Warning: file_put_contents(c/3505ce29706958012ba1b70366ee9568.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
In Water Limited, SW8 3HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IN WATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as In Water Limited. The company was founded 7 years ago and was given the registration number 10626012. The firm's registered office is in LONDON. You can find them at 70a Silverthorne Road, , London, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:IN WATER LIMITED
Company Number:10626012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:70a Silverthorne Road, London, England, SW8 3HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70a, Silverthorne Road, London, England, SW8 3HE

Director17 February 2017Active
70a, Silverthorne Road, London, England, SW8 3HE

Director17 February 2017Active
70a, Silverthorne Road, London, England, SW8 3HE

Director04 May 2017Active

People with Significant Control

Mr Robert John Hornsby
Notified on:04 May 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:70a, Silverthorne Road, London, England, SW8 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Neeva Shore
Notified on:17 February 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:70a, Silverthorne Road, London, England, SW8 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paresh Patel
Notified on:17 February 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:70a, Silverthorne Road, London, England, SW8 3HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Address

Change registered office address company with date old address new address.

Download
2018-02-28Accounts

Change account reference date company current extended.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Capital

Capital allotment shares.

Download
2017-11-07Capital

Capital name of class of shares.

Download
2017-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.