About

Registered Number: 02413000
Date of Incorporation: 11/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Borers Yard Borers Arms Road, Copthorne, Crawley, West Sussex, RH10 3LH,

 

Founded in 1989, Willow Technologies Ltd has its registered office in Crawley. 51-100 people work at the business. There are 4 directors listed as Del Giudice, Mark Stephen, Pearce, Martin John, Gladas, Fiona Margaret, Gladas, Michael Roy for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEL GIUDICE, Mark Stephen N/A - 1
PEARCE, Martin John 01 April 1995 - 1
GLADAS, Michael Roy N/A 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
GLADAS, Fiona Margaret N/A 17 January 1997 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
PSC04 - N/A 15 January 2020
PSC04 - N/A 15 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 08 August 2018
AA03 - Notice of resolution removing auditors 06 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 19 July 2016
AD01 - Change of registered office address 08 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 09 September 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 January 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 09 January 2002
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 16 November 1999
287 - Change in situation or address of Registered Office 02 September 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 22 December 1998
287 - Change in situation or address of Registered Office 29 January 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 19 August 1997
287 - Change in situation or address of Registered Office 22 April 1997
363a - Annual Return 10 March 1997
RESOLUTIONS - N/A 06 February 1997
RESOLUTIONS - N/A 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
225 - Change of Accounting Reference Date 06 February 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 26 September 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 25 September 1995
288 - N/A 25 July 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 15 November 1993
AUD - Auditor's letter of resignation 19 August 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 02 November 1992
RESOLUTIONS - N/A 19 October 1992
123 - Notice of increase in nominal capital 19 October 1992
AUD - Auditor's letter of resignation 02 October 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 16 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1991
363a - Annual Return 14 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1990
288 - N/A 21 August 1989
NEWINC - New incorporation documents 11 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.