Background WavePink WaveYellow Wave

WILLOUGHBY (623) LIMITED (13444866)

WILLOUGHBY (623) LIMITED (13444866) is an active UK company. incorporated on 8 June 2021. with registered office in Chesterfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WILLOUGHBY (623) LIMITED has been registered for 4 years. Current directors include TAYLOR, Stuart James.

Company Number
13444866
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 years
Address
Mentor House Burley Close, Chesterfield, S40 2UB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
TAYLOR, Stuart James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOUGHBY (623) LIMITED

WILLOUGHBY (623) LIMITED is an active company incorporated on 8 June 2021 with the registered office located in Chesterfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WILLOUGHBY (623) LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13444866

LTD Company

Age

4 Years

Incorporated 8 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Mentor House Burley Close Turnoaks Business Park Chesterfield, S40 2UB,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Left
May 25
Owner Exit
Jun 25
Director Left
Nov 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOPER, Mary Louise

Active
Burley Close, ChesterfieldS40 2UB
Secretary
Appointed 08 Sept 2021

TAYLOR, Stuart James

Active
Burley Close, ChesterfieldS40 2UB
Born March 1969
Director
Appointed 08 Jun 2021

BENBOW, Christopher John

Resigned
Burley Close, ChesterfieldS40 2UB
Born May 1970
Director
Appointed 08 Jun 2021
Resigned 01 May 2025

SHORE, Richard John

Resigned
Ecclesall Road South, SheffieldS11 9PS
Born May 1956
Director
Appointed 02 Sept 2021
Resigned 25 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Burley Close, ChesterfieldS40 2UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2025

Mr Stuart James Taylor

Ceased
Burley Close, ChesterfieldS40 2UB
Born March 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jun 2021
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Resolution
17 September 2021
RESOLUTIONSResolutions
Memorandum Articles
17 September 2021
MAMA
Change Account Reference Date Company Current Shortened
13 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 September 2021
AP03Appointment of Secretary
Incorporation Company
8 June 2021
NEWINCIncorporation