Towers Watson Software Limited REIGATE


Founded in 1997, Towers Watson Software, classified under reg no. 03318544 is an active company. Currently registered at Watson House RH2 9PQ, Reigate the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2011/03/01 Towers Watson Software Limited is no longer carrying the name E M B Software.

The firm has 3 directors, namely Russell M., Stephen B. and Richard G.. Of them, Richard G. has been with the company the longest, being appointed on 23 April 2020 and Russell M. has been with the company for the least time - from 13 February 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Towers Watson Software Limited Address / Contact

Office Address Watson House
Office Address2 London Road
Town Reigate
Post code RH2 9PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03318544
Date of Incorporation Fri, 14th Feb 1997
Industry Other software publishing
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (105 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Russell M.

Position: Director

Appointed: 13 February 2024

Stephen B.

Position: Director

Appointed: 14 December 2021

Richard G.

Position: Director

Appointed: 23 April 2020

Cynthia Z.

Position: Director

Appointed: 16 December 2020

Resigned: 14 December 2021

Norman B.

Position: Director

Appointed: 23 April 2020

Resigned: 16 December 2020

Stuart A.

Position: Director

Appointed: 23 April 2020

Resigned: 31 January 2024

Chad D.

Position: Director

Appointed: 14 June 2018

Resigned: 30 April 2020

John A.

Position: Director

Appointed: 31 October 2017

Resigned: 30 April 2020

Mark B.

Position: Director

Appointed: 31 October 2017

Resigned: 30 April 2020

Andrew L.

Position: Director

Appointed: 31 October 2017

Resigned: 30 April 2020

Joanna F.

Position: Secretary

Appointed: 24 June 2017

Resigned: 15 March 2019

Stuart E.

Position: Director

Appointed: 01 May 2015

Resigned: 31 October 2017

Tina R.

Position: Director

Appointed: 01 May 2015

Resigned: 15 December 2016

David L.

Position: Secretary

Appointed: 26 February 2013

Resigned: 23 June 2017

Paul M.

Position: Director

Appointed: 01 September 2011

Resigned: 31 October 2017

Chandrasekhar R.

Position: Director

Appointed: 31 January 2011

Resigned: 31 August 2011

Vincent R.

Position: Director

Appointed: 31 January 2011

Resigned: 30 April 2015

Ritchie D.

Position: Secretary

Appointed: 31 January 2011

Resigned: 26 February 2013

Richard R.

Position: Director

Appointed: 24 February 2009

Resigned: 31 January 2011

Rajan A.

Position: Director

Appointed: 24 February 2009

Resigned: 31 January 2011

John A.

Position: Director

Appointed: 24 February 2009

Resigned: 31 January 2011

Andrzej C.

Position: Director

Appointed: 24 February 2009

Resigned: 31 January 2011

Rory O.

Position: Director

Appointed: 24 February 2009

Resigned: 31 January 2011

Kam L.

Position: Director

Appointed: 24 February 2009

Resigned: 31 January 2011

Andrew L.

Position: Director

Appointed: 11 April 2005

Resigned: 31 January 2011

Andrew G.

Position: Director

Appointed: 04 April 2001

Resigned: 11 April 2005

Karl M.

Position: Director

Appointed: 22 December 1999

Resigned: 31 January 2011

Peter M.

Position: Director

Appointed: 08 October 1998

Resigned: 31 January 2011

Andrew E.

Position: Secretary

Appointed: 14 February 1997

Resigned: 31 January 2011

Maureen C.

Position: Secretary

Appointed: 14 February 1997

Resigned: 14 February 1997

Andrew E.

Position: Director

Appointed: 14 February 1997

Resigned: 31 January 2011

Brian P.

Position: Director

Appointed: 14 February 1997

Resigned: 14 February 1997

Maureen C.

Position: Director

Appointed: 14 February 1997

Resigned: 14 February 1997

Michael B.

Position: Director

Appointed: 14 February 1997

Resigned: 24 February 2009

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Ta i Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Willis Group Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Willis Towers Watson Assessment Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ta I Limited

51 Lime Street, London, EC3M 7DQ, England

Legal authority England
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03588080
Notified on 31 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Willis Group Limited

51 Lime Street, London, EC3M 7DQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00621757
Notified on 31 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Willis Towers Watson Assessment Limited

Watson House London Road, Reigate, Surrey, RH2 9PQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14541124
Notified on 29 December 2022
Ceased on 31 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Towers Watson Global 2 Limited

Watson House London Road, Reigate, RH2 9PQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 8458071
Notified on 6 April 2016
Ceased on 29 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

E M B Software March 1, 2011
Ewb May 15, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, July 2023
Free Download (38 pages)

Company search

Advertisements