Background WavePink WaveYellow Wave

WATTS GROUP HOLDINGS LIMITED (09835191)

WATTS GROUP HOLDINGS LIMITED (09835191) is an active UK company. incorporated on 21 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WATTS GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include HILLMAN, Robert, RALPH, Corrina Marie, RUSHTON, Trevor Graham and 1 others.

Company Number
09835191
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
1st Floor 42 Trinity Square, London, EC3N 4TH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILLMAN, Robert, RALPH, Corrina Marie, RUSHTON, Trevor Graham, WALKER, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATTS GROUP HOLDINGS LIMITED

WATTS GROUP HOLDINGS LIMITED is an active company incorporated on 21 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WATTS GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09835191

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

1st Floor 42 Trinity Square London, EC3N 4TH,

Previous Addresses

1 Great Tower Street London EC3R 5AA England
From: 21 October 2015To: 19 October 2023
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Joined
Dec 15
Share Buyback
Nov 16
Share Buyback
Nov 16
Share Buyback
Nov 16
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Feb 17
Share Buyback
Mar 17
Share Buyback
Mar 17
Director Left
Jul 17
Director Left
Aug 17
Share Buyback
May 18
Share Buyback
Oct 19
Director Left
Feb 21
Share Buyback
Apr 21
Director Left
Sept 21
Owner Exit
Sept 21
Share Buyback
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Share Buyback
Nov 21
Share Buyback
Jan 22
Share Buyback
Dec 22
Share Buyback
Feb 23
Share Buyback
Feb 24
Share Buyback
Jul 24
Director Joined
Jul 24
Share Buyback
Oct 24
20
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

RALPH, Corrina Marie

Active
42 Trinity Square, LondonEC3N 4TH
Secretary
Appointed 23 Jan 2020

HILLMAN, Robert

Active
42 Trinity Square, LondonEC3N 4TH
Born November 1971
Director
Appointed 27 Oct 2021

RALPH, Corrina Marie

Active
42 Trinity Square, LondonEC3N 4TH
Born May 1980
Director
Appointed 01 Aug 2024

RUSHTON, Trevor Graham

Active
42 Trinity Square, LondonEC3N 4TH
Born June 1958
Director
Appointed 21 Oct 2015

WALKER, Simon

Active
42 Trinity Square, LondonEC3N 4TH
Born November 1973
Director
Appointed 27 Oct 2021

BONNEY, Lisa Marie

Resigned
Great Tower Street, LondonEC3R 5AA
Secretary
Appointed 21 Oct 2015
Resigned 27 Apr 2016

BROWN, Deborah Margaret

Resigned
Great Tower Street, LondonEC3R 5AA
Secretary
Appointed 11 Aug 2017
Resigned 22 Jan 2020

WILLIAMS, Nicolas Anthony

Resigned
Great Tower Street, LondonEC3R 5AA
Secretary
Appointed 27 Apr 2016
Resigned 11 Aug 2017

FORD, Ian Timothy

Resigned
Great Tower Street, LondonEC3R 5AA
Born September 1962
Director
Appointed 21 Oct 2015
Resigned 07 Sept 2021

KEDDIE, Fiona

Resigned
Great Tower Street, LondonEC3R 5AA
Born November 1968
Director
Appointed 06 Nov 2015
Resigned 30 Jun 2017

WILLIAMS, Nicholas Anthony

Resigned
Great Tower Street, LondonEC3R 5AA
Born December 1964
Director
Appointed 01 Dec 2015
Resigned 11 Aug 2017

WINKS, Nicholas Paul David

Resigned
Great Tower Street, LondonEC3R 5AA
Born January 1948
Director
Appointed 21 Oct 2015
Resigned 21 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Timothy Ford

Ceased
Great Tower Street, LondonEC3R 5AA
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Sept 2021

Mr Trevor Graham Rushton

Active
42 Trinity Square, LondonEC3N 4TH
Born June 1958

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
19 October 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
3 July 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 February 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
28 February 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 January 2023
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
9 December 2022
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 October 2022
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
29 July 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
18 January 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
11 November 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
21 September 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2021
PSC04Change of PSC Details
Capital Return Purchase Own Shares Treasury Capital Date
3 April 2021
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
13 March 2021
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
20 March 2020
SH04Notice of Sale or Transfer under s727
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
11 October 2019
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
18 September 2019
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
10 May 2019
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 March 2019
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
14 May 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 October 2017
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 June 2017
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares Treasury Capital Date
31 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
31 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
27 February 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
22 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
15 December 2016
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
8 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 November 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 November 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 July 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Resolution
19 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Incorporation Company
21 October 2015
NEWINCIncorporation