Background WavePink WaveYellow Wave

WILLOUGHBY (609) LIMITED (08522744)

WILLOUGHBY (609) LIMITED (08522744) is an active UK company. incorporated on 9 May 2013. with registered office in Market Harborough. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. WILLOUGHBY (609) LIMITED has been registered for 12 years. Current directors include UPPAL, Rajan, UPPAL, Tracey Susan.

Company Number
08522744
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
15 Barnsdale Great Easton, Market Harborough, LE16 8SG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
UPPAL, Rajan, UPPAL, Tracey Susan
SIC Codes
41100, 43999, 64209, 64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY (609) LIMITED

WILLOUGHBY (609) LIMITED is an active company incorporated on 9 May 2013 with the registered office located in Market Harborough. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. WILLOUGHBY (609) LIMITED was registered 12 years ago.(SIC: 41100, 43999, 64209, 64929)

Status

active

Active since 12 years ago

Company No

08522744

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 27/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

15 Barnsdale Great Easton Market Harborough, LE16 8SG,

Previous Addresses

10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG
From: 7 November 2013To: 24 April 2024
, Bybrook House Cross Bank, Great Easton, Market Harborough, Leicestershire, LE16 8SR, United Kingdom
From: 9 May 2013To: 7 November 2013
Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
May 13
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Jul 21
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

UPPAL, Rajan

Active
Great Easton, Market HarboroughLE16 8SG
Born November 1962
Director
Appointed 09 May 2013

UPPAL, Tracey Susan

Active
Cross Bank, Great EastonLE16 8SR
Born March 1960
Director
Appointed 14 Jul 2021

Persons with significant control

1

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

44

Change Account Reference Date Company Previous Shortened
26 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 July 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
16 April 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 November 2013
AD01Change of Registered Office Address
Incorporation Company
9 May 2013
NEWINCIncorporation