Background WavePink WaveYellow Wave

WILLOUGHBY (607) LIMITED (08375695)

WILLOUGHBY (607) LIMITED (08375695) is an active UK company. incorporated on 25 January 2013. with registered office in Market Harborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. WILLOUGHBY (607) LIMITED has been registered for 13 years. Current directors include UPPAL, Eleanor, UPPAL, Rajan, UPPAL, Tracey Susan.

Company Number
08375695
Status
active
Type
ltd
Incorporated
25 January 2013
Age
13 years
Address
15 Barnsdale Great Easton, Market Harborough, LE16 8SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
UPPAL, Eleanor, UPPAL, Rajan, UPPAL, Tracey Susan
SIC Codes
64209, 70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY (607) LIMITED

WILLOUGHBY (607) LIMITED is an active company incorporated on 25 January 2013 with the registered office located in Market Harborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. WILLOUGHBY (607) LIMITED was registered 13 years ago.(SIC: 64209, 70100, 82990)

Status

active

Active since 13 years ago

Company No

08375695

LTD Company

Age

13 Years

Incorporated 25 January 2013

Size

N/A

Accounts

ARD: 27/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

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

15 Barnsdale Great Easton Market Harborough, LE16 8SG,

Previous Addresses

10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England
From: 15 December 2015To: 24 April 2024
10 Cheyne Walk Cheyne Walk Northampton NN1 5PT England
From: 17 June 2015To: 15 December 2015
10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG
From: 5 August 2013To: 17 June 2015
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
From: 25 January 2013To: 5 August 2013
Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
May 13
Director Left
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
May 19
Funding Round
May 19
Funding Round
Jul 19
Funding Round
May 20
Loan Secured
Feb 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
May 22
Director Left
Aug 22
Funding Round
Aug 22
Loan Secured
Mar 24
7
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

UPPAL, Eleanor

Active
Great EastonLE16 8TB
Born April 1994
Director
Appointed 27 Aug 2021

UPPAL, Rajan

Active
Great Easton, Market HarboroughLE16 8SG
Born November 1962
Director
Appointed 19 Jan 2017

UPPAL, Tracey Susan

Active
Cross Bank, Great EastonLE16 8SR
Born March 1960
Director
Appointed 27 Aug 2021

BOGG, Dylan

Resigned
Braunston In Rutland, RutlandLE15 8QS
Born November 1969
Director
Appointed 27 Aug 2021
Resigned 05 Aug 2022

CRIPPS, Benjamin Robin

Resigned
Great Easton, Market HarboroughLE16 8SR
Born August 1974
Director
Appointed 27 Aug 2021
Resigned 17 May 2022

DEADMAN, Dawn Ann

Resigned
Great Easton, Market HarboroughLE16 8SR
Born March 1964
Director
Appointed 25 Jan 2013
Resigned 29 Oct 2014

DEADMAN, James Neil

Resigned
Canberra House, CorbyNN17 5JG
Born October 1964
Director
Appointed 29 Oct 2014
Resigned 01 Dec 2014

DEADMAN, James Neil

Resigned
Broadgate, Market HarboroughLE16 8SH
Born October 1964
Director
Appointed 25 Jan 2013
Resigned 27 Jun 2014

FREEMAN, Allen

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born February 1962
Director
Appointed 01 Dec 2014
Resigned 19 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Colin Dalton

Ceased
Corbygate Business Park, CorbyNN17 5JG
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2016

Mr Rajan Uppal

Active
Great Easton, Market HarboroughLE16 8SG
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Legacy
19 June 2020
RP04CS01RP04CS01
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
22 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
16 May 2013
SH01Allotment of Shares
Resolution
7 March 2013
RESOLUTIONSResolutions
Incorporation Company
25 January 2013
NEWINCIncorporation