Background WavePink WaveYellow Wave

ST WILLIAM TWELVE LIMITED (10982707)

ST WILLIAM TWELVE LIMITED (10982707) is an active UK company. incorporated on 26 September 2017. with registered office in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ST WILLIAM TWELVE LIMITED has been registered for 8 years. Current directors include EADY, Neil Leslie, LOWRY, David Martin, PERRINS, Robert Charles Grenville and 2 others.

Company Number
10982707
Status
active
Type
ltd
Incorporated
26 September 2017
Age
8 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EADY, Neil Leslie, LOWRY, David Martin, PERRINS, Robert Charles Grenville, STEARN, Richard James, SUMMERS, Dean John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST WILLIAM TWELVE LIMITED

ST WILLIAM TWELVE LIMITED is an active company incorporated on 26 September 2017 with the registered office located in Cobham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ST WILLIAM TWELVE LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10982707

LTD Company

Age

8 Years

Incorporated 26 September 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
May 25
Director Joined
May 25
Director Joined
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

MEE, Victoria Helen Frances

Active
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 02 May 2025

EADY, Neil Leslie

Active
19 Portsmouth Road, CobhamKT11 1JG
Born November 1977
Director
Appointed 13 Jan 2026

LOWRY, David Martin

Active
19 Portsmouth Road, CobhamKT11 1JG
Born December 1981
Director
Appointed 23 Feb 2026

PERRINS, Robert Charles Grenville

Active
19 Portsmouth Road, CobhamKT11 1JG
Born April 1965
Director
Appointed 26 Sept 2017

STEARN, Richard James

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1968
Director
Appointed 26 Sept 2017

SUMMERS, Dean John

Active
19 Portsmouth Road, CobhamKT11 1JG
Born October 1976
Director
Appointed 02 May 2025

CRANNEY, Jared Stephen Philip

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

PARSONS, Gemma Elizabeth Mary

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 26 Sept 2017
Resigned 04 May 2018

ALDEN, Richard

Resigned
1-3 Strand, LondonWC2N 5EH
Born January 1974
Director
Appointed 26 Sept 2017
Resigned 16 Apr 2021

DOWSETT, Alison Jane

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born February 1966
Director
Appointed 26 Jun 2020
Resigned 02 May 2025

DOYLE, Andrew James

Resigned
1 - 3 Strand, LondonWC2N 5EH
Born October 1967
Director
Appointed 18 Jul 2019
Resigned 30 Nov 2021

EADY, Neil Leslie

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born November 1977
Director
Appointed 26 Apr 2018
Resigned 22 Nov 2018

EDWARDS, Philip Duncan

Resigned
1-3 Strand, LondonWC2N 5EH
Born June 1970
Director
Appointed 26 Sept 2017
Resigned 15 Mar 2022

GABBI, Prem Kumar

Resigned
1-3 Strand, LondonWC2N 5EH
Born April 1969
Director
Appointed 26 Sept 2017
Resigned 15 Mar 2022

GRANT, Simon Warren

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born October 1979
Director
Appointed 16 Apr 2021
Resigned 15 Mar 2022

KEMKERS, Peter Edward

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born September 1971
Director
Appointed 22 Nov 2018
Resigned 02 Mar 2026

PIDGLEY, Anthony William

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born August 1947
Director
Appointed 26 Sept 2017
Resigned 26 Jun 2020

WESTCOTT, Michael John

Resigned
1-3 The Strand, LondonW2N 5EH
Born September 1962
Director
Appointed 26 Apr 2018
Resigned 28 Jun 2019

Persons with significant control

1

19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
25 March 2022
MAMA
Resolution
25 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2017
NEWINCIncorporation