UKBizDB.co.uk

WATCH SPOTTERS LTD

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

This company is commonly known as Watch Spotters Ltd. The company was founded 7 years ago and was given the registration number 10579042. The firm's registered office is in LONDON. You can find them at 6 Duke Street, Marylebone, London, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:WATCH SPOTTERS LTD
Company Number:10579042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:6 Duke Street, Marylebone, London, England, W1U 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Director27 April 2018Active
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ

Director17 February 2020Active
121, Gloucester Place, London, United Kingdom, W1U 6JY

Director23 January 2017Active
6, Duke Street, Marylebone, London, England, W1U 3EN

Director23 January 2017Active

People with Significant Control

Auriga Capital Limited
Notified on:17 February 2020
Status:Active
Country of residence:United Arab Emirates
Address:Office 1608, Index Towers, Dubai, United Arab Emirates, 923 029
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nilesh Parmar
Notified on:17 February 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:6 Duke Street, Marylebone, England, W1U 3EN
Nature of control:
  • Significant influence or control
Mr Emmanuel Ifeoluwa Talabi
Notified on:17 February 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:6 Duke Street, Marylebone, England, W1U 3EN
Nature of control:
  • Significant influence or control
Constandino Nicolaou Costas
Notified on:01 May 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:6, Duke Street, London, England, W1U 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nilesh Parmar
Notified on:27 April 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:6, Duke Street, London, England, W1U 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Adolphus Osom Azzu
Notified on:23 January 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:6, Duke Street, London, England, W1U 3EN
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
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Address

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

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Address

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

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.