Background WavePink WaveYellow Wave

ST WILLIAM TWENTY-ONE LIMITED (11385063)

ST WILLIAM TWENTY-ONE LIMITED (11385063) is an active UK company. incorporated on 26 May 2018. with registered office in Cobham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. ST WILLIAM TWENTY-ONE LIMITED has been registered for 7 years. Current directors include EADY, Neil Leslie, LOWRY, David Martin, PERRINS, Robert Charles Grenville and 2 others.

Company Number
11385063
Status
active
Type
ltd
Incorporated
26 May 2018
Age
7 years
Address
Berkeley House, Cobham, KT11 1JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EADY, Neil Leslie, LOWRY, David Martin, PERRINS, Robert Charles Grenville, STEARN, Richard James, SUMMERS, Dean John
SIC Codes
64209, 68100, 74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST WILLIAM TWENTY-ONE LIMITED

ST WILLIAM TWENTY-ONE LIMITED is an active company incorporated on 26 May 2018 with the registered office located in Cobham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. ST WILLIAM TWENTY-ONE LIMITED was registered 7 years ago.(SIC: 64209, 68100, 74990, 99999)

Status

active

Active since 7 years ago

Company No

11385063

LTD Company

Age

7 Years

Incorporated 26 May 2018

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

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Berkeley House 19 Portsmouth Road Cobham, KT11 1JG,

Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 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
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 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 May 2018

STEARN, Richard James

Active
19 Portsmouth Road, CobhamKT11 1JG
Born August 1968
Director
Appointed 26 May 2018

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 26 May 2018
Resigned 21 Oct 2019

ALDEN, Richard

Resigned
1-3 Strand, LondonWC2N 5EH
Born January 1974
Director
Appointed 26 May 2018
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 May 2018
Resigned 22 Nov 2018

EDWARDS, Philip Duncan

Resigned
1-3 Strand, LondonWC2N 5EH
Born June 1970
Director
Appointed 26 May 2018
Resigned 15 Mar 2022

GABBI, Prem Kumar

Resigned
1-3 Strand, LondonWC2N 5EH
Born April 1969
Director
Appointed 26 May 2018
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 May 2018
Resigned 26 Jun 2020

WESTCOTT, Michael John

Resigned
1-3 Strand, LondonWC2N 5EH
Born September 1962
Director
Appointed 26 May 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 May 2018
Fundings
Financials
Latest Activities

Filing History

42

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
27 May 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
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 April 2022
AA01Change of Accounting Reference Date
Resolution
25 March 2022
RESOLUTIONSResolutions
Memorandum Articles
25 March 2022
MAMA
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
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
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
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
28 May 2019
CS01Confirmation Statement
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
Change Account Reference Date Company Current Shortened
29 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 May 2018
NEWINCIncorporation