMITED
From: 26 February 2004To: 3 April 2023
PINCO 2085 LIMITED
From: 30 January 2004To: 26 February 2004
Contact
Address

30 Park Street London, SE1 9EQ,

Timeline

21 key events • 2004 - 2013

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Dec 09
Share Issue
Jan 10
Director Left
Jan 10
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Apr 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Aug 11
Director Left
May 12
Share Issue
Oct 13
Capital Update
Oct 13
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

GILMORE, Matthew John

Active
Park Street, LondonSE1 9EQ
Secretary
Appointed 23 Apr 2012

ESSEX, Robert Thomas Tickler

Active
Park Street, LondonSE1 9EQ
Born October 1960
Director
Appointed 18 Jul 2011

HARRIS, Graeme Richard

Active
Park Street, LondonSE1 9EQ
Born June 1966
Director
Appointed 18 Jul 2011

BRUFORD, Paul

Resigned
Silver Birch Court, AshfordTN26 1NR
Secretary
Appointed 23 Nov 2011
Resigned 23 Apr 2012

FAWCETT, Julie

Resigned
Park Street, LondonSE1 9EQ
Secretary
Appointed 14 Jul 2008
Resigned 23 Nov 2011

FAWCETT, Julie

Resigned
Apartment 806, LondonSW1E 5BB
Secretary
Appointed 10 Nov 2005
Resigned 31 Dec 2006

GRAY, Ali

Resigned
9 Caxton Road, LondonSW19 8SJ
Secretary
Appointed 01 Jan 2007
Resigned 14 Jul 2008

LATHAM, Jane Elizabeth

Resigned
31 Tivoli Road, LondonN8 8RE
Secretary
Appointed 02 Mar 2004
Resigned 10 Nov 2005

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Jan 2004
Resigned 26 Feb 2004

ADAMS, Mark Stuart

Resigned
4 Springwood Lane, Henley On ThamesRG9 5JJ
Born July 1959
Director
Appointed 04 Dec 2006
Resigned 31 Dec 2009

GREENBERG, Hal Richard

Resigned
Park Street, LondonSE1 9EQ
Born June 1952
Director
Appointed 24 Jun 2010
Resigned 27 Jul 2011

HARDY, Edward James

Resigned
Bridge End, FarnhamGU10 2QU
Born May 1964
Director
Appointed 04 Dec 2006
Resigned 15 Feb 2008

HOLLAND, David Richard

Resigned
Park Street, LondonSE1 9EQ
Born September 1972
Director
Appointed 18 Jul 2007
Resigned 24 Jun 2010

HOULT, Charles Wilson

Resigned
Sefton End, Stoke PogesSL2 4JQ
Born April 1967
Director
Appointed 02 Mar 2004
Resigned 16 May 2008

JOHNSON, Luke

Resigned
32 Clarendon Gardens, LondonW9 1AZ
Born February 1962
Director
Appointed 24 Mar 2004
Resigned 22 Nov 2006

JOHNSTON, Iain Barrie

Resigned
Park Street, LondonSE1 9EQ
Born January 1966
Director
Appointed 04 Dec 2006
Resigned 18 Jul 2011

LATHAM, Jane Elizabeth

Resigned
31 Tivoli Road, LondonN8 8RE
Born May 1967
Director
Appointed 07 Feb 2007
Resigned 25 Jul 2008

LOFTSSON, Magnus

Resigned
Lindaflot 26, Gardabaer
Born January 1957
Director
Appointed 16 Jun 2005
Resigned 20 May 2008

REDMOND, Ben John

Resigned
66 Biscay Road, LondonW6 8JN
Born July 1968
Director
Appointed 06 Apr 2005
Resigned 22 Nov 2006

ST JEAN, Brian

Resigned
Park Street, LondonSE1 9EQ
Born January 1973
Director
Appointed 18 Dec 2009
Resigned 27 Jul 2011

WHITEHORN, William Elliott

Resigned
Park Street, LondonSE1 9EQ
Born February 1960
Director
Appointed 27 Apr 2010
Resigned 23 Apr 2012

WILSHER, Bryan Guy

Resigned
Park Street, LondonSE1 9EQ
Born August 1953
Director
Appointed 02 Mar 2004
Resigned 18 Jul 2011

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 30 Jan 2004
Resigned 26 Feb 2004

Persons with significant control

1

Park Street, LondonSE1 9EQ

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

193

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 February 2023
RESOLUTIONSResolutions
Memorandum Articles
14 February 2023
MAMA
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Legacy
2 July 2021
AGREEMENT2AGREEMENT2
Legacy
2 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Capital Name Of Class Of Shares
30 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
30 October 2013
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
30 October 2013
SH19Statement of Capital
Legacy
30 October 2013
SH20SH20
Legacy
30 October 2013
CAP-SSCAP-SS
Resolution
30 October 2013
RESOLUTIONSResolutions
Auditors Resignation Company
15 August 2013
AUDAUD
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Resolution
12 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2011
CC04CC04
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Legacy
26 July 2011
MG01MG01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Capital Name Of Class Of Shares
19 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 January 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
19 January 2010
RESOLUTIONSResolutions
Legacy
13 January 2010
MG02MG02
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
24 September 2009
AAAnnual Accounts
Legacy
4 August 2009
287Change of Registered Office
Legacy
4 March 2009
363aAnnual Return
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Resolution
27 October 2008
RESOLUTIONSResolutions
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363sAnnual Return (shuttle)
Legacy
27 May 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Legacy
7 March 2008
88(2)Return of Allotment of Shares
Legacy
28 February 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
88(2)R88(2)R
Legacy
2 February 2008
88(2)R88(2)R
Legacy
2 February 2008
88(2)R88(2)R
Legacy
2 February 2008
88(2)R88(2)R
Legacy
2 February 2008
88(2)R88(2)R
Resolution
14 December 2007
RESOLUTIONSResolutions
Legacy
23 November 2007
288cChange of Particulars
Legacy
26 September 2007
88(2)R88(2)R
Accounts With Accounts Type Group
19 September 2007
AAAnnual Accounts
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
288aAppointment of Director or Secretary
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
88(2)R88(2)R
Auditors Resignation Company
25 March 2007
AUDAUD
Legacy
21 February 2007
363aAnnual Return
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
88(2)R88(2)R
Legacy
1 December 2006
88(2)R88(2)R
Legacy
1 December 2006
88(2)R88(2)R
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
288cChange of Particulars
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
30 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
27 February 2006
88(2)R88(2)R
Legacy
20 December 2005
288cChange of Particulars
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Resolution
16 December 2005
RESOLUTIONSResolutions
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
123Notice of Increase in Nominal Capital
Legacy
28 October 2005
88(2)R88(2)R
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
88(2)R88(2)R
Legacy
29 June 2005
88(2)O88(2)O
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
88(2)R88(2)R
Statement Of Affairs
28 April 2004
SASA
Legacy
28 April 2004
88(2)R88(2)R
Legacy
13 April 2004
88(2)R88(2)R
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
123Notice of Increase in Nominal Capital
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
123Notice of Increase in Nominal Capital
Legacy
4 March 2004
122122
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
287Change of Registered Office
Certificate Change Of Name Company
26 February 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2004
NEWINCIncorporation