Background WavePink WaveYellow Wave

WILLOUGHBY (610) LIMITED (10595287)

WILLOUGHBY (610) LIMITED (10595287) is an active UK company. incorporated on 1 February 2017. with registered office in Market Harborough. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. WILLOUGHBY (610) LIMITED has been registered for 9 years. Current directors include UPPAL, Rajan.

Company Number
10595287
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
15 Barnsdale Great Easton, Market Harborough, LE16 8SG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
UPPAL, Rajan
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY (610) LIMITED

WILLOUGHBY (610) LIMITED is an active company incorporated on 1 February 2017 with the registered office located in Market Harborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. WILLOUGHBY (610) LIMITED was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10595287

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 29/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

15 Barnsdale Great Easton Market Harborough, LE16 8SG,

Previous Addresses

10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England
From: 17 August 2017To: 24 April 2024
10 Cheyne Walk Northampton NN1 5PT United Kingdom
From: 1 February 2017To: 17 August 2017
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Mar 17
Director Left
Jul 20
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Nov 21
Director Left
May 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

UPPAL, Rajan

Active
Great Easton, Market HarboroughLE16 8SG
Born November 1962
Director
Appointed 01 Feb 2017

BOGG, Dylan

Resigned
Braunston In Rutland, RutlandLE15 8QS
Born November 1969
Director
Appointed 27 Aug 2021
Resigned 01 Nov 2021

BOGG, Dylan

Resigned
Corbygate Business Park, CorbyNN17 5JG
Born November 1969
Director
Appointed 01 Feb 2017
Resigned 01 Jul 2020

CRIPPS, Benjamin Robin

Resigned
Great Easton, Market HarboroughLE16 8SR
Born August 1974
Director
Appointed 27 Aug 2021
Resigned 17 May 2022

Persons with significant control

2

1 Active
1 Ceased
Corby Gate Business Park, CorbyNN17 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
NorthamptonNN1 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
28 March 2017
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Incorporation Company
1 February 2017
NEWINCIncorporation