Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWERS WATSON SOFTWARE LIMITED
Company Information for

TOWERS WATSON SOFTWARE LIMITED

WATSON HOUSE, LONDON ROAD, REIGATE, SURREY, RH2 9PQ,
Company Registration Number
03318544
Private Limited Company
Active

Company Overview

About Towers Watson Software Ltd
TOWERS WATSON SOFTWARE LIMITED was founded on 1997-02-14 and has its registered office in Reigate. The organisation's status is listed as "Active". Towers Watson Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOWERS WATSON SOFTWARE LIMITED
 
Legal Registered Office
WATSON HOUSE
LONDON ROAD
REIGATE
SURREY
RH2 9PQ
Other companies in RH2
 
Previous Names
E M B SOFTWARE LIMITED01/03/2011
Filing Information
Company Number 03318544
Company ID Number 03318544
Date formed 1997-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 19:19:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWERS WATSON SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOWERS WATSON SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MARIA FIELD
Company Secretary 2017-06-24
JOHN DUNCAN ANDERSON
Director 2017-10-31
MARK SIMON BEARDALL
Director 2017-10-31
CHAD PATRICK DAUGHERTY
Director 2018-06-14
ANDREW RICHARD LINGARD
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN EDWARDS
Director 2015-05-01 2017-10-31
PAUL GEOFFREY MORRIS
Director 2011-09-01 2017-10-31
DAVID HOWARD LOVERIDGE
Company Secretary 2013-02-26 2017-06-23
TINA ANN RHODES
Director 2015-05-01 2016-12-15
VINCENT JOHN RAIMONDO
Director 2011-01-31 2015-04-30
RITCHIE DAVIDSON
Company Secretary 2011-01-31 2013-02-26
CHANDRASEKHAR RAMAMURTHY
Director 2011-01-31 2011-08-31
ANDREW BRUCE ENGLISH
Company Secretary 1997-02-14 2011-01-31
RAJAN AHUJA
Director 2009-02-24 2011-01-31
JOHN DUNCAN ANDERSON
Director 2009-02-24 2011-01-31
ANDRZEJ JERZY CZERNUSZEWICZ
Director 2009-02-24 2011-01-31
ANDREW BRUCE ENGLISH
Director 1997-02-14 2011-01-31
KAM WAH LEE
Director 2009-02-24 2011-01-31
ANDREW RICHARD LINGARD
Director 2005-04-11 2011-01-31
PETER NELSON MATTHEWS
Director 1998-10-08 2011-01-31
KARL PETER MURPHY
Director 1999-12-22 2011-01-31
RORY WILLIAM O'BRIEN
Director 2009-02-24 2011-01-31
RICHARD ANTHONY RODRIQUEZ
Director 2009-02-24 2011-01-31
MICHAEL JOHN BROCKMAN
Director 1997-02-14 2009-02-24
ANDREW DAVID GRAY
Director 2001-04-04 2005-04-11
MAUREEN ANNE CHILDS
Company Secretary 1997-02-14 1997-02-14
MAUREEN ANNE CHILDS
Director 1997-02-14 1997-02-14
BRIAN JOHN PAYNE
Director 1997-02-14 1997-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DUNCAN ANDERSON THAMES JAPAN LIMITED Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2014-06-06
JOHN DUNCAN ANDERSON THAMES FRANCE LIMITED Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2016-12-12
JOHN DUNCAN ANDERSON THAMES LATIN AMERICA LIMITED Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2016-12-12
JOHN DUNCAN ANDERSON THAMES SOUTH AFRICA LIMITED Director 2010-09-16 CURRENT 2010-09-16 Dissolved 2017-01-28
JOHN DUNCAN ANDERSON THAMES GLOBAL LIMITED Director 2010-09-16 CURRENT 2010-09-16 Liquidation
ANDREW RICHARD LINGARD DAME ANNIS PLACE MANAGEMENT COMPANY LIMITED Director 2012-05-02 CURRENT 2011-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Director's details changed for Mr Stephen James Brown on 2023-04-14
2024-02-27CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-02-14DIRECTOR APPOINTED MR RUSSELL JOHN MCBRIDE
2024-02-08APPOINTMENT TERMINATED, DIRECTOR STUART GEORGE ABRAHAM
2024-01-03CESSATION OF WILLIS TOWERS WATSON ASSESSMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-03Notification of Ta I Limited as a person with significant control on 2023-01-31
2023-07-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-01-12CESSATION OF TOWERS WATSON GLOBAL 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12Notification of Willis Towers Watson Assessment Limited as a person with significant control on 2022-12-29
2023-01-12Change of details for Willis Towers Watson Assessment Limited as a person with significant control on 2022-12-31
2023-01-12Notification of Willis Group Limited as a person with significant control on 2022-12-31
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ANN RHOADS ZUK
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CYNTHIA ANN RHOADS ZUK
2021-12-22DIRECTOR APPOINTED MR STEPHEN JAMES BROWN
2021-12-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES BROWN
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JOSEPH BUCHANAN
2020-12-24AP01DIRECTOR APPOINTED MRS CYNTHIA ANN RHOADS ZUK
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN ANDERSON
2020-04-30AP01DIRECTOR APPOINTED MR NORMAN JOSEPH BUCHANAN
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29TM02Termination of appointment of Joanna Maria Field on 2019-03-15
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20AP01DIRECTOR APPOINTED MR CHAD PATRICK DAUGHERTY
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-01AP01DIRECTOR APPOINTED MR ANDREW RICHARD LINGARD
2017-11-01AP01DIRECTOR APPOINTED MR JOHN DUNCAN ANDERSON
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARDS
2017-10-31AP01DIRECTOR APPOINTED MR MARK SIMON BEARDALL
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM C/O David Loveridge Watson House London Road Reigate Surrey RH2 9PQ
2017-06-30AP03Appointment of Miss Joanna Maria Field as company secretary on 2017-06-24
