Background WavePink WaveYellow Wave

WATCHMYCOMPETITOR.COM LTD (07473229)

WATCHMYCOMPETITOR.COM LTD (07473229) is an active UK company. incorporated on 17 December 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WATCHMYCOMPETITOR.COM LTD has been registered for 15 years. Current directors include BROWN, Andre, HOLDSWORTH, Christopher, JACKSON, Amanda Louise and 3 others.

Company Number
07473229
Status
active
Type
ltd
Incorporated
17 December 2010
Age
15 years
Address
Second Floor, Pegasus House, London, SE1 0BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Andre, HOLDSWORTH, Christopher, JACKSON, Amanda Louise, JACKSON, Richard Edmund, SLADE, Mark Adam, TUBB, Samantha Faye
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCHMYCOMPETITOR.COM LTD

WATCHMYCOMPETITOR.COM LTD is an active company incorporated on 17 December 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WATCHMYCOMPETITOR.COM LTD was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07473229

LTD Company

Age

15 Years

Incorporated 17 December 2010

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Second Floor, Pegasus House 90 Great Suffolk Street London, SE1 0BE,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 28 July 2021To: 24 February 2022
St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom
From: 27 August 2019To: 28 July 2021
Suite 501 the Print Rooms 164-180 Union Street London SE1 0LH England
From: 18 December 2018To: 27 August 2019
Suite 501 164- 180 Union Street London SE1 0LH England
From: 6 June 2018To: 18 December 2018
Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 22 November 2016To: 6 June 2018
C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
From: 9 July 2014To: 22 November 2016
87-89 Park Lane Hornchurch Essex RM11 1BH
From: 24 May 2011To: 9 July 2014
Garden House Gordon Road Sevenoaks Kent TN13 1HE United Kingdom
From: 17 December 2010To: 24 May 2011
Timeline

29 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Share Issue
Aug 17
Funding Round
Feb 18
Director Joined
Feb 18
Funding Round
Apr 19
Director Joined
May 19
Loan Secured
May 19
Director Joined
Jun 19
Funding Round
Jul 19
Director Left
Feb 21
Director Joined
Feb 21
Funding Round
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Apr 24
Funding Round
Sept 24
Funding Round
Apr 25
Funding Round
May 25
Loan Cleared
Jun 25
Loan Secured
Dec 25
Loan Secured
Dec 25
13
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

MEARS, Robert John

Active
90 Great Suffolk Street, LondonSE1 0BE
Secretary
Appointed 18 Aug 2021

BROWN, Andre

Active
90 Great Suffolk Street, LondonSE1 0BE
Born February 1962
Director
Appointed 24 Jan 2019

HOLDSWORTH, Christopher

Active
145 Haverstock Hill, LondonNW3 4RU
Born March 1965
Director
Appointed 10 May 2019

JACKSON, Amanda Louise

Active
90 Great Suffolk Street, LondonSE1 0BE
Born July 1972
Director
Appointed 18 Aug 2021

JACKSON, Richard Edmund

Active
St. Audrys Park Road, WoodbridgeIP12 1SY
Born May 1969
Director
Appointed 17 Dec 2010

SLADE, Mark Adam

Active
90 Great Suffolk Street, LondonSE1 0BE
Born March 1969
Director
Appointed 21 Mar 2023

TUBB, Samantha Faye

Active
90 Great Suffolk Street, LondonSE1 0BE
Born January 1975
Director
Appointed 21 Mar 2023

JACKSON, Amanda Louise

Resigned
St. Audrys Park Road, WoodbridgeIP12 1SY
Secretary
Appointed 17 Dec 2010
Resigned 18 Aug 2021

HANINGTON, Mark Alexander

Resigned
St John Street, LondonEC1M 4JN
Born October 1984
Director
Appointed 25 Jan 2018
Resigned 03 Feb 2021

LANDAU, Jonathan Simon Edward

Resigned
Davis Street, LondonW1K 5JF
Born October 1979
Director
Appointed 20 Jan 2021
Resigned 18 Aug 2021

SUMNER, Andrew Neil

Resigned
90 Great Suffolk Street, LondonSE1 0BE
Born November 1964
Director
Appointed 04 Oct 2021
Resigned 19 Jan 2023

Persons with significant control

1

Mr Richard Edmund Jackson

Active
St. Audrys Park Road, WoodbridgeIP12 1SY
Born May 1969

Nature of Control

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

Filing History

94

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2025
MR04Satisfaction of Charge
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Resolution
18 April 2024
RESOLUTIONSResolutions
Memorandum Articles
13 April 2024
MAMA
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 August 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 June 2023
RP04SH01RP04SH01
Resolution
30 May 2023
RESOLUTIONSResolutions
Resolution
24 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Memorandum Articles
17 May 2023
MAMA
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
17 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
8 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 October 2021
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Resolution
8 September 2021
RESOLUTIONSResolutions
Memorandum Articles
8 September 2021
MAMA
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Legacy
21 October 2019
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Confirmation Statement
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Legacy
5 June 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
18 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
18 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
17 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Incorporation Company
17 December 2010
NEWINCIncorporation