Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Company Information for

WILLIS CORPORATE DIRECTOR SERVICES LIMITED

51 LIME STREET, LONDON, EC3M 7DQ,
Company Registration Number
05059095
Private Limited Company
Active

Company Overview

About Willis Corporate Director Services Ltd
WILLIS CORPORATE DIRECTOR SERVICES LIMITED was founded on 2004-03-01 and has its registered office in London. The organisation's status is listed as "Active". Willis Corporate Director Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WILLIS CORPORATE DIRECTOR SERVICES LIMITED
 
Legal Registered Office
51 LIME STREET
LONDON
EC3M 7DQ
Other companies in EC3M
 
Previous Names
FLATPAPER LIMITED01/04/2005
Filing Information
Company Number 05059095
Company ID Number 05059095
Date formed 2004-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:52:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIS CORPORATE DIRECTOR SERVICES 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 WILLIS CORPORATE DIRECTOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY HEADING
Director 2012-01-01
JOHN CHRISTOPHER LEWIS
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHRISTOPHER WARNER
Director 2010-09-08 2016-12-13
ALISTAIR CHARLES PEEL
Company Secretary 2011-08-10 2016-07-22
STEPHEN EDWARD WOOD
Director 2009-10-14 2016-01-29
SARAH LEWIS
Company Secretary 2010-09-08 2011-08-10
SHAUN KEVIN BRYANT
Company Secretary 2008-09-30 2010-09-07
SHAUN KEVIN BRYANT
Director 2005-03-01 2010-09-07
PATRICK CHARLES REGAN
Director 2007-01-01 2010-02-19
MICHAEL PATRICK CHITTY
Director 2004-03-12 2009-07-31
SUSANNE MINOCHA
Company Secretary 2006-12-21 2008-09-30
THOMAS COLRAINE
Director 2006-09-07 2006-12-31
SHAUN KEVIN BRYANT
Company Secretary 2005-07-01 2006-12-21
SIMON JAMES CUMMING
Company Secretary 2005-03-01 2005-06-30
TRACY MARINA WARREN
Company Secretary 2004-03-12 2005-03-03
TRACY MARINA WARREN
Director 2004-03-12 2005-03-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-01 2004-03-12
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-01 2004-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANTHONY HEADING WILLIS EUROPE B.V. Director 2015-11-10 CURRENT 2003-04-15 Active
RICHARD ANTHONY HEADING WILLIS GS UK LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
RICHARD ANTHONY HEADING WILLIS GS UK HOLDINGS LIMITED Director 2015-10-14 CURRENT 2015-10-07 Active
RICHARD ANTHONY HEADING 88 KING'S ROAD RICHMOND LIMITED Director 2008-08-01 CURRENT 1996-08-29 Active
JOHN CHRISTOPHER LEWIS TRINITY PROCESSING SERVICES LIMITED Director 2016-01-29 CURRENT 1978-12-08 Active
JOHN CHRISTOPHER LEWIS WILLIS GROUP SERVICES LIMITED Director 2016-01-29 CURRENT 1979-10-01 Active
JOHN CHRISTOPHER LEWIS SOVEREIGN PLACE ESTATE MANAGEMENT COMPANY (LIMEHOUSE) LIMITED Director 2015-03-02 CURRENT 1998-02-16 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
2024-03-13CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-07-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-10CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-02-08Director's details changed for Mrs Katherine Louise Clark on 2021-12-20
2022-02-08CH01Director's details changed for Mrs Katherine Louise Clark on 2021-12-20
2021-10-22AP01DIRECTOR APPOINTED MRS ROSEMARY HAZEL HAMMOND-WEST
2021-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-03AP01DIRECTOR APPOINTED DR MICHAEL JOHN CHERRY
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER LEWIS
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-08-20AP01DIRECTOR APPOINTED MRS KATHERINE LOUISE CLARK
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY HEADING
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER WARNER
2016-07-27TM02Termination of appointment of Alistair Charles Peel on 2016-07-22
2016-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER LEWIS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD WOOD
2015-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-20AR0101/03/15 ANNUAL RETURN FULL LIST
2014-08-12AAMDAmended dormat accounts made up to 2013-12-31
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-07AR0101/03/14 ANNUAL RETURN FULL LIST
2013-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09RES13DIRECTOR AUTHORISATION 25/06/2013
2013-07-09RES01ADOPT ARTICLES 09/07/13
2013-03-11AR0101/03/13 ANNUAL RETURN FULL LIST
2012-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-07AR0101/03/12 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED RICHARD ANTHONY HEADING
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-15AP03SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY SARAH LEWIS
2011-03-29AR0101/03/11 FULL LIST
2010-09-14AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER WARNER
2010-09-13AP03SECRETARY APPOINTED MISS SARAH LEWIS
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BRYANT
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-01AR0101/03/10 FULL LIST
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK REGAN
2009-11-11AP01DIRECTOR APPOINTED STEPHEN WOOD
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK REGAN / 07/09/2009
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 51 LIME STREET LONDON EC3M 7DQ
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHITTY
2009-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 51 LIME STREET LONDON EC3M 7DQ
2009-03-04190LOCATION OF DEBENTURE REGISTER
2009-03-04353LOCATION OF REGISTER OF MEMBERS
2008-11-07288aSECRETARY APPOINTED MR SHAUN BRYANT
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY SUSANNE MINOCHA
2008-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-29287REGISTERED OFFICE CHANGED ON 29/03/2008 FROM TEN TRINITY SQUARE LONDON EC3P 3AX
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2007-01-03288aNEW SECRETARY APPOINTED
2007-01-03288bSECRETARY RESIGNED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-03-03363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-05288bSECRETARY RESIGNED
2005-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/05
2005-05-15363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-04288aNEW SECRETARY APPOINTED
2005-04-01CERTNMCOMPANY NAME CHANGED FLATPAPER LIMITED CERTIFICATE ISSUED ON 01/04/05
2005-03-29288bSECRETARY RESIGNED
2005-03-29288bDIRECTOR RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-2988(2)RAD 01/03/04--------- £ SI 1@1=1 £ IC 1/2
2004-12-20225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-05-14288bSECRETARY RESIGNED
2004-05-14288bDIRECTOR RESIGNED
2004-03-29288aNEW DIRECTOR APPOINTED
2004-03-29288aNEW SECRETARY APPOINTED
2004-03-29287REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WILLIS CORPORATE DIRECTOR SERVICES 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 WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WILLIS CORPORATE DIRECTOR SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WILLIS CORPORATE DIRECTOR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIS CORPORATE DIRECTOR SERVICES LIMITED
Trademarks
We have not found any records of WILLIS CORPORATE DIRECTOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILLIS CORPORATE DIRECTOR SERVICES 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 (74990 - Non-trading company) as WILLIS CORPORATE DIRECTOR SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WILLIS CORPORATE DIRECTOR SERVICES 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 WILLIS CORPORATE DIRECTOR SERVICES 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 WILLIS CORPORATE DIRECTOR SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.