Background WavePink WaveYellow Wave

WRITTLE HOLDINGS LIMITED (05226380)

WRITTLE HOLDINGS LIMITED (05226380) is an active UK company. incorporated on 9 September 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WRITTLE HOLDINGS LIMITED has been registered for 21 years. Current directors include BIGLAND, Theron Ashley Earl, ESSEX, Robert Thomas Tickler, GILMORE, Matthew John and 7 others.

Company Number
05226380
Status
active
Type
ltd
Incorporated
9 September 2004
Age
21 years
Address
30 Park Street, London, SE1 9EQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BIGLAND, Theron Ashley Earl, ESSEX, Robert Thomas Tickler, GILMORE, Matthew John, HARRIS, Graeme Richard, POWELL, David Hilary, RICHARDS, Jamie Trevor, SAYSELL, Richard Geoffrey, SCUTT, Tracy Ellen, SUTCLIFFE, Andrew Robert Nelson, WRIGHT, Alan John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRITTLE HOLDINGS LIMITED

WRITTLE HOLDINGS LIMITED is an active company incorporated on 9 September 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WRITTLE HOLDINGS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05226380

LTD Company

Age

21 Years

Incorporated 9 September 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 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CHERRYBECK LIMITED
From: 9 September 2004To: 30 November 2007
Contact
Address

30 Park Street London, SE1 9EQ,

Previous Addresses

6 - 8 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS
From: 9 September 2004To: 9 December 2011
Timeline

69 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Jul 11
Funding Round
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
May 13
Funding Round
May 13
Director Left
May 13
Director Left
May 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
May 14
Director Joined
May 14
Director Left
May 14
Funding Round
Jul 14
Funding Round
May 15
Funding Round
Apr 16
Funding Round
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Aug 16
Director Joined
Feb 17
Director Left
May 17
Funding Round
Jun 17
Funding Round
Jan 18
Director Joined
Apr 18
Funding Round
Jul 18
Funding Round
Dec 18
Director Left
Jan 19
Funding Round
Apr 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Sept 20
Funding Round
Jan 21
Funding Round
May 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Nov 22
Director Joined
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Oct 23
Funding Round
Oct 23
Share Buyback
Nov 23
Capital Reduction
Dec 23
Director Left
Apr 24
Funding Round
Jun 24
Funding Round
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Jun 25
Capital Update
Aug 25
Funding Round
Sept 25
46
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

11 Active
15 Resigned

GILMORE, Matthew John

Active
Park Street, LondonSE1 9EQ
Secretary
Appointed 16 Apr 2012

BIGLAND, Theron Ashley Earl

Active
Park Street, LondonSE1 9EQ
Born December 1978
Director
Appointed 01 Apr 2025

ESSEX, Robert Thomas Tickler

Active
Park Street, LondonSE1 9EQ
Born October 1960
Director
Appointed 14 Oct 2004

GILMORE, Matthew John

Active
Park Street, LondonSE1 9EQ
Born April 1974
Director
Appointed 01 Jan 2017

HARRIS, Graeme Richard

Active
Park Street, LondonSE1 9EQ
Born June 1966
Director
Appointed 16 Sept 2011

POWELL, David Hilary

Active
Park Street, LondonSE1 9EQ
Born December 1951
Director
Appointed 16 Apr 2012

RICHARDS, Jamie Trevor

Active
Park Street, LondonSE1 9EQ
Born May 1976
Director
Appointed 01 Apr 2025

SAYSELL, Richard Geoffrey

Active
Park Street, LondonSE1 9EQ
Born October 1969
Director
Appointed 01 Jan 2023

SCUTT, Tracy Ellen

Active
Park Street, LondonSE1 9EQ
Born July 1966
Director
Appointed 29 Mar 2018

SUTCLIFFE, Andrew Robert Nelson

Active
Park Street, LondonSE1 9EQ
Born May 1962
Director
Appointed 29 Nov 2007

WRIGHT, Alan John

Active
Park Street, LondonSE1 9EQ
Born November 1959
Director
Appointed 30 Jul 2009

ALEXANDER, Charles Stuart

Resigned
The Green, BanburyOX17 1NH
Secretary
Appointed 14 Oct 2004
Resigned 08 Jul 2008

