Background WavePink WaveYellow Wave

WILLETT HOUSE HOLDINGS LIMITED (13971976)

WILLETT HOUSE HOLDINGS LIMITED (13971976) is an active UK company. incorporated on 11 March 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in veterinary activities. WILLETT HOUSE HOLDINGS LIMITED has been registered for 4 years. Current directors include CHRISTIE, Stephen James, FERGUSON, Stephen Wallace, SNELLGROVE, Clive Russell.

Company Number
13971976
Status
active
Type
ltd
Incorporated
11 March 2022
Age
4 years
Address
Capital House Room 403, 4th Floor, London, NW1 5DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Veterinary activities
Directors
CHRISTIE, Stephen James, FERGUSON, Stephen Wallace, SNELLGROVE, Clive Russell
SIC Codes
75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLETT HOUSE HOLDINGS LIMITED

WILLETT HOUSE HOLDINGS LIMITED is an active company incorporated on 11 March 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in veterinary activities. WILLETT HOUSE HOLDINGS LIMITED was registered 4 years ago.(SIC: 75000)

Status

active

Active since 4 years ago

Company No

13971976

LTD Company

Age

4 Years

Incorporated 11 March 2022

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 29 October 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Capital House Room 403, 4th Floor Capital House, 25 Chapel Street London, NW1 5DH,

Previous Addresses

Sidney House Western Way Bury St. Edmunds IP33 3SP England
From: 19 November 2024To: 9 October 2025
138 Kingston Road Staines-upon-Thames Middlesex TW18 1BL United Kingdom
From: 11 March 2022To: 19 November 2024
Timeline

18 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Feb 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
May 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHRISTIE, Stephen James

Active
Room 403, 4th Floor, LondonNW1 5DH
Born April 1969
Director
Appointed 05 Jan 2026

FERGUSON, Stephen Wallace

Active
Room 403, 4th Floor, LondonNW1 5DH
Born April 1967
Director
Appointed 05 Jan 2026

SNELLGROVE, Clive Russell

Active
Room 403, 4th Floor, LondonNW1 5DH
Born February 1978
Director
Appointed 20 Feb 2026

CLARKE, Gerard Martin

Resigned
Staines-Upon-ThamesTW18 1BL
Born May 1962
Director
Appointed 11 Mar 2022
Resigned 29 Oct 2024

HUNT, Aaron

Resigned
Staines-Upon-ThamesTW18 1BL
Born August 1972
Director
Appointed 11 Mar 2022
Resigned 29 Oct 2024

MC CORMACK, Ciara Ann, Dr

Resigned
Room 403, 4th Floor, LondonNW1 5DH
Born June 1988
Director
Appointed 29 Oct 2024
Resigned 05 Jan 2026

PLUMB, Ian Philip

Resigned
Western Way, Bury St. EdmundsIP33 3SP
Born May 1978
Director
Appointed 29 Oct 2024
Resigned 17 Sept 2025

SOBYE, Leigh Nigel

Resigned
Staines-Upon-ThamesTW18 1BL
Born August 1977
Director
Appointed 11 Mar 2022
Resigned 29 Oct 2024

VERNON, Scott

Resigned
Room 403, 4th Floor, LondonNW1 5DH
Born March 1974
Director
Appointed 11 Jun 2025
Resigned 20 Feb 2026

Persons with significant control

4

1 Active
3 Ceased
Western Way, Bury St. EdmundsIP33 3SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Leigh Nigel Sobye

Ceased
Staines-Upon-ThamesTW18 1BL
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2022
Ceased 29 Oct 2024

Mr Aaron Hunt

Ceased
Staines-Upon-ThamesTW18 1BL
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2022
Ceased 29 Oct 2024

Mr Gerard Martin Clarke

Ceased
Staines-Upon-ThamesTW18 1BL
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2022
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Memorandum Articles
29 May 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
1 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2022
NEWINCIncorporation