Background WavePink WaveYellow Wave

TWW YACHTS LIMITED (10788116)

TWW YACHTS LIMITED (10788116) is an active UK company. incorporated on 24 May 2017. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). TWW YACHTS LIMITED has been registered for 8 years. Current directors include WESTWOOD, David Alexander.

Company Number
10788116
Status
active
Type
ltd
Incorporated
24 May 2017
Age
8 years
Address
10 John Street, London, WC1N 2EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
WESTWOOD, David Alexander
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWW YACHTS LIMITED

TWW YACHTS LIMITED is an active company incorporated on 24 May 2017 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). TWW YACHTS LIMITED was registered 8 years ago.(SIC: 46140)

Status

active

Active since 8 years ago

Company No

10788116

LTD Company

Age

8 Years

Incorporated 24 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

THOMPSON WESTWOOD WHITE YACHTS LIMITED
From: 24 May 2017To: 16 April 2020
Contact
Address

10 John Street London, WC1N 2EB,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
New Owner
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Funding Round
Dec 23
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Capital Update
Dec 25
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WESTWOOD, David Alexander

Active
LondonWC1N 2EB
Born February 1980
Director
Appointed 24 May 2017

THOMPSON, Peter

Resigned
LondonWC1N 2EB
Born May 1959
Director
Appointed 24 May 2017
Resigned 07 Apr 2020

WHITE, Michael Laurence Dawe

Resigned
LondonWC1N 2EB
Born July 1957
Director
Appointed 24 May 2017
Resigned 29 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
John Street, LondonWC1N 2EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024

Mr David Alexander Westwood

Ceased
LondonWC1N 2EB
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2020
Ceased 29 Jan 2024

Mr Michael Laurence Dawe White

Ceased
LondonWC1N 2EB
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017
Ceased 29 Jan 2024

Mr Peter Thompson

Ceased
LondonWC1N 2EB
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2017
Ceased 13 Apr 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
SH20SH20
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Resolution
19 October 2024
RESOLUTIONSResolutions
Memorandum Articles
19 October 2024
MAMA
Capital Variation Of Rights Attached To Shares
31 May 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
31 May 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 January 2024
MAMA
Resolution
18 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Resolution
4 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Resolution
16 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Legacy
22 March 2018
ANNOTATIONANNOTATION
Legacy
22 March 2018
ANNOTATIONANNOTATION
Legacy
22 March 2018
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Shortened
8 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2017
NEWINCIncorporation