Background WavePink WaveYellow Wave

WATCHES OF SWITZERLAND GROUP PLC (11838443)

WATCHES OF SWITZERLAND GROUP PLC (11838443) is an active UK company. incorporated on 20 February 2019. with registered office in Braunstone. 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. WATCHES OF SWITZERLAND GROUP PLC has been registered for 7 years. Current directors include CARTER, Ian Russell, COLAIANNI, Teresa, DUFFY, Hugh Brian and 4 others.

Company Number
11838443
Status
active
Type
plc
Incorporated
20 February 2019
Age
7 years
Address
Aurum House, 2, Braunstone, LE3 1TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
CARTER, Ian Russell, COLAIANNI, Teresa, DUFFY, Hugh Brian, EDGECLIFFE-JOHNSON, Paul Russell, MONCKTON, Rosamond Mary, The Hon, NOURI, Chabi, ROMBERG, Lars Anders Ragnar
SIC Codes
47770, 47910, 95250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCHES OF SWITZERLAND GROUP PLC

WATCHES OF SWITZERLAND GROUP PLC is an active company incorporated on 20 February 2019 with the registered office located in Braunstone. 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. WATCHES OF SWITZERLAND GROUP PLC was registered 7 years ago.(SIC: 47770, 47910, 95250)

Status

active

Active since 7 years ago

Company No

11838443

PLC Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

WATCHES OF SWITZERLAND GROUP LIMITED
From: 15 May 2019To: 30 May 2019
JEWEL UK NEWCO LIMITED
From: 20 February 2019To: 15 May 2019
Contact
Address

Aurum House, 2 Elland Road Braunstone, LE3 1TT,

Timeline

46 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
May 19
Capital Update
May 19
Capital Update
May 19
Share Issue
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Loan Secured
May 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Dec 20
Loan Cleared
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
May 22
Funding Round
Jun 22
Director Joined
May 23
Director Left
May 23
Capital Reduction
Apr 25
Share Buyback
Apr 25
Capital Reduction
May 25
Share Buyback
May 25
Share Buyback
Jun 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Share Buyback
Jun 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Share Buyback
Jul 25
Share Buyback
Jul 25
Share Buyback
Sept 25
Director Left
Nov 25
Director Joined
Feb 26
Capital Reduction
Mar 26
26
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

BATTLEY, Laura

Active
North Row, LondonW1K 6DH
Secretary
Appointed 15 Mar 2021

CARTER, Ian Russell

Active
Elland Road, BraunstoneLE3 1TT
Born September 1961
Director
Appointed 01 Nov 2020

COLAIANNI, Teresa

Active
2 Elland Road, BraunstoneLE3 1TT
Born April 1968
Director
Appointed 07 May 2019

DUFFY, Hugh Brian

Active
2 Elland Road, LeicesterLE3 1TT
Born July 1954
Director
Appointed 07 May 2019

EDGECLIFFE-JOHNSON, Paul Russell

Active
Elland Road, BraunstoneLE3 1TT
Born March 1972
Director
Appointed 19 Feb 2026

MONCKTON, Rosamond Mary, The Hon

Active
2 Elland Road, BraunstoneLE3 1TT
Born October 1953
Director
Appointed 07 May 2019

NOURI, Chabi

Active
Elland Road, BraunstoneLE3 1TT
Born December 1973
Director
Appointed 03 May 2022

ROMBERG, Lars Anders Ragnar

Active
Elland Road, BraunstoneLE3 1TT
Born June 1963
Director
Appointed 12 May 2023

EARDLEY, Paul

Resigned
2 Elland Road, BraunstoneLE3 1TT
Secretary
Appointed 07 May 2019
Resigned 15 Mar 2021

BRODERICK, Anthony John

Resigned
Elland Road, BraunstoneLE3 1TT
Born September 1958
Director
Appointed 20 Feb 2019
Resigned 07 May 2019

FLOYDD, William James Spencer

Resigned
Elland Road, BraunstoneLE3 1TT
Born February 1969
Director
Appointed 01 Jan 2022
Resigned 12 May 2023

MILLARD, Dennis Henry

Resigned
Elland Road, BraunstoneLE3 1TT
Born February 1949
Director
Appointed 07 May 2019
Resigned 14 Oct 2020

MOORHEAD, Robert James

Resigned
2 Elland Road, BraunstoneLE3 1TT
Born November 1964
Director
Appointed 07 May 2019
Resigned 19 Nov 2025

NOTTIN, Fabrice Aurelien

Resigned
Elland Road, BraunstoneLE3 1TT
Born August 1978
Director
Appointed 20 Feb 2019
Resigned 16 Dec 2020

ROMBERG, Lars Anders Ragnar

Resigned
Elland Road, BraunstoneLE3 1TT
Born June 1963
Director
Appointed 20 Feb 2019
Resigned 01 Jan 2022

Persons with significant control

1

0 Active
1 Ceased
Elland Road, BraunstoneLE3 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Ceased 17 May 2019
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Capital Cancellation Shares
13 March 2026
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
29 September 2025
SH03Return of Purchase of Own Shares
Resolution
8 September 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
1 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 June 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Resolution
27 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Resolution
12 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 December 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2022
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
17 November 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
16 November 2022
RP04AP01RP04AP01
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Resolution
9 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Resolution
16 September 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Resolution
21 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Legacy
1 December 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 November 2019
PSC09Update to PSC Statements
Auditors Resignation Company
18 November 2019
AUDAUD
Auditors Resignation Company
13 November 2019
AUDAUD
Resolution
5 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Resolution
24 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Resolution
17 June 2019
RESOLUTIONSResolutions
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
8 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
8 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Capital Allotment Shares
8 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2019
CH03Change of Secretary Details
Accounts Balance Sheet
30 May 2019
BSBS
Auditors Report
30 May 2019
AUDRAUDR
Auditors Statement
30 May 2019
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
30 May 2019
CERT5CERT5
Re Registration Memorandum Articles
30 May 2019
MARMAR
Resolution
30 May 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company
30 May 2019
RR01RR01
Legacy
29 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 May 2019
SH19Statement of Capital
Legacy
29 May 2019
CAP-SSCAP-SS
Resolution
29 May 2019
RESOLUTIONSResolutions
Legacy
24 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 May 2019
SH19Statement of Capital
Legacy
24 May 2019
CAP-SSCAP-SS
Resolution
24 May 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
23 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2019
AP03Appointment of Secretary
Resolution
15 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 May 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2019
NEWINCIncorporation