Background WavePink WaveYellow Wave

WILLOWBROOK INVESTMENTS LIMITED (09338744)

WILLOWBROOK INVESTMENTS LIMITED (09338744) is an active UK company. incorporated on 3 December 2014. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WILLOWBROOK INVESTMENTS LIMITED has been registered for 11 years. Current directors include ORMOND, Neil, WORRELL, Gavin Jon Francis.

Company Number
09338744
Status
active
Type
ltd
Incorporated
3 December 2014
Age
11 years
Address
209 Blackfriars Road, London, SE1 8NL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ORMOND, Neil, WORRELL, Gavin Jon Francis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWBROOK INVESTMENTS LIMITED

WILLOWBROOK INVESTMENTS LIMITED is an active company incorporated on 3 December 2014 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.. WILLOWBROOK INVESTMENTS LIMITED was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09338744

LTD Company

Age

11 Years

Incorporated 3 December 2014

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

209 Blackfriars Road 1st Floor London, SE1 8NL,

Previous Addresses

2nd Floor Corinthian House 279 Tottenham Court Road London W1T 7RJ England
From: 11 July 2016To: 8 October 2024
, Corinthian House 279 Tottenham Court Road, London, W1T 7RJ
From: 5 May 2016To: 11 July 2016
, Dept 849E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom
From: 13 January 2016To: 5 May 2016
, Dept 849E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom
From: 13 January 2016To: 13 January 2016
, Dept 849E 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA, United Kingdom
From: 6 January 2016To: 13 January 2016
, Dept 849a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA
From: 3 December 2014To: 6 January 2016
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Feb 15
Loan Secured
Jul 15
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Joined
Apr 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Director Left
Dec 18
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Owner Exit
Sept 19
Director Joined
Nov 20
Loan Cleared
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ORMOND, Neil

Active
Tottenham Court Road, LondonW1T 7RJ
Born August 1938
Director
Appointed 02 Apr 2018

WORRELL, Gavin Jon Francis

Active
Blackfriars Road, LondonSE1 8NL
Born April 1971
Director
Appointed 19 Nov 2020

HARRINGTON, Francis

Resigned
Hollywood Drive, Goatstown
Secretary
Appointed 03 Dec 2014
Resigned 28 Apr 2017

FEELEY, John

Resigned
279 Tottenham Court Road, LondonW1T 7RJ
Born September 1969
Director
Appointed 20 Apr 2017
Resigned 30 Nov 2018

HANRAHAN, Dermot, My

Resigned
Dun Laoghaire
Born May 1959
Director
Appointed 03 Dec 2014
Resigned 28 Apr 2017

HARRINGTON, Francis Joseph

Resigned
Hollywood Drive, Goatstown
Born June 1960
Director
Appointed 03 Dec 2014
Resigned 28 Apr 2017

ORMONDE, Jacqui

Resigned
Aitkens Village, Sandyford
Born December 1973
Director
Appointed 03 Dec 2014
Resigned 28 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
Castleforbes Road, Dublin 1

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jun 2019
Athol Street, DouglasIM1 1JA

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 07 Apr 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
15 January 2025
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Medium
17 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Incorporation Company
3 December 2014
NEWINCIncorporation