Background WavePink WaveYellow Wave

TOWERS WATSON LIMITED (05379716)

TOWERS WATSON LIMITED (05379716) is an active UK company. incorporated on 1 March 2005. with registered office in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TOWERS WATSON LIMITED has been registered for 21 years. Current directors include ARMSTRONG, Jane, BHABRA, Rashpal Singh, HODGES, Charlotte Mary and 2 others.

Company Number
05379716
Status
active
Type
ltd
Incorporated
1 March 2005
Age
21 years
Address
Watson House, Reigate, RH2 9PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARMSTRONG, Jane, BHABRA, Rashpal Singh, HODGES, Charlotte Mary, MORRIS, Paul Geoffrey, SPENCER, Ian Jonathan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWERS WATSON LIMITED

TOWERS WATSON LIMITED is an active company incorporated on 1 March 2005 with the registered office located in Reigate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TOWERS WATSON LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05379716

LTD Company

Age

21 Years

Incorporated 1 March 2005

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 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

WATSON WYATT LIMITED
From: 22 March 2005To: 26 March 2010
WATSON WYATT (UK) LIMITED
From: 1 March 2005To: 22 March 2005
Contact
Address

Watson House London Road Reigate, RH2 9PQ,

Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jun 10
Director Left
Sept 10
Funding Round
Feb 11
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
Mar 12
Director Joined
Jan 13
Director Left
Jan 13
Capital Update
Apr 13
Director Left
May 15
Director Joined
Jun 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
May 17
Director Left
Jul 18
Loan Secured
Oct 18
Director Left
Jul 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Sept 24
Owner Exit
Dec 24
Director Left
Apr 25
Director Joined
Jun 25
3
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ARMSTRONG, Jane

Active
Watson House, ReigateRH2 9PQ
Born October 1958
Director
Appointed 01 Sept 2024

BHABRA, Rashpal Singh

Active
Watson House, ReigateRH2 9PQ
Born November 1967
Director
Appointed 30 May 2025

HODGES, Charlotte Mary

Active
Watson House, ReigateRH2 9PQ
Born October 1970
Director
Appointed 08 Nov 2019

MORRIS, Paul Geoffrey

Active
Watson House, ReigateRH2 9PQ
Born May 1964
Director
Appointed 01 May 2020

SPENCER, Ian Jonathan

Active
Watson House, ReigateRH2 9PQ
Born April 1971
Director
Appointed 27 Oct 2023

BARDENWERPER, Walter William

Resigned
5944 Searl Terrace, Bethesda
Secretary
Appointed 05 Apr 2005
Resigned 11 Jun 2007

BEATER, Jonathan Robert

Resigned
Watson House, ReigateRH2 9PQ
Secretary
Appointed 11 Jun 2007
Resigned 28 May 2010

LOVERIDGE, David

Resigned
Watson House, ReigateRH2 9PQ
Secretary
Appointed 08 Nov 2010
Resigned 28 Apr 2017

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 01 Mar 2005
Resigned 05 Apr 2005

BALL, John Eric

Resigned
Watson House, ReigateRH2 9PQ
Born March 1962
Director
Appointed 14 Feb 2022
Resigned 31 Jul 2023

BARDENWERPER, Walter William

Resigned
5944 Searl Terrace, Bethesda
Born January 1951
Director
Appointed 05 Apr 2005
Resigned 16 Sept 2005

BOSCHETTI, Marco

Resigned
Watson House, ReigateRH2 9PQ
Born March 1967
Director
Appointed 17 Aug 2023
Resigned 31 Mar 2025

BOSCHETTI, Marco

Resigned
Watson House, ReigateRH2 9PQ
Born March 1967
Director
Appointed 01 Nov 2016
Resigned 14 Feb 2022

CALLANDER, Simon James

Resigned
Watson House, ReigateRH2 9PQ
Born December 1967
Director
Appointed 25 May 2007
Resigned 17 Sept 2010

CALNAN, Mark Richard

Resigned
Watson House, ReigateRH2 9PQ
Born June 1982
Director
Appointed 18 Aug 2020
Resigned 09 Nov 2023

EDWARDS-WEBB, Stuart John

Resigned
Watson House, ReigateRH2 9PQ
Born April 1974
Director
Appointed 22 Jun 2015
Resigned 09 Nov 2016

FRANCIS, Edward James

Resigned
Watson House, ReigateRH2 9PQ
Born February 1971
Director
Appointed 01 Nov 2016
Resigned 18 Aug 2020

HALEY, John James

Resigned
Watson House, ReigateRH2 9PQ
Born November 1949
Director
Appointed 05 Apr 2005
Resigned 09 Jan 2013

MAUTZ, Carl David

Resigned
2803 Rifle Ridge Ct, VirginiaIRISH
Born April 1947
Director
Appointed 05 Apr 2005
Resigned 16 Sept 2005

MORRIS, Paul Geoffrey

Resigned
Watson House, ReigateRH2 9PQ
Born May 1964
Director
Appointed 01 Sept 2011
Resigned 09 Nov 2016

O'CONNOR, Mary Theresa

Resigned
Watson House, ReigateRH2 9PQ
Born August 1966
Director
Appointed 02 May 2017
Resigned 06 Jul 2018

RAIMONDO, Vincent John

Resigned
Watson House, ReigateRH2 9PQ
Born May 1950
Director
Appointed 07 Jun 2010
Resigned 30 Apr 2015

RAMAMURTHY, Chandrasekhar

Resigned
Watson House, ReigateRH2 9PQ
Born April 1956
Director
Appointed 16 Sept 2005
Resigned 31 Aug 2011

RHODES, Tina Ann

Resigned
Watson House, ReigateRH2 9PQ
Born April 1964
Director
Appointed 28 Dec 2012
Resigned 09 Nov 2016

RICHARDSON, Tammy Marie

Resigned
Watson House, ReigateRH2 9PQ
Born March 1967
Director
Appointed 20 Feb 2017
Resigned 31 Dec 2022

RINCK, Ingmar

Resigned
Watson House, ReigateRH2 9PQ
Born April 1973
Director
Appointed 01 Nov 2016
Resigned 12 Jul 2019

TIMMINS, Richard Keith

Resigned
3 Maxey View, PeterboroughPE6 9BE
Born September 1960
Director
Appointed 16 Sept 2005
Resigned 25 May 2007

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 01 Mar 2005
Resigned 05 Apr 2005

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 01 Mar 2005
Resigned 05 Apr 2005

Persons with significant control

3

1 Active
2 Ceased

Willis Investment Uk Holdings Limited

Active
Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2024
Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 16 Dec 2024
London Road, ReigateRH2 9PQ

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
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Legacy
22 April 2013
SH20SH20
Legacy
22 April 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 April 2013
SH19Statement of Capital
Resolution
22 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
12 June 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Resolution
9 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 March 2012
CC04CC04
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Memorandum Articles
27 May 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Resolution
11 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
21 August 2007
288cChange of Particulars
Legacy
28 June 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
28 June 2007
AUDAUD
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
7 March 2007
288cChange of Particulars
Legacy
7 March 2007
288cChange of Particulars
Legacy
6 March 2007
190190
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
19 June 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Legacy
29 March 2006
363aAnnual Return
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
88(2)R88(2)R
Legacy
30 August 2005
88(2)R88(2)R
Legacy
30 August 2005
88(2)R88(2)R
Memorandum Articles
19 August 2005
MEM/ARTSMEM/ARTS
Legacy
9 July 2005
353353
Legacy
9 July 2005
287Change of Registered Office
Legacy
13 April 2005
225Change of Accounting Reference Date
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 2005
NEWINCIncorporation