2017-06-30TM02Termination of appointment of David Howard Loveridge on 2017-06-23
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 394
2016-12-29SH0115/12/16 STATEMENT OF CAPITAL GBP 394
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR TINA ANN RHODES
2016-06-03AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-02-16AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-30SH0121/12/15 STATEMENT OF CAPITAL GBP 393
2015-12-30SH0121/12/15 STATEMENT OF CAPITAL GBP 335
2015-12-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-04CC04Statement of company's objects
2015-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-04RES01ADOPT ARTICLES 04/12/15
2015-05-01AP01DIRECTOR APPOINTED MR STUART EDWARDS
2015-05-01AP01DIRECTOR APPOINTED MS TINA ANN RHODES
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT RAIMONDO
2015-04-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-17AR0114/02/15 FULL LIST
2014-03-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-14AR0114/02/14 FULL LIST
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-27AP03SECRETARY APPOINTED MR DAVID HOWARD LOVERIDGE
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY RITCHIE DAVIDSON
2013-02-15AR0114/02/13 FULL LIST
2012-02-14AR0114/02/12 FULL LIST
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-01AP01DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKHAR RAMAMURTHY
2011-06-16AA01CURRSHO FROM 31/01/2012 TO 30/06/2011
2011-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM SADDLERS COURT 64-74 EAST STREET EPSOM SURREY KT17 1HB
2011-03-25AP03SECRETARY APPOINTED MR RITCHIE DAVIDSON
2011-03-03AR0114/02/11 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED MR VINCENT JOHN RAIMONDO
2011-03-01AP01DIRECTOR APPOINTED MR CHANDRASEKHAR BABLOO RAMAMURTHY
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RODRIQUEZ
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RORY O'BRIEN
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KARL MURPHY
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MATTHEWS
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LINGARD
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KAM LEE
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLISH
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ CZERNUSZEWICZ
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN AHUJA
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW ENGLISH
2011-03-01RES15CHANGE OF NAME 01/03/2011
2011-03-01CERTNMCOMPANY NAME CHANGED E M B SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/03/11
2011-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-10AA01PREVSHO FROM 30/04/2011 TO 31/01/2011
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY WILLIAM O'BRIEN / 31/08/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJAN AHUJA / 12/03/2010
2010-03-04AR0114/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY O'BRIEN / 26/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE ENGLISH / 26/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY RODRIQUEZ / 26/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL PETER MURPHY / 26/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NELSON MATTHEWS / 26/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW RICHARD LINGARD / 26/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KAM WAH LEE / 26/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRZEJ JERZY CZERNUSZEWICZ / 26/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN ANDERSON / 26/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJAN AHUJA / 26/02/2010
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDERSON / 15/04/2009
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROCKMAN
2009-03-19288aDIRECTOR APPOINTED RICHARD RODRIQUEZ
2009-03-19288aDIRECTOR APPOINTED ANDRZEJ JERZY CZERNUSZEWICZ
2009-03-19288aDIRECTOR APPOINTED JOHN DUNCAN ANDERSON
2009-03-19288aDIRECTOR APPOINTED RAJAN AHUJA
2009-03-19288aDIRECTOR APPOINTED KAM WAH LEE
2009-03-19288aDIRECTOR APPOINTED RORY O'BRIEN
2009-03-04363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-12-23AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-02-20363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to TOWERS WATSON SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWERS WATSON SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-09-07 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of TOWERS WATSON SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWERS WATSON SOFTWARE LIMITED
Trademarks

Trademark applications by TOWERS WATSON SOFTWARE LIMITED

TOWERS WATSON SOFTWARE LIMITED is the Original Applicant for the trademark BROVADAONE ™ (87012446) through the USPTO on the 2016-04-25
Downloadable computer software for transferring data between insurance agents and brokers; downloadable computer software for conducting insurance transactions
Income
Government Income
We have not found government income sources for TOWERS WATSON SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as TOWERS WATSON SOFTWARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOWERS WATSON SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWERS WATSON SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWERS WATSON SOFTWARE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.