Background WavePink WaveYellow Wave

WEATHERALL WOOTTON LIMITED (07371182)

WEATHERALL WOOTTON LIMITED (07371182) is an active UK company. incorporated on 9 September 2010. 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.. WEATHERALL WOOTTON LIMITED has been registered for 15 years. Current directors include HICKMAN, Alexander John.

Company Number
07371182
Status
active
Type
ltd
Incorporated
9 September 2010
Age
15 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HICKMAN, Alexander John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEATHERALL WOOTTON LIMITED

WEATHERALL WOOTTON LIMITED is an active company incorporated on 9 September 2010 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.. WEATHERALL WOOTTON LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07371182

LTD Company

Age

15 Years

Incorporated 9 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

KINGSTON (ABBEYDALE) NOMINEE (NO 1) LIMITED
From: 9 September 2010To: 8 July 2011
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

25 Harley Street London W1G 9BR
From: 12 May 2011To: 11 February 2015
27 High Street Chinnor Oxfordshire OX39 4DJ
From: 9 September 2010To: 12 May 2011
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Left
May 11
Director Joined
May 11
Funding Round
Jul 11
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 24
Director Left
Apr 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HICKMAN, Alexander John

Active
Cornhill, LondonEC3V 3QQ
Born September 1972
Director
Appointed 09 May 2011

HICKMAN, John

Resigned
Cornhill, LondonEC3V 3QQ
Born August 1942
Director
Appointed 11 Mar 2021
Resigned 16 Dec 2023

IRVINE, Kyle Douglas

Resigned
Portman Square, LondonW1H 6NT
Born August 1972
Director
Appointed 09 Sept 2010
Resigned 09 May 2011

RIACHI, Amal Elie

Resigned
Cornhill, LondonEC3V 3QQ
Born February 1977
Director
Appointed 11 Mar 2021
Resigned 16 Dec 2023

Persons with significant control

1

Mr Alexander John Hickman

Active
Cornhill, LondonEC3V 3QQ
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Certificate Change Of Name Company
8 July 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Incorporation Company
9 September 2010
NEWINCIncorporation