Background WavePink WaveYellow Wave

THE WATCH SHOP HOLDINGS LIMITED (11640948)

THE WATCH SHOP HOLDINGS LIMITED (11640948) is an active UK company. incorporated on 24 October 2018. with registered office in Mansfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores and 2 other business activities. THE WATCH SHOP HOLDINGS LIMITED has been registered for 7 years.

Company Number
11640948
Status
active
Type
ltd
Incorporated
24 October 2018
Age
7 years
Address
Unit A Brook Park East Road, Mansfield, NG20 8RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
SIC Codes
47770, 47910, 95250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WATCH SHOP HOLDINGS LIMITED

THE WATCH SHOP HOLDINGS LIMITED is an active company incorporated on 24 October 2018 with the registered office located in Mansfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores and 2 other business activities. THE WATCH SHOP HOLDINGS LIMITED was registered 7 years ago.(SIC: 47770, 47910, 95250)

Status

active

Active since 7 years ago

Company No

11640948

LTD Company

Age

7 Years

Incorporated 24 October 2018

Size

N/A

Accounts

ARD: 29/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Unit A Brook Park East Road Shirebrook Mansfield, NG20 8RY,

Previous Addresses

Edinburgh House Hollins Brook Way Bury BL9 8RR England
From: 23 June 2021To: 23 December 2022
Units 55-58 Suttons Business Park, Sutton Park Avenue, Earley Reading RG6 1AZ England
From: 23 October 2019To: 23 June 2021
Aurum House, 2 Elland Road Braunstone Leicester LE3 1TT United Kingdom
From: 24 October 2018To: 23 October 2019
Timeline

31 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Dec 18
Funding Round
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Sept 20
Director Left
Dec 20
Director Joined
Jan 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Jan 23
Loan Secured
May 23
Director Left
Nov 23
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Memorandum Articles
18 August 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
9 January 2023
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
6 January 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 January 2023
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Resolution
7 June 2022
RESOLUTIONSResolutions
Memorandum Articles
7 June 2022
MAMA
Capital Name Of Class Of Shares
1 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 May 2022
SH10Notice of Particulars of Variation
Appoint Corporate Secretary Company With Name Date
28 May 2022
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
9 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
18 November 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 November 2021
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
16 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Resolution
25 June 2021
RESOLUTIONSResolutions
Memorandum Articles
25 June 2021
MAMA
Notification Of A Person With Significant Control
23 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
2 March 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Resolution
8 December 2020
RESOLUTIONSResolutions
Memorandum Articles
8 December 2020
MAMA
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 December 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Incorporation Company
24 October 2018
NEWINCIncorporation