Background WavePink WaveYellow Wave

WILLOW AND HALL LTD (08224678)

WILLOW AND HALL LTD (08224678) is an active UK company. incorporated on 21 September 2012. with registered office in Poole. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WILLOW AND HALL LTD has been registered for 13 years. Current directors include LAST, Michael David, LEVY, Abraham David.

Company Number
08224678
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
9 Cabot Lane, Poole, BH17 7BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LAST, Michael David, LEVY, Abraham David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW AND HALL LTD

WILLOW AND HALL LTD is an active company incorporated on 21 September 2012 with the registered office located in Poole. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WILLOW AND HALL LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08224678

LTD Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

9 Cabot Lane Poole, BH17 7BY,

Previous Addresses

Unit D2 Southgate Commerce Park Frome BA11 2RY England
From: 3 August 2018To: 26 January 2024
Vallis House 57 Vallis Road Frome Somerset BA11 3EG
From: 20 December 2012To: 3 August 2018
9 Elm Tree Avenue Esher Surrey KT10 8JG United Kingdom
From: 21 September 2012To: 20 December 2012
Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
May 15
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Dec 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAST, Michael David

Active
Cabot Lane, PooleBH17 7BY
Born August 1968
Director
Appointed 01 Jan 2024

LEVY, Abraham David

Active
Cabot Lane, PooleBH17 7BY
Born November 1992
Director
Appointed 01 Jan 2024

MASSOUH, Alexandre William

Resigned
Southgate, FromeBA11 2RY
Secretary
Appointed 06 Apr 2018
Resigned 01 Jan 2024

MASSOUH, Sarah

Resigned
Cabot Lane, PooleBH17 7BY
Born September 1982
Director
Appointed 21 Sept 2012
Resigned 13 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024

Sarah Massouh

Ceased
Southgate, FromeBA11 2RY
Born September 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2024

Alexandre William Massouh

Ceased
Southgate, FromeBA11 2RY
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
9 February 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
29 September 2021
CVA4CVA4
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
24 November 2020
CVA1CVA1
Accounts With Accounts Type Unaudited Abridged
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
31 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
28 November 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
25 June 2015
RP04RP04
Resolution
1 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
19 November 2014
AAMDAAMD
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 November 2014
SH08Notice of Name/Rights of Class of Shares
Accounts Amended With Accounts Type Total Exemption Small
13 October 2014
AAMDAAMD
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Incorporation Company
21 September 2012
NEWINCIncorporation