Company NameWillis Corroon Licensing Limited
Company StatusActive
Company Number03285932
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rosemary Hazel Hammond-West
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(19 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMs Katharine Boysen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusCurrent
Appointed08 September 2010(13 years, 9 months after company formation)
Appointment Duration13 years, 8 months
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 March 1997(3 months after company formation)
Appointment Duration8 years (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameThomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RoleChartered Accountant
Correspondence Address58 Ridgway Place
Wimbledon
London
SW19 4SW
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed03 March 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(12 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 January 2016)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed14 October 2009(12 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleCompany Director
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 June 2018)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed03 September 2012(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMrs Shirley Marie Girling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 February 2022)
RoleIn-House Solicitor
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed01 January 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2007(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(13 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Contact

Websitewillis.com
Telephone020 31246000
Telephone regionLondon

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Willis Faber LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,000,000
Net Worth£9,000,000
Current Liabilities£17,000,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (6 days from now)

Filing History

4 September 2023Full accounts made up to 31 December 2022 (19 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
24 August 2022Full accounts made up to 31 December 2021 (20 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
25 February 2022Appointment of Ms Katharine Boysen as a director on 11 February 2022 (2 pages)
25 February 2022Termination of appointment of Shirley Marie Girling as a director on 11 February 2022 (1 page)
5 September 2021Full accounts made up to 31 December 2020 (20 pages)
13 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
11 February 2021Director's details changed for Mrs Shirley Marie Girling on 4 February 2021 (2 pages)
11 August 2020Full accounts made up to 31 December 2019 (18 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 August 2019Full accounts made up to 31 December 2018 (16 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
20 August 2018Appointment of Mrs Shirley Marie Girling as a director on 17 August 2018 (2 pages)
13 July 2018Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page)
11 July 2018Full accounts made up to 31 December 2017 (18 pages)
2 July 2018Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (17 pages)
19 July 2017Full accounts made up to 31 December 2016 (17 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
20 October 2016Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
25 July 2016Full accounts made up to 31 December 2015 (16 pages)
25 July 2016Full accounts made up to 31 December 2015 (16 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
23 February 2016Appointment of Rosemary Hazel Hammond-West as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Rosemary Hazel Hammond-West as a director on 29 January 2016 (3 pages)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
1 September 2014Full accounts made up to 31 December 2013 (14 pages)
1 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
16 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 25/06/2013
(23 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
14 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 August 2012Full accounts made up to 31 December 2011 (11 pages)
14 August 2012Full accounts made up to 31 December 2011 (11 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
24 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
24 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
17 September 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Termination of appointment of Willis Corporate Director Services Limited as a director (1 page)
18 May 2010Termination of appointment of Willis Corporate Director Services Limited as a director (1 page)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a director (2 pages)
11 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a director (2 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
27 September 2009Full accounts made up to 31 December 2008 (11 pages)
27 September 2009Full accounts made up to 31 December 2008 (11 pages)
12 May 2009Director appointed mr shaun kevin bryant (1 page)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Director appointed mr shaun kevin bryant (1 page)
4 July 2008Full accounts made up to 31 December 2007 (11 pages)
4 July 2008Full accounts made up to 31 December 2007 (11 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
13 May 2008Return made up to 01/05/08; full list of members (4 pages)
12 May 2008Director and secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
12 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
12 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
12 May 2008Director and secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
28 October 2007Full accounts made up to 31 December 2006 (8 pages)
28 October 2007Full accounts made up to 31 December 2006 (8 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
22 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 January 2007New secretary appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New secretary appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
11 July 2006Full accounts made up to 31 December 2005 (9 pages)
11 July 2006Full accounts made up to 31 December 2005 (9 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 May 2006Return made up to 01/05/06; full list of members (2 pages)
10 November 2005Full accounts made up to 31 December 2004 (9 pages)
10 November 2005Full accounts made up to 31 December 2004 (9 pages)
27 May 2005Return made up to 01/05/05; full list of members (2 pages)
27 May 2005Return made up to 01/05/05; full list of members (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
7 September 2004Full accounts made up to 31 December 2003 (9 pages)
7 September 2004Full accounts made up to 31 December 2003 (9 pages)
24 May 2004Return made up to 01/05/04; full list of members (6 pages)
24 May 2004Return made up to 01/05/04; full list of members (6 pages)
6 October 2003Full accounts made up to 31 December 2002 (9 pages)
6 October 2003Full accounts made up to 31 December 2002 (9 pages)
7 July 2003Return made up to 01/05/03; full list of members (6 pages)
7 July 2003Return made up to 01/05/03; full list of members (6 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
24 June 2002Full accounts made up to 31 December 2001 (9 pages)
24 June 2002Full accounts made up to 31 December 2001 (9 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (5 pages)
11 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 October 2001Full accounts made up to 31 December 2000 (11 pages)
1 June 2001Return made up to 01/05/01; full list of members (5 pages)
1 June 2001Return made up to 01/05/01; full list of members (5 pages)
10 November 2000Full accounts made up to 31 December 1999 (9 pages)
10 November 2000Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
30 May 2000Return made up to 01/05/00; full list of members (5 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
20 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 November 1999Auditor's resignation (2 pages)
23 November 1999Auditor's resignation (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
3 June 1999Return made up to 01/05/99; full list of members (5 pages)
3 June 1999Return made up to 01/05/99; full list of members (5 pages)
3 December 1998Director's particulars changed (1 page)
3 December 1998Director's particulars changed (1 page)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Declaration of assistance for shares acquisition (9 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
3 July 1998Full accounts made up to 31 December 1997 (9 pages)
3 July 1998Full accounts made up to 31 December 1997 (9 pages)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
17 September 1997Return made up to 01/09/97; full list of members (5 pages)
17 September 1997Return made up to 01/09/97; full list of members (5 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
14 January 1997Company name changed\certificate issued on 14/01/97 (2 pages)
14 January 1997Company name changed\certificate issued on 14/01/97 (2 pages)
18 December 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
18 December 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
4 December 1996Secretary resigned (1 page)
4 December 1996Secretary resigned (1 page)
29 November 1996Incorporation (16 pages)
29 November 1996Incorporation (16 pages)