About

Registered Number: 03318544
Date of Incorporation: 14/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Watson House, London Road, Reigate, Surrey, RH2 9PQ,

 

Established in 1997, Towers Watson Software Ltd are based in Surrey, it has a status of "Active". This company has 21 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Norman Joseph 23 April 2020 - 1
GOFF, Richard Roy 23 April 2020 - 1
AHUJA, Rajan 24 February 2009 31 January 2011 1
ANDERSON, John Duncan 24 February 2009 31 January 2011 1
BEARDALL, Mark Simon 31 October 2017 30 April 2020 1
BROCKMAN, Michael John 14 February 1997 24 February 2009 1
CZERNUSZEWICZ, Andrzej Jerzy 24 February 2009 31 January 2011 1
DAUGHERTY, Chad Patrick 14 June 2018 30 April 2020 1
ENGLISH, Andrew Bruce 14 February 1997 31 January 2011 1
GRAY, Andrew David 04 April 2001 11 April 2005 1
LEE, Kam Wah 24 February 2009 31 January 2011 1
LINGARD, Andrew Richard 31 October 2017 30 April 2020 1
LINGARD, Andrew Richard, Dr 11 April 2005 31 January 2011 1
O'BRIEN, Rory William 24 February 2009 31 January 2011 1
RAIMONDO, Vincent John 31 January 2011 30 April 2015 1
RAMAMURTHY, Chandrasekhar 31 January 2011 31 August 2011 1
RHODES, Tina Ann 01 May 2015 15 December 2016 1
RODRIQUEZ, Richard Anthony 24 February 2009 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Ritchie 31 January 2011 26 February 2013 1
FIELD, Joanna Maria 24 June 2017 15 March 2019 1
LOVERIDGE, David Howard 26 February 2013 23 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
AP01 - Appointment of director 30 April 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 05 October 2019
TM02 - Termination of appointment of secretary 29 March 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AA - Annual Accounts 08 September 2017
AD01 - Change of registered office address 30 June 2017
AP03 - Appointment of secretary 30 June 2017
TM02 - Termination of appointment of secretary 30 June 2017
CS01 - N/A 15 February 2017
SH01 - Return of Allotment of shares 29 December 2016
TM01 - Termination of appointment of director 16 December 2016
AA01 - Change of accounting reference date 03 June 2016
AR01 - Annual Return 16 February 2016
SH01 - Return of Allotment of shares 30 December 2015
SH01 - Return of Allotment of shares 30 December 2015
AA - Annual Accounts 12 December 2015
RESOLUTIONS - N/A 04 December 2015
CC04 - Statement of companies objects 04 December 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 06 March 2013
AP03 - Appointment of secretary 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AR01 - Annual Return 15 February 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AA01 - Change of accounting reference date 16 June 2011
AA - Annual Accounts 07 April 2011
AD01 - Change of registered office address 07 April 2011
AP03 - Appointment of secretary 25 March 2011
AR01 - Annual Return 03 March 2011
CERTNM - Change of name certificate 01 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM01 - Termination of appointment of director 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
CONNOT - N/A 01 March 2011
AA01 - Change of accounting reference date 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
AA - Annual Accounts 18 November 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 23 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 22 December 2009
395 - Particulars of a mortgage or charge 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 19 October 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 01 September 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 25 February 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 10 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 20 February 2002
225 - Change of Accounting Reference Date 29 July 2001
AA - Annual Accounts 26 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
363s - Annual Return 16 February 2001
363s - Annual Return 18 February 2000
AA - Annual Accounts 09 February 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
363s - Annual Return 15 February 1999
AA - Annual Accounts 08 December 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1998
CERTNM - Change of name certificate 14 May 1998
363s - Annual Return 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
225 - Change of Accounting Reference Date 18 April 1997
287 - Change in situation or address of Registered Office 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 07 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.