Background WavePink WaveYellow Wave

TWW YACHT MANAGEMENT LTD (11046191)

TWW YACHT MANAGEMENT LTD (11046191) is an active UK company. incorporated on 3 November 2017. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. TWW YACHT MANAGEMENT LTD has been registered for 8 years. Current directors include ILBERY, Sean Jonathan, WESTWOOD, David Alexander.

Company Number
11046191
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
Unit 16, Burnt House Farm Business Park, Ashford, TN27 8PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ILBERY, Sean Jonathan, WESTWOOD, David Alexander
SIC Codes
70229, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWW YACHT MANAGEMENT LTD

TWW YACHT MANAGEMENT LTD is an active company incorporated on 3 November 2017 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. TWW YACHT MANAGEMENT LTD was registered 8 years ago.(SIC: 70229, 71122)

Status

active

Active since 8 years ago

Company No

11046191

LTD Company

Age

8 Years

Incorporated 3 November 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Unit 16, Burnt House Farm Business Park Bedlam Lane, Smarden Ashford, TN27 8PG,

Previous Addresses

Office 16, Burnt House Farm Business Park Bedlam Lane, Smarden Ashford TN27 8PG England
From: 30 March 2021To: 3 December 2025
10 John Street London WC1N 2EB United Kingdom
From: 3 November 2017To: 30 March 2021
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
New Owner
Jan 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ILBERY, Sean Jonathan

Active
LondonWC1N 2EB
Born January 1978
Director
Appointed 22 Mar 2018

WESTWOOD, David Alexander

Active
LondonWC1N 2EB
Born February 1980
Director
Appointed 03 Nov 2017

THOMPSON, Peter

Resigned
LondonWC1N 2EB
Born May 1959
Director
Appointed 03 Nov 2017
Resigned 22 Mar 2018

WHITE, Michael Laurence Dawe

Resigned
LondonWC1N 2EB
Born July 1957
Director
Appointed 03 Nov 2017
Resigned 22 Mar 2018

Persons with significant control

4

2 Active
2 Ceased
John Street, LondonWC1N 2EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Dec 2024

Mr Sean Jonathan Ilbery

Ceased
Bedlam Lane, Smarden, AshfordTN27 8PG
Born January 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2019
Ceased 03 Nov 2024
Sandway, KentME17 2BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2019
LondonWC1N 2EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2017
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Incorporation Company
3 November 2017
NEWINCIncorporation