BRUFORD, Paul James

Resigned
2 Silver Birch Court, ShadoxhurstTN26 1NR
Secretary
Appointed 08 Jul 2008
Resigned 16 Apr 2012

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 09 Sept 2004
Resigned 14 Oct 2004

ALEXANDER, Charles Stuart

Resigned
Park Street, LondonSE1 9EQ
Born June 1948
Director
Appointed 14 Oct 2004
Resigned 31 Mar 2014

BELL, Patrick Charles

Resigned
Coles Barn, SudburyCO10 7BG
Born November 1962
Director
Appointed 29 Nov 2007
Resigned 31 Jul 2009

BOOKER, Gary Anthony

Resigned
Park Street, LondonSE1 9EQ
Born March 1960
Director
Appointed 08 Jul 2008
Resigned 21 Jun 2016

BRUFORD, Paul James

Resigned
Park Street, LondonSE1 9EQ
Born September 1966
Director
Appointed 08 Jul 2008
Resigned 13 Mar 2013

CAHN, Christopher Charles

Resigned
Park Street, LondonSE1 9EQ
Born February 1959
Director
Appointed 18 May 2005
Resigned 13 Mar 2013

LUCAS, Anthony William

Resigned
Park Street, LondonSE1 9EQ
Born April 1965
Director
Appointed 16 Apr 2012
Resigned 12 Apr 2024

MACKENZIE, Kevin Alexander

Resigned
Park Street, LondonSE1 9EQ
Born January 1967
Director
Appointed 26 Mar 2014
Resigned 31 Dec 2019

SAYSELL, Richard Geoffrey

Resigned
Park Street, LondonSE1 9EQ
Born October 1969
Director
Appointed 06 Feb 2008
Resigned 21 Jun 2016

SEYMOUR, Richard William

Resigned
Park Street, LondonSE1 9EQ
Born May 1953
Director
Appointed 16 Apr 2012
Resigned 16 May 2017

STERN, Nigel Duncan

Resigned
Park Street, LondonSE1 9EQ
Born December 1965
Director
Appointed 16 Sept 2011
Resigned 31 Dec 2019

WILLIAMS, Richard Charles John

Resigned
Park Street, LondonSE1 9EQ
Born October 1949
Director
Appointed 16 Apr 2012
Resigned 31 Dec 2018

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 09 Sept 2004
Resigned 14 Oct 2004
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 August 2025
SH19Statement of Capital
Legacy
4 August 2025
SH20SH20
Legacy
4 August 2025
CAP-SSCAP-SS
Resolution
4 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Capital Cancellation Shares
13 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Resolution
15 August 2023
RESOLUTIONSResolutions
Memorandum Articles
15 August 2023
MAMA
Accounts With Accounts Type Group
21 June 2023
AAAnnual Accounts
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
23 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2017
AAAnnual Accounts
Capital Allotment Shares
29 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
30 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Resolution
4 February 2016
RESOLUTIONSResolutions
Resolution
9 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Resolution
20 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Auditors Resignation Company
20 August 2013
AUDAUD
Auditors Resignation Company
8 August 2013
AUDAUD
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
13 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
24 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Legacy
31 August 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Capital Allotment Shares
1 August 2011
SH01Allotment of Shares
Resolution
25 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2011
CC04CC04
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Capital Allotment Shares
24 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 June 2010
AAAnnual Accounts
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Capital Allotment Shares
24 December 2009
SH01Allotment of Shares
Capital Allotment Shares
9 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Resolution
28 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
288aAppointment of Director or Secretary
Statement Of Affairs
9 January 2008
SASA
Legacy
9 January 2008
88(2)R88(2)R
Resolution
22 December 2007
RESOLUTIONSResolutions
Resolution
22 December 2007
RESOLUTIONSResolutions
Legacy
11 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
11 December 2007
MEM/ARTSMEM/ARTS
Legacy
2 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
11 October 2006
288cChange of Particulars
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Auditors Resignation Company
14 November 2005
AUDAUD
Legacy
16 September 2005
363aAnnual Return
Legacy
16 September 2005
353353
Legacy
16 September 2005
287Change of Registered Office
Legacy
28 June 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
225Change of Accounting Reference Date
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
3 November 2004
88(2)R88(2)R
Legacy
3 November 2004
123Notice of Increase in Nominal Capital
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
287Change of Registered Office
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Incorporation Company
9 September 2004
NEWINCIncorporation