Background WavePink WaveYellow Wave

WILLIAMS COMMERCE LIMITED (07051709)

WILLIAMS COMMERCE LIMITED (07051709) is an active UK company. incorporated on 21 October 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. WILLIAMS COMMERCE LIMITED has been registered for 16 years. Current directors include JONES, Jason Alexander, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James and 1 others.

Company Number
07051709
Status
active
Type
ltd
Incorporated
21 October 2009
Age
16 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JONES, Jason Alexander, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James, WILLIAMS, Robert George Henry
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS COMMERCE LIMITED

WILLIAMS COMMERCE LIMITED is an active company incorporated on 21 October 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. WILLIAMS COMMERCE LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07051709

LTD Company

Age

16 Years

Incorporated 21 October 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

64 Mansfield Street Leicester Leicestershire LE1 3DL England
From: 1 August 2018To: 14 August 2023
C/O Williams Commerce Limited 24-26 Friar Lane Leicester LE1 5RA
From: 22 September 2014To: 1 August 2018
C/O Mr. R Williams the Creative Mill Lower Brown Street Leicester LE1 5TH
From: 13 September 2013To: 22 September 2014
the Robbins Building Albert Street Rugby Warwickshire CV21 2SD England
From: 15 April 2011To: 13 September 2013
Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE United Kingdom
From: 21 October 2009To: 15 April 2011
Timeline

16 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Cleared
Aug 23
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 10 Aug 2023

JONES, Jason Alexander

Active
Great Portland Street, LondonW1W 7RT
Born August 1970
Director
Appointed 10 Aug 2023

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

WILLIAMS, Robert George Henry

Active
Great Portland Street, LondonW1W 7RT
Born May 1977
Director
Appointed 21 Oct 2009

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 10 Aug 2023
Resigned 30 May 2025

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 21 Oct 2009
Resigned 21 Oct 2009

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 10 Aug 2023
Resigned 09 Jan 2026

WILLIAMS, Kerilee Deane

Resigned
Great Portland Street, LondonW1W 7RT
Born February 1973
Director
Appointed 21 Oct 2009
Resigned 10 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
LeicesterLE1 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021

Mr Robert George Henry Williams

Ceased
LeicesterLE1 3DL
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mrs Kerilee Deane Williams

Ceased
LeicesterLE1 3DL
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

73

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Memorandum Articles
24 August 2023
MAMA
Resolution
24 August 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
14 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
1 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Legacy
1 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
22 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Incorporation Company
21 October 2009
NEWINCIncorporation