Company NameWillis Corporate Director Services Limited
Company StatusActive
Company Number05059095
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Previous NameFlatpaper Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Katherine Louise Clark
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameDr Michael John Cherry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMs Rosemary Hazel Hammond-West
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed12 March 2004(1 week, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameSimon James Cumming
NationalityBritish
StatusResigned
Appointed01 March 2005(1 year after company formation)
Appointment Duration4 months (resigned 30 June 2005)
RoleChartered Secretary
Correspondence Address15 Hampshire Court
Stanton Road Barnes
London
SW13 0ES
Secretary NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2006)
RoleChartered Secretary
Country of ResidenceChartered Secretary
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameThomas Colraine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2006)
RoleCompany Director
Correspondence Address58 Ridgway Place
Wimbledon
London
SW19 4SW
Secretary NameSusanne Minocha
NationalityBritish
StatusResigned
Appointed21 December 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2008)
RoleChartered Secretary
Correspondence Address19 Himley Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 2PY
Director NameMr Patrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 124 Discovery Dock West
South Quay Plaza
London
E14 9RU
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 September 2008(4 years, 7 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(5 years, 7 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
Director NameMr Ian Christopher Warner
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 December 2016)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMiss Sarah Lewis
StatusResigned
Appointed08 September 2010(6 years, 6 months after company formation)
Appointment Duration11 months (resigned 10 August 2011)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameMr Alistair Charles Peel
StatusResigned
Appointed10 August 2011(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard Anthony Heading
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr John Christopher Lewis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(11 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2019)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 20 other UK companies use this postal address

Shareholders

1 at £1Willis Faber LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

20 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
10 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
23 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
14 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
8 February 2022Director's details changed for Mrs Katherine Louise Clark on 20 December 2021 (2 pages)
22 October 2021Appointment of Mrs Rosemary Hazel Hammond-West as a director on 18 October 2021 (2 pages)
19 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
11 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 October 2019Appointment of Dr Michael John Cherry as a director on 10 September 2019 (2 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 September 2019Termination of appointment of John Christopher Lewis as a director on 31 August 2019 (1 page)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 August 2018Appointment of Mrs Katherine Louise Clark as a director on 17 August 2018 (2 pages)
2 August 2018Termination of appointment of Richard Anthony Heading as a director on 20 July 2018 (1 page)
2 August 2018Full accounts made up to 31 December 2017 (15 pages)
13 March 2018Confirmation statement made on 1 March 2018 with updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 December 2016Termination of appointment of Ian Christopher Warner as a director on 13 December 2016 (1 page)
30 December 2016Termination of appointment of Ian Christopher Warner as a director on 13 December 2016 (1 page)
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)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
23 February 2016Appointment of Mr John Christopher Lewis as a director on 29 January 2016 (3 pages)
23 February 2016Appointment of Mr John Christopher Lewis 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)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
12 August 2014Amended accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Amended accounts for a dormant company made up to 31 December 2013 (4 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(5 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (4 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)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
11 January 2012Appointment of Richard Anthony Heading as a director (2 pages)
11 January 2012Appointment of Richard Anthony Heading as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
15 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
15 August 2011Termination of appointment of Sarah Lewis as a secretary (1 page)
15 August 2011Appointment of Mr Alistair Charles Peel as a secretary (1 page)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
14 September 2010Appointment of Mr Ian Christopher Warner as a director (2 pages)
14 September 2010Appointment of Mr Ian Christopher Warner as a director (2 pages)
13 September 2010Appointment of Miss Sarah Lewis as a secretary (1 page)
13 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
13 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
13 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
13 September 2010Appointment of Miss Sarah Lewis as a secretary (1 page)
13 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
19 February 2010Termination of appointment of Patrick Regan as a director (1 page)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
10 September 2009Director's change of particulars / patrick regan / 07/09/2009 (1 page)
10 September 2009Director's change of particulars / patrick regan / 07/09/2009 (1 page)
7 September 2009Registered office changed on 07/09/2009 from 51 lime street london EC3M 7DQ (1 page)
7 September 2009Registered office changed on 07/09/2009 from 51 lime street london EC3M 7DQ (1 page)
8 August 2009Appointment terminated director michael chitty (1 page)
8 August 2009Appointment terminated director michael chitty (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Location of debenture register (1 page)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Return made up to 01/03/09; full list of members (4 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Registered office changed on 04/03/2009 from 51 lime street london EC3M 7DQ (1 page)
4 March 2009Registered office changed on 04/03/2009 from 51 lime street london EC3M 7DQ (1 page)
7 November 2008Secretary appointed mr shaun bryant (1 page)
7 November 2008Appointment terminated secretary susanne minocha (1 page)
7 November 2008Appointment terminated secretary susanne minocha (1 page)
7 November 2008Secretary appointed mr shaun bryant (1 page)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (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)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
22 August 2007Accounts made up to 31 December 2006 (1 page)
22 August 2007Accounts made up to 31 December 2006 (1 page)
3 April 2007Return made up to 01/03/07; full list of members (2 pages)
3 April 2007Return made up to 01/03/07; full list of members (2 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007New secretary appointed (1 page)
3 January 2007Secretary resigned (1 page)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
3 March 2006Return made up to 01/03/06; full list of members (2 pages)
25 January 2006Accounts made up to 31 December 2005 (1 page)
25 January 2006Accounts made up to 31 December 2005 (1 page)
5 July 2005Accounts made up to 31 December 2004 (2 pages)
5 July 2005New secretary appointed (1 page)
5 July 2005Accounts made up to 31 December 2004 (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (1 page)
15 May 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 May 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Memorandum and Articles of Association (19 pages)
6 April 2005Memorandum and Articles of Association (19 pages)
4 April 2005New secretary appointed (1 page)
4 April 2005New secretary appointed (1 page)
1 April 2005Company name changed flatpaper LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed flatpaper LIMITED\certificate issued on 01/04/05 (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 March 2005Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
29 March 2004New director appointed (6 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (8 pages)
29 March 2004New director appointed (6 pages)
29 March 2004New director appointed (8 pages)
29 March 2004Registered office changed on 29/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 March 2004New secretary appointed (2 pages)
29 March 2004Registered office changed on 29/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 March 2004Incorporation (17 pages)
1 March 2004Incorporation (17 pages)