Background WavePink WaveYellow Wave

WILLIAMS MUNROE LIMITED (11592559)

WILLIAMS MUNROE LIMITED (11592559) is an active UK company. incorporated on 27 September 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. WILLIAMS MUNROE LIMITED has been registered for 7 years. Current directors include BEATTY, Jon.

Company Number
11592559
Status
active
Type
ltd
Incorporated
27 September 2018
Age
7 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BEATTY, Jon
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS MUNROE LIMITED

WILLIAMS MUNROE LIMITED is an active company incorporated on 27 September 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. WILLIAMS MUNROE LIMITED was registered 7 years ago.(SIC: 78109)

Status

active

Active since 7 years ago

Company No

11592559

LTD Company

Age

7 Years

Incorporated 27 September 2018

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

NEWCO 003 LIMITED
From: 27 September 2018To: 5 March 2019
Contact
Address

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 5 February 2020To: 2 February 2022
Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom
From: 31 January 2020To: 5 February 2020
3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 27 September 2018To: 31 January 2020
Timeline

25 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Loan Secured
Jan 20
Owner Exit
Jun 20
Director Left
Jun 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
Jun 23
New Owner
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
Loan Secured
Nov 24
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 27 Sept 2018

BEATTY, Jon

Active
Grosvenor Street, LondonW1K 3HZ
Born November 1969
Director
Appointed 15 May 2023

EVANS, Philip Robert

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born April 1982
Director
Appointed 18 Mar 2019
Resigned 01 Jul 2020

HAMID, Abid

Resigned
Grosvenor Street, LondonW1K 3HZ
Born August 1964
Director
Appointed 27 Sept 2018
Resigned 31 Dec 2022

HOLLIS, Gregory Raymond

Resigned
Grosvenor Street, LondonW1K 3HZ
Born March 1978
Director
Appointed 31 Dec 2022
Resigned 15 May 2023

MCDOWELL, Angus James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born May 1985
Director
Appointed 28 Feb 2019
Resigned 15 May 2023

TAYLOR-GREGG, Alexander Fergus

Resigned
60 Sloane Avenue, LondonSW3 3DD
Born December 1966
Director
Appointed 27 Sept 2018
Resigned 28 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Jon Beatty

Active
Grosvenor Street, LondonW1K 3HZ
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2023

Mr Philip Robert Evans

Ceased
84 Eccleston Square, LondonSW1V 1PX
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2019
Ceased 01 Jul 2020
Grosvenor Street, LondonW1K 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2018
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
27 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Resolution
25 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 March 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Resolution
5 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Incorporation Company
27 September 2018
NEWINCIncorporation