Background WavePink WaveYellow Wave

NATIONAL GRID WILLIAM LIMITED (07290232)

NATIONAL GRID WILLIAM LIMITED (07290232) is an active UK company. incorporated on 21 June 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NATIONAL GRID WILLIAM LIMITED has been registered for 15 years. Current directors include FOUND, Nicholas Stephen James, TODD, Alistair Mark.

Company Number
07290232
Status
active
Type
ltd
Incorporated
21 June 2010
Age
15 years
Address
1-3 Strand, London, WC2N 5EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FOUND, Nicholas Stephen James, TODD, Alistair Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL GRID WILLIAM LIMITED

NATIONAL GRID WILLIAM LIMITED is an active company incorporated on 21 June 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NATIONAL GRID WILLIAM LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07290232

LTD Company

Age

15 Years

Incorporated 21 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

NATIONAL GRID TWENTY-SIX LIMITED
From: 21 June 2010To: 5 November 2014
Contact
Address

1-3 Strand London, WC2N 5EH,

Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Feb 15
Director Left
Nov 15
Director Joined
Feb 16
Loan Secured
Aug 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
Aug 17
Director Left
Sept 17
Director Left
Jul 18
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Mar 20
Funding Round
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Capital Update
Mar 23
Share Issue
Apr 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jun 25
Director Left
Jun 25
4
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Nov 2023

HOWELL, John

Active
- 3 Strand, LondonWC2N 5EH
Secretary
Appointed 01 Oct 2020

FOUND, Nicholas Stephen James

Active
Strand, LondonWC2N 5EH
Born May 1983
Director
Appointed 30 Jun 2025

TODD, Alistair Mark

Active
Strand, LondonWC2N 5EH
Born November 1975
Director
Appointed 01 Sept 2023

BAILEY, Amy Lynda

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 21 Jun 2010
Resigned 17 Sept 2012

BARNES, Megan

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 30 Nov 2018
Resigned 18 Nov 2022

BARNES, Megan

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 24 Sept 2012
Resigned 31 Oct 2014

FORWARD, David Charles

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 21 Jun 2010
Resigned 30 Nov 2013

HAGAN, Lawrence

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 18 Nov 2022
Resigned 26 Oct 2023

MORGAN, Alice Parker

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 18 Feb 2016
Resigned 30 Nov 2018

RAYNER, Heather Maria

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 31 Oct 2014
Resigned 18 Feb 2016

YOUSUF, Rukshana

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 20 Oct 2016
Resigned 30 Sept 2020

AGG, Andrew Jonathan

Resigned
Strand, LondonWC2N 5EH
Born October 1969
Director
Appointed 01 May 2017
Resigned 01 Sept 2017

AJAZ, Mohammed

Resigned
Strand, LondonWC2N 5EH
Born August 1973
Director
Appointed 03 Nov 2014
Resigned 17 Nov 2016

ALDEN, Richard

Resigned
Strand, LondonWC2N 5EH
Born January 1974
Director
Appointed 18 Feb 2016
Resigned 16 Apr 2021

BURNS, Clive

Resigned
Strand, LondonWC2N 5EH
Born March 1958
Director
Appointed 30 Nov 2013
Resigned 04 Nov 2014

COOPER, Malcolm Charles

Resigned
Strand, LondonWC2N 5EH
Born June 1959
Director
Appointed 03 Nov 2014
Resigned 30 Jun 2018

DOYLE, Andrew James

Resigned
Strand, LondonWC2N 5EH
Born October 1967
Director
Appointed 18 Jul 2019
Resigned 30 Nov 2021

EDWARDS, Philip Duncan

Resigned
Strand, LondonWC2N 5EH
Born June 1970
Director
Appointed 20 Jan 2015
Resigned 23 Mar 2023

FLAWN, Mark Antony David

Resigned
Strand, LondonWC2N 5EH
Born April 1956
Director
Appointed 21 Jun 2010
Resigned 07 Jan 2013

FORWARD, David Charles

Resigned
Strand, LondonWC2N 5EH
Born November 1955
Director
Appointed 21 Jun 2010
Resigned 30 Nov 2013

FRASER, Emmanuel David

Resigned
Strand, LondonWC2N 5EH
Born April 1977
Director
Appointed 03 Nov 2014
Resigned 30 Oct 2015

GABBI, Prem Kumar

Resigned
Strand, LondonWC2N 5EH
Born April 1969
Director
Appointed 20 Oct 2016
Resigned 30 Jun 2025

GRANT, Simon Warren

Resigned
Strand, LondonWC2N 5EH
Born October 1979
Director
Appointed 16 Apr 2021
Resigned 20 Feb 2023

MUNDAY, Robert John

Resigned
Strand, LondonWC2N 5EH
Born December 1973
Director
Appointed 20 Jan 2015
Resigned 09 Nov 2016

RAYNER, Heather Maria

Resigned
Strand, LondonWC2N 5EH
Born October 1959
Director
Appointed 08 Jan 2013
Resigned 04 Nov 2014

TAYLOR, Julie Anne

Resigned
Strand, LondonWC2N 5EH
Born March 1968
Director
Appointed 20 Feb 2023
Resigned 01 Sept 2023

WESTCOTT, Michael John

Resigned
Strand, LondonWC2N 5EH
Born September 1962
Director
Appointed 24 Jul 2017
Resigned 28 Jun 2019

Persons with significant control

1

Strand, LondonWC2N 5EH

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

101

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 January 2024
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
21 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Capital Alter Shares Consolidation
18 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
29 March 2023
SH19Statement of Capital
Resolution
29 March 2023
RESOLUTIONSResolutions
Legacy
29 March 2023
SH20SH20
Legacy
29 March 2023
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company
23 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Certificate Change Of Name Company
5 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
4 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2010
NEWINCIncorporation