Background WavePink WaveYellow Wave

WILLOW STREET CAPITAL LIMITED (10941154)

WILLOW STREET CAPITAL LIMITED (10941154) is an active UK company. incorporated on 31 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. WILLOW STREET CAPITAL LIMITED has been registered for 8 years. Current directors include TOTTMAN, Mark John, NOMINA PLC.

Company Number
10941154
Status
active
Type
ltd
Incorporated
31 August 2017
Age
8 years
Address
5th Floor 40 Gracechurch Street, London, EC3V 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
TOTTMAN, Mark John, NOMINA PLC
SIC Codes
65110, 65120, 65201, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW STREET CAPITAL LIMITED

WILLOW STREET CAPITAL LIMITED is an active company incorporated on 31 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. WILLOW STREET CAPITAL LIMITED was registered 8 years ago.(SIC: 65110, 65120, 65201, 65202)

Status

active

Active since 8 years ago

Company No

10941154

LTD Company

Age

8 Years

Incorporated 31 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

5th Floor 40 Gracechurch Street London, EC3V 0BT,

Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Dec 17
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 31 Aug 2017

TOTTMAN, Mark John

Active
40 Gracechurch Street, LondonEC3V 0BT
Born June 1964
Director
Appointed 31 Jul 2023

NOMINA PLC

Active
40 Gracechurch Street, LondonEC3V 0BT
Corporate director
Appointed 31 Aug 2017

EVANS, Jeremy Richard Holt

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born May 1958
Director
Appointed 31 Aug 2017
Resigned 31 Jul 2023

Persons with significant control

1

Andrew Swift Foote

Active
40 Gracechurch Street, LondonEC3V 0BT
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Incorporation Company
31 August 2017
NEWINCIncorporation