Background WavePink WaveYellow Wave

WORLEY EAMES HOLDINGS LIMITED (05202088)

WORLEY EAMES HOLDINGS LIMITED (05202088) is an active UK company. incorporated on 10 August 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WORLEY EAMES HOLDINGS LIMITED has been registered for 21 years. Current directors include MURRAY, Patricia.

Company Number
05202088
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
Floor 8, Building 6, 566 Chiswick High Road, London, W4 5HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MURRAY, Patricia
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLEY EAMES HOLDINGS LIMITED

WORLEY EAMES HOLDINGS LIMITED is an active company incorporated on 10 August 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. WORLEY EAMES HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05202088

LTD Company

Age

21 Years

Incorporated 10 August 2004

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 12 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

WORLEYPARSONS EAMES HOLDINGS LIMITED
From: 14 October 2004To: 12 June 2019
CHARMLORD LIMITED
From: 10 August 2004To: 14 October 2004
Contact
Address

Floor 8, Building 6, 566 Chiswick High Road Chiswick London, W4 5HR,

Previous Addresses

Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom
From: 1 December 2025To: 1 December 2025
27 Great West Road Brentford TW8 9BW England
From: 31 August 2016To: 1 December 2025
Parkview Great West Road Brentford Middlesex TW8 9AZ
From: 10 August 2004To: 31 August 2016
Timeline

20 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Feb 10
Director Left
May 11
Director Joined
May 11
Director Left
Nov 12
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 23
Director Left
Oct 23
Capital Update
Feb 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 29 Jun 2023

MURRAY, Patricia

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1969
Director
Appointed 17 Oct 2023

CONNELL, Brenda

Resigned
Parkview, BrentfordTW8 9AZ
Secretary
Appointed 05 Jun 2015
Resigned 30 Apr 2016

DALY, Michael Owen

Resigned
Parkview, BrentfordTW8 9AZ
Secretary
Appointed 26 May 2006
Resigned 05 Jun 2015

HUGGINS, Nicholas John

Resigned
8 Limes Road, WeybridgeKT13 8DH
Secretary
Appointed 24 Aug 2005
Resigned 26 May 2006

JANU, Peter Carl

Resigned
Parkview, BrentfordTW8 9AZ
Secretary
Appointed 01 Oct 2008
Resigned 28 Jun 2016

SILLS, Sharon Leahy

Resigned
55 Gould Avenue, St Ives
Secretary
Appointed 14 Oct 2004
Resigned 01 Oct 2008

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 13 Oct 2004
Resigned 18 Aug 2005

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 10 Aug 2004
Resigned 13 Oct 2004

ANDREWS, Bradley Garnett

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1975
Director
Appointed 18 Aug 2020
Resigned 02 Oct 2023

ASHTON, Chris

Resigned
Parkview, BrentfordTW8 9AZ
Born September 1965
Director
Appointed 01 May 2014
Resigned 07 Mar 2017

BAUGHEN, David John

Resigned
83 Wolsey Road, Moor ParkHA6 2ER
Born May 1951
Director
Appointed 16 Nov 2004
Resigned 25 Oct 2006

BRADIE, Stuart John Baxter

Resigned
Parkview, BrentfordTW8 9AZ
Born August 1966
Director
Appointed 08 Sept 2008
Resigned 30 Apr 2014

CONNELL, Brenda

Resigned
Parkview, BrentfordTW8 9AZ
Born October 1976
Director
Appointed 05 Jun 2015
Resigned 30 Apr 2016

DALY, Michael Owen

Resigned
Parkview, BrentfordTW8 9AZ
Born August 1963
Director
Appointed 26 May 2006
Resigned 05 Jun 2015

FINTLAND, Robert Charles

Resigned
5 Wrenn House 2 Brasenose, BarnesSW13 8NN
Born May 1948
Director
Appointed 16 Nov 2004
Resigned 26 Feb 2010

GORDON, Alan Stewart

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1964
Director
Appointed 07 Mar 2017
Resigned 03 Mar 2020

GRILL, John Michael

Resigned
Parkview, BrentfordTW8 9AZ
Born December 1945
Director
Appointed 14 Oct 2004
Resigned 23 Oct 2012

HOUSEGO, David Joseph

Resigned
Parkview, BrentfordTW8 9AZ
Born January 1961
Director
Appointed 14 Oct 2004
Resigned 02 May 2011

HUGGINS, Nicholas John

Resigned
8 Limes Road, WeybridgeKT13 8DH
Born February 1964
Director
Appointed 16 Nov 2004
Resigned 26 May 2006

REEVES, John Craig

Resigned
Flat 11 Quant House, LondonSW10 0DA
Born July 1958
Director
Appointed 25 Oct 2006
Resigned 08 Sept 2008

SEATON, Paul

Resigned
Great West Road, BrentfordTW8 9BW
Born April 1964
Director
Appointed 05 Mar 2020
Resigned 28 Aug 2020

WOOD, Andrew

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1959
Director
Appointed 02 May 2011
Resigned 24 Feb 2020

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 13 Oct 2004
Resigned 14 Oct 2004

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 13 Oct 2004
Resigned 14 Oct 2004

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 10 Aug 2004
Resigned 13 Oct 2004
Fundings
Financials
Latest Activities

Filing History

128

Capital Statement Capital Company With Date Currency Figure
23 February 2026
SH19Statement of Capital
Legacy
23 February 2026
SH20SH20
Legacy
23 February 2026
CAP-SSCAP-SS
Resolution
23 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
23 February 2009
288cChange of Particulars
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 February 2008
AAAnnual Accounts
Legacy
16 January 2008
288cChange of Particulars
Legacy
5 September 2007
363aAnnual Return
Legacy
8 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Resolution
18 November 2005
RESOLUTIONSResolutions
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
287Change of Registered Office
Legacy
22 June 2005
288cChange of Particulars
Legacy
10 May 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
155(6)b155(6)b
Legacy
14 April 2005
155(6)a155(6)a
Statement Of Affairs
21 December 2004
SASA
Legacy
21 December 2004
88(2)R88(2)R
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Memorandum Articles
21 October 2004
MEM/ARTSMEM/ARTS
Resolution
21 October 2004
RESOLUTIONSResolutions
Resolution
21 October 2004
RESOLUTIONSResolutions
Legacy
21 October 2004
123Notice of Increase in Nominal Capital
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
287Change of Registered Office
Certificate Change Of Name Company
14 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 August 2004
NEWINCIncorporation