Background WavePink WaveYellow Wave

WILLOW JVCO LIMITED (13546594)

WILLOW JVCO LIMITED (13546594) is an active UK company. incorporated on 4 August 2021. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILLOW JVCO LIMITED has been registered for 4 years. Current directors include CHERRY, Robert Charles Rolf, HANCOCK, James Oliver, THEODOSIOU, Stelios.

Company Number
13546594
Status
active
Type
ltd
Incorporated
4 August 2021
Age
4 years
Address
Apartment 13 38 Paradise Street, Birmingham, B1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHERRY, Robert Charles Rolf, HANCOCK, James Oliver, THEODOSIOU, Stelios
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOW JVCO LIMITED

WILLOW JVCO LIMITED is an active company incorporated on 4 August 2021 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILLOW JVCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13546594

LTD Company

Age

4 Years

Incorporated 4 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 September 2025 (7 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

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Apartment 13 38 Paradise Street Birmingham, B1 2AF,

Previous Addresses

5 New Street Square London EC4A 3TW United Kingdom
From: 4 August 2021To: 27 February 2023
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
May 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
May 25
Director Left
May 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WRIGHT, Christopher

Active
38 Paradise Street, BirminghamB1 2AF
Secretary
Appointed 01 Feb 2023

CHERRY, Robert Charles Rolf

Active
Marlborough Hill, HarrowHA1 1UD
Born January 1982
Director
Appointed 30 Nov 2021

HANCOCK, James Oliver

Active
Marlborough Hill, HarrowHA1 1UD
Born September 1980
Director
Appointed 30 Nov 2021

THEODOSIOU, Stelios

Active
38 Paradise Street, BirminghamB1 2AF
Born May 1979
Director
Appointed 29 Apr 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 04 Aug 2021
Resigned 20 Sept 2022

GREENSLADE-SMITH, Richard James

Resigned
Grosvenor Street, LondonW1K 4QB
Born December 1976
Director
Appointed 04 Aug 2021
Resigned 01 Oct 2024

STRACHAN, Richard James

Resigned
38 Paradise Street, BirminghamB1 2AF
Born May 1981
Director
Appointed 18 Oct 2024
Resigned 29 Apr 2025

Persons with significant control

1

Marlborough Hill, HarrowHA1 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
6 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
27 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Memorandum Articles
19 January 2023
MAMA
Resolution
19 January 2023
RESOLUTIONSResolutions
Memorandum Articles
21 November 2022
MAMA
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 December 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
24 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Incorporation Company
4 August 2021
NEWINCIncorporation