Willoughby (880) Limited

DataGardener
live
Micro

Willoughby (880) Limited

09476210Private Limited With Share Capital

The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP27TG
Incorporated

06/03/2015

Company Age

11 years

Directors

2

Employees

2

SIC Code

70229

Risk

very low risk

Company Overview

Registration, classification & business activity

Willoughby (880) Limited (09476210) is a private limited with share capital incorporated on 06/03/2015 (11 years old) and registered in hemel hempstead, HP27TG. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 06/03/2015
HP27TG
2 employees

Financial Overview

Total Assets

£85.54M

Liabilities

£0

Net Assets

£85.54M

Cash

£0

Key Metrics

2

Employees

2

Directors

6

Shareholders

Board of Directors

2

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-10-2025
Legacy
Category:Accounts
Date:13-10-2025
Legacy
Category:Other
Date:13-10-2025
Legacy
Category:Other
Date:13-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2025
Legacy
Category:Accounts
Date:04-01-2025
Legacy
Category:Other
Date:04-01-2025
Legacy
Category:Other
Date:04-01-2025
Capital Allotment Shares
Category:Capital
Date:31-10-2024
Capital Alter Shares Subdivision
Category:Capital
Date:21-10-2024
Legacy
Category:Capital
Date:17-10-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-10-2024
Legacy
Category:Insolvency
Date:17-10-2024
Resolution
Category:Resolution
Date:17-10-2024
Resolution
Category:Resolution
Date:06-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-01-2024
Legacy
Category:Other
Date:21-01-2024
Legacy
Category:Accounts
Date:07-01-2024
Legacy
Category:Other
Date:07-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2021
Resolution
Category:Resolution
Date:07-06-2021
Capital Allotment Shares
Category:Capital
Date:21-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:08-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2019
Resolution
Category:Resolution
Date:22-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:25-09-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:25-09-2018
Accounts With Accounts Type Group
Category:Accounts
Date:09-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2018
Capital Allotment Shares
Category:Capital
Date:13-09-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-09-2017
Resolution
Category:Resolution
Date:24-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Capital Allotment Shares
Category:Capital
Date:14-02-2017
Resolution
Category:Resolution
Date:26-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2016
Capital Allotment Shares
Category:Capital
Date:21-01-2016
Resolution
Category:Resolution
Date:21-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2015
Capital Name Of Class Of Shares
Category:Capital
Date:13-08-2015
Capital Alter Shares Subdivision
Category:Capital
Date:03-08-2015
Capital Allotment Shares
Category:Capital
Date:03-08-2015
Resolution
Category:Resolution
Date:31-07-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2015

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Imex, Embassy House, 575 -559 Maxted Road, Hemel Hempstead, Hertfordshire, HP27DX
The Maylands Building, Maylands Avenue, Hemel Hempstead Industrial Estat, Hemel Hempstead, HP27TGRegistered

Contact

macro4.com
The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, HP27TG