Background WavePink WaveYellow Wave

WILLOUGHBY (611) LIMITED (10592758)

WILLOUGHBY (611) LIMITED (10592758) is an active UK company. incorporated on 31 January 2017. with registered office in Chesterfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WILLOUGHBY (611) LIMITED has been registered for 9 years. Current directors include TAYLOR, Stuart James.

Company Number
10592758
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
Mentor House Burley Close, Chesterfield, S40 2UB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TAYLOR, Stuart James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY (611) LIMITED

WILLOUGHBY (611) LIMITED is an active company incorporated on 31 January 2017 with the registered office located in Chesterfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WILLOUGHBY (611) LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10592758

LTD Company

Age

9 Years

Incorporated 31 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Mentor House Burley Close Turnoaks Business Park Chesterfield, S40 2UB,

Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Share Issue
May 17
Funding Round
May 17
New Owner
Jan 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Left
Sept 20
Share Buyback
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
May 25
Director Left
Nov 25
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COOPER, Mary Louise

Active
Burley Close, ChesterfieldS40 2UB
Secretary
Appointed 20 Apr 2017

TAYLOR, Stuart James

Active
Burley Close, ChesterfieldS40 2UB
Born March 1969
Director
Appointed 31 Jan 2017

BENBOW, Christopher John

Resigned
Burley Close, ChesterfieldS40 2UB
Born May 1970
Director
Appointed 20 Apr 2017
Resigned 01 May 2025

KERFOOT, Peter Mark

Resigned
Burley Close, ChesterfieldS40 2UB
Born August 1969
Director
Appointed 20 Apr 2017
Resigned 21 Aug 2020

NEAL, John Talbot

Resigned
Burley Close, ChesterfieldS40 2UB
Born October 1944
Director
Appointed 20 Apr 2017
Resigned 02 Sept 2021

PORTER, James Stuart

Resigned
Burley Close, ChesterfieldS40 2UB
Born November 1951
Director
Appointed 20 Apr 2017
Resigned 02 Sept 2021

SHORE, Richard John

Resigned
Ecclesall Road South, SheffieldS11 9PS
Born May 1956
Director
Appointed 02 Sept 2021
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Burley Close, ChesterfieldS40 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2021

Mr Richard John Shore

Ceased
Burley Close, ChesterfieldS40 2UB
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Apr 2017
Ceased 02 Sept 2021

Mr Stuart James Taylor

Ceased
Burley Close, ChesterfieldS40 2UB
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
16 September 2021
SH05Notice of Cancellation of Shares
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Resolution
8 December 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
8 December 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2017
CH03Change of Secretary Details
Capital Alter Shares Subdivision
4 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Resolution
3 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 May 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2017
NEWINCIncorporation