Background WavePink WaveYellow Wave

WILLIAMS COMMERCE HOLDINGS LIMITED (13013315)

WILLIAMS COMMERCE HOLDINGS LIMITED (13013315) is an active UK company. incorporated on 12 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILLIAMS COMMERCE HOLDINGS LIMITED has been registered for 5 years. Current directors include JONES, Jason Alexander, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James and 1 others.

Company Number
13013315
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Jason Alexander, KALIFA, Maneck Minoo, KNIGHTS, Samuel Thomas James, WILLIAMS, Robert George Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS COMMERCE HOLDINGS LIMITED

WILLIAMS COMMERCE HOLDINGS LIMITED is an active company incorporated on 12 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILLIAMS COMMERCE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13013315

LTD Company

Age

5 Years

Incorporated 12 November 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

64 Mansfield Street Leicester Leicestershire LE1 3DL United Kingdom
From: 12 November 2020To: 14 August 2023
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Feb 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 10 Aug 2023

JONES, Jason Alexander

Active
Great Portland Street, LondonW1W 7RT
Born August 1970
Director
Appointed 10 Aug 2023

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

KNIGHTS, Samuel Thomas James

Active
Great Portland Street, LondonW1W 7RT
Born August 1982
Director
Appointed 09 Jan 2026

WILLIAMS, Robert George Henry

Active
Great Portland Street, LondonW1W 7RT
Born May 1977
Director
Appointed 12 Nov 2020

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 10 Aug 2023
Resigned 30 May 2025

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 10 Aug 2023
Resigned 09 Jan 2026

WILLIAMS, Kerilee Deane

Resigned
Mansfield Street, LeicesterLE1 3DL
Born February 1973
Director
Appointed 12 Nov 2020
Resigned 10 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023

Mr Robert George Henry Williams

Ceased
Mansfield Street, LeicesterLE1 3DL
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2020
Ceased 10 Aug 2023

Mrs Kerilee Deane Williams

Ceased
Mansfield Street, LeicesterLE1 3DL
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2020
Ceased 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
28 October 2025
GUARANTEE2GUARANTEE2
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Resolution
24 August 2023
RESOLUTIONSResolutions
Memorandum Articles
24 August 2023
MAMA
Resolution
24 August 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
15 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Incorporation Company
12 November 2020
NEWINCIncorporation