Writtle Holdings Limited

General information

Name:

Writtle Holdings Ltd

Office Address:

30 Park Street SE1 9EQ London

Number: 05226380

Incorporation date: 2004-09-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05226380 twenty one years ago, Writtle Holdings Limited is a Private Limited Company. The company's present mailing address is 30 Park Street, London. The company now known as Writtle Holdings Limited was known under the name Cherrybeck up till 2007-11-30 at which point the business name was changed. This enterprise's principal business activity number is 82990 - Other business support service activities not elsewhere classified. Writtle Holdings Ltd reported its latest accounts for the period that ended on 2022-12-31. The company's most recent confirmation statement was submitted on 2023-09-09.

The trademark of Writtle Holdings is "WRITTLE". It was submitted in June, 2013 and it registration ended successfully by Intellectual Property Office in September, 2013. The corporation can use their trademark untill June, 2023.

Due to the following company's constant development, it became unavoidable to find further directors, including: Jamie R., Theron B., Richard S. who have been participating in joint efforts since 2025 for the benefit of the following limited company. To support the directors in their duties, this particular limited company has been utilizing the skills of Matthew G. as a secretary since 2012.

  • Previous company's names
  • Writtle Holdings Limited 2007-11-30
  • Cherrybeck Limited 2004-09-09

Trade marks

Trademark UK00003009476
Trademark image:-
Trademark name:WRITTLE
Status:Registered
Filing date:2013-06-11
Date of entry in register:2013-09-20
Renewal date:2023-06-11
Owner name:Writtle Holdings Limited
Owner address:30 Park Street, London, United Kingdom, SE1 9EQ

Company staff

Jamie R.

Role: Director

Appointed: 01 April 2025

Latest update: 5 May 2025

Theron B.

Role: Director

Appointed: 01 April 2025

Latest update: 5 May 2025

Richard S.

Role: Director

Appointed: 01 January 2023

Latest update: 5 May 2025

Tracy S.

Role: Director

Appointed: 29 March 2018

Latest update: 5 May 2025

Matthew G.

Role: Director

Appointed: 01 January 2017

Latest update: 5 May 2025

David P.

Role: Director

Appointed: 16 April 2012

Latest update: 5 May 2025

Matthew G.

Role: Secretary

Appointed: 16 April 2012

Latest update: 5 May 2025

Graeme H.

Role: Director

Appointed: 16 September 2011

Latest update: 5 May 2025

Alan W.

Role: Director

Appointed: 30 July 2009

Latest update: 5 May 2025

Andrew S.

Role: Director

Appointed: 29 November 2007

Latest update: 5 May 2025

Robert E.

Role: Director

Appointed: 14 October 2004

Latest update: 5 May 2025

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
7445118.00 GBP is the capital in company's statement on 2024/12/28 (SH01)
filed on: 30th, January 2025
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies