TOWERS WATSON LIMITED
Other professional, scientific and technical activities n.e.c.
TOWERS WATSON LIMITED
Other professional, scientific and technical activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Watson House London Road Reigate Surrey RH2 9PQ
Full company profile for TOWERS WATSON LIMITED (05379716), an active company based in Reigate, United Kingdom. Incorporated 1 Mar 2005. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£4.04M
Net Assets
£418.19M
Total Liabilities
£272.33M
Turnover
£675.90M
Employees
3418
Debt Ratio
39%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 29 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Watson Wyatt (uk) Acquisitions 2 Limited
Ceased 31 May 2019
Ta I Limited
Ceased 16 Dec 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Suite L1C, Booths 1, Booths Park, Chelford Road, Knutsford (WA16 8GS) CHESHIRE EAST | Leasehold | - | 24 Jan 2024 |
The Colmore Building, 20 Colmore Circus Queensway, Birmingham (B4 6AT) BIRMINGHAM | Leasehold | - | 3 May 2023 |
First Floor, Abacus House, Castle Park, Cambridge (CB3 0AN) CAMBRIDGE | Leasehold | - | 2 Sept 2022 |
Sixth Floor, 8 First Street, Manchester (M15 4RP) MANCHESTER | Leasehold | - | 30 Dec 2019 |
the basement, ground, first and second floors being Block B, London Road, Reigate REIGATE AND BANSTEAD | Leasehold | - | 17 Jan 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 May 2026 | Officers | Termination of Paul Geoffrey Morris as director on 30 Apr 2026 | |
| 16 Mar 2026 | Confirmation Statement | Confirmation statement made on 1 Mar 2026 with no updates | |
| 30 Jun 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 4 Jun 2025 | Officers | Appointment of Mr Rashpal Singh Bhabra as director on 30 May 2025 | |
| 2 Apr 2025 | Officers | Termination of Marco Boschetti as director on 31 Mar 2025 |
Termination of Paul Geoffrey Morris as director on 30 Apr 2026
Confirmation statement made on 1 Mar 2026 with no updates
Annual accounts made up to 31 Dec 2024
Appointment of Mr Rashpal Singh Bhabra as director on 30 May 2025
Termination of Marco Boschetti as director on 31 Mar 2025
Recent Activity
Latest Activity
Termination of Paul Geoffrey Morris as director on 30 Apr 2026
1 weeks ago on 1 May 2026
Confirmation statement made on 1 Mar 2026 with no updates
1 months ago on 16 Mar 2026
Annual accounts made up to 31 Dec 2024
10 months ago on 30 Jun 2025
Appointment of Mr Rashpal Singh Bhabra as director on 30 May 2025
11 months ago on 4 Jun 2025
Termination of Marco Boschetti as director on 31 Mar 2025
1 years ago on 2 Apr 2025
