Background WavePink WaveYellow Wave

THE ROYAL COMMONWEALTH EX-SERVICES LEAGUE (10922587)

THE ROYAL COMMONWEALTH EX-SERVICES LEAGUE (10922587) is an active UK company. incorporated on 18 August 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE ROYAL COMMONWEALTH EX-SERVICES LEAGUE has been registered for 8 years. Current directors include ARCHER, Jeremy Michael, ATKINS, Lynda Susan, CHAMBERS, Paul Wesley Farquharson and 7 others.

Company Number
10922587
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 August 2017
Age
8 years
Address
Haig House, London, SE1 1AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ARCHER, Jeremy Michael, ATKINS, Lynda Susan, CHAMBERS, Paul Wesley Farquharson, ELLIOTT, Christopher Haslett, Major General, HAZELL, Jason Peter, MARTIN, Andrew John, MITCHELL, Gerald Ian, Major General, STROUTS, Evelyn Anne, WATKINS, Libby, WINARICK, Michael John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL COMMONWEALTH EX-SERVICES LEAGUE

THE ROYAL COMMONWEALTH EX-SERVICES LEAGUE is an active company incorporated on 18 August 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE ROYAL COMMONWEALTH EX-SERVICES LEAGUE was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10922587

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

8 Years

Incorporated 18 August 2017

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 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Haig House 199 Borough High Street London, SE1 1AA,

Timeline

24 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

10 Active
14 Resigned

ARCHER, Jeremy Michael

Active
Amerland Road, LondonSW18 1PX
Born August 1955
Director
Appointed 18 Aug 2017

ATKINS, Lynda Susan

Active
199 Borough High Street, LondonSE1 1AA
Born March 1961
Director
Appointed 18 Jun 2025

CHAMBERS, Paul Wesley Farquharson

Active
199 Borough High Street, LondonSE1 1AA
Born December 1960
Director
Appointed 13 Feb 2024

ELLIOTT, Christopher Haslett, Major General

Active
199 Borough High Street, LondonSE1 1AA
Born May 1947
Director
Appointed 18 Aug 2017

HAZELL, Jason Peter

Active
7 Viceroy Court, LondonNW8 7PP
Born May 1973
Director
Appointed 03 Mar 2026

MARTIN, Andrew John

Active
Dubai
Born September 1957
Director
Appointed 18 Aug 2017

MITCHELL, Gerald Ian, Major General

Active
199 Borough High Street, LondonSE1 1AA
Born January 1965
Director
Appointed 07 Oct 2020

STROUTS, Evelyn Anne

Active
199 Borough High Street, LondonSE1 1AA
Born October 1952
Director
Appointed 18 Aug 2017

WATKINS, Libby

Active
130 Grosvenor Road, LondonSW1V 3JY
Born July 1950
Director
Appointed 09 Sept 2020

WINARICK, Michael John

Active
199 Borough High Street, LondonSE1 1AA
Born February 1946
Director
Appointed 13 Feb 2024

BOWLES, John Michael, Colonel

Resigned
199 Borough High Street, LondonSE1 1AA
Born March 1947
Director
Appointed 18 Aug 2017
Resigned 06 Dec 2023

BROWN, Charles Ernest

Resigned
Taranty Road, ForfarDD8 1JY
Born September 1947
Director
Appointed 18 Aug 2017
Resigned 15 Jun 2019

CLEMINSON, Una

Resigned
Borough High Street, LondonSE1 1AA
Born March 1945
Director
Appointed 15 May 2019
Resigned 15 May 2022

COWARD, Jason Victor

Resigned
199 Borough High Street, LondonSE1 1AA
Born February 1967
Director
Appointed 15 May 2022
Resigned 19 May 2025

DAVIS, Paul Anthony, Colonel

Resigned
Embercourt Road, Thames DittonKT7 0LW
Born December 1948
Director
Appointed 18 Aug 2017
Resigned 06 Dec 2023

FREEMANTLE, Andrew, Brigadier

Resigned
Tarrant Monkton, BlandfordDT11 8RX
Born September 1944
Director
Appointed 18 Aug 2017
Resigned 20 Oct 2025

HAWTHORN, Martyn

Resigned
Fauldburn Park, EdinburghEH12 8YN
Born October 1946
Director
Appointed 15 Jun 2019
Resigned 20 May 2024

HOLMES, Andrew Livingstone

Resigned
The Glebe, BlackheathSE3 9TT
Born May 1943
Director
Appointed 18 Aug 2017
Resigned 06 Dec 2023

KING, John Christopher Law, Brigadier

Resigned
199 Borough High Street, LondonSE1 1AA
Born October 1949
Director
Appointed 18 Aug 2017
Resigned 07 Jul 2025

RICHARDS, David Julian, Lord (General The Lord)

Resigned
LondonSW1A 0PW
Born March 1952
Director
Appointed 18 Aug 2017
Resigned 07 Oct 2020

SLATTERY, Margaret Mary, Colonel (Retired)

Resigned
199 Borough High Street, LondonSE1 1AA
Born January 1944
Director
Appointed 18 Aug 2017
Resigned 06 Dec 2023

WATKINS, Brian

Resigned
Grenville House, LondonSW1V 3LP
Born July 1933
Director
Appointed 18 Aug 2017
Resigned 09 Sept 2020

WHITTLES, Terence William

Resigned
199 Borough High Street, LondonSE1 1AA
Born June 1948
Director
Appointed 18 Aug 2017
Resigned 15 May 2019

WILLIAMS, David Anthony, Brigadier

Resigned
199 Borough High Street, LondonSE1 1AA
Born October 1941
Director
Appointed 18 Aug 2017
Resigned 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Incorporation Company
18 August 2017
NEWINCIncorporation