Background WavePink WaveYellow Wave

WILLIS DAWSON LIMITED (09953917)

WILLIS DAWSON LIMITED (09953917) is an active UK company. incorporated on 15 January 2016. with registered office in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WILLIS DAWSON LIMITED has been registered for 10 years. Current directors include WILLIS, Grace, WILLIS, Roger Charles, WILLIS, Simon James.

Company Number
09953917
Status
active
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
Stewkley House 90 High Street North, Leighton Buzzard, LU7 0EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WILLIS, Grace, WILLIS, Roger Charles, WILLIS, Simon James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIS DAWSON LIMITED

WILLIS DAWSON LIMITED is an active company incorporated on 15 January 2016 with the registered office located in Leighton Buzzard. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WILLIS DAWSON LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09953917

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Stewkley House 90 High Street North Stewkley Leighton Buzzard, LU7 0EW,

Previous Addresses

Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England
From: 5 April 2022To: 5 April 2022
20 Bridge Street Leighton Buzzard LU7 1AL United Kingdom
From: 15 January 2016To: 5 April 2022
Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Funding Round
Apr 16
Director Joined
Dec 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILLIS, Grace

Active
90 High Street North, Leighton BuzzardLU7 0EU
Born September 1979
Director
Appointed 15 Dec 2025

WILLIS, Roger Charles

Active
90 High Street North, Leighton BuzzardLU7 0EW
Born November 1950
Director
Appointed 08 Mar 2016

WILLIS, Simon James

Active
90 High Street North, Leighton BuzzardLU7 0EW
Born April 1979
Director
Appointed 10 Feb 2016

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 15 Jan 2016
Resigned 10 Feb 2016

Persons with significant control

1

Mr Simon James Willis

Active
90 High Street North, Leighton BuzzardLU7 0EW
Born April 1979

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Incorporation Company
15 January 2016
NEWINCIncorporation