UKBizDB.co.uk

WATC LIMITED

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

This company is commonly known as Watc Limited. The company was founded 14 years ago and was given the registration number 07289446. The firm's registered office is in LONDON. You can find them at 12 Aulton Place, , London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:WATC LIMITED
Company Number:07289446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:12 Aulton Place, London, England, SE11 4AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atcherley House, 4 Atcherley Square, West Raynham, Norfolk, England, NR21 7DG

Director18 June 2010Active
Atcherley House, 4 Atcherley Square, West Raynham, Norfolk, England, NR21 7DG

Director01 July 2017Active
First Floor, 45 Monmouth Street, London, United Kingdom, WC2H 9DG

Corporate Secretary18 June 2010Active
First Floor, 104-108 Oxford Street, London, England, W1D 1LP

Director18 June 2010Active
First Floor, 104-108 Oxford Street, London, England, W1D 1LP

Director18 June 2010Active

People with Significant Control

Mrs Sophia Eliza Pendar-Hughes
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:First Floor, 104-108 Oxford Street, London, England, W1D 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin John Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:First Floor, 104-108 Oxford Street, London, England, W1D 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jeffrey Francis Conrad
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Atcherley House, 4 Atcherley Square, Norfolk, England, NR21 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Address

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

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Address

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

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Resolution

Resolution.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download
2018-04-03Capital

Capital allotment shares.

Download
2017-11-08Accounts

Accounts with accounts type micro entity.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.