Background WavePink WaveYellow Wave

WITNESS LONDON LIMITED (10670289)

WITNESS LONDON LIMITED (10670289) is an active UK company. incorporated on 14 March 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. WITNESS LONDON LIMITED has been registered for 9 years. Current directors include LLOYD, Eleanor Rose, STAFFORD, Rebecca Joanne.

Company Number
10670289
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
LLOYD, Eleanor Rose, STAFFORD, Rebecca Joanne
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITNESS LONDON LIMITED

WITNESS LONDON LIMITED is an active company incorporated on 14 March 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. WITNESS LONDON LIMITED was registered 9 years ago.(SIC: 90010)

Status

active

Active since 9 years ago

Company No

10670289

LTD Company

Age

9 Years

Incorporated 14 March 2017

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

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

124 Finchley Road London, NW3 5JS,

Previous Addresses

1 Fourth Floor 1 Wardour Street London W1D 6PA United Kingdom
From: 30 July 2018To: 10 February 2023
1 First Floor 1 Wardour Street London W1D 6PA England
From: 20 July 2018To: 30 July 2018
C/O Eleanor Lloyd Productions 11 Garrick Street Garrick Street London WC2E 9AR United Kingdom
From: 14 March 2017To: 20 July 2018
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Oct 20
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LLOYD, Eleanor Rose

Active
Finchley Road, LondonNW3 5JS
Born January 1980
Director
Appointed 14 Mar 2017

STAFFORD, Rebecca Joanne

Active
Finchley Road, LondonNW3 5JS
Born December 1982
Director
Appointed 14 Mar 2017

Persons with significant control

2

Eleanor Rose Lloyd

Active
Finchley Road, LondonNW3 5JS
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2017

Miss Rebecca Joanne Stafford

Active
Finchley Road, LondonNW3 5JS
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Incorporation Company
14 March 2017
NEWINCIncorporation