UKBizDB.co.uk

WATCHFINDER.CO.UK LIMITED

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

This company is commonly known as Watchfinder.co.uk Limited. The company was founded 21 years ago and was given the registration number 04524723. The firm's registered office is in LONDON. You can find them at 15 Hill Street, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WATCHFINDER.CO.UK LIMITED
Company Number:04524723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:15 Hill Street, London, England, W1J 5QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Hill Street, London, England, W1J 5QT

Secretary17 July 2018Active
15, Hill Street, London, England, W1J 5QT

Director03 December 2019Active
15, Hill Street, London, England, W1J 5QT

Director03 December 2019Active
15, Hill Street, London, England, W1J 5QT

Director24 January 2023Active
15, Hill Street, London, England, W1J 5QT

Secretary03 September 2002Active
37, St. Margarets Street, Canterbury, CT1 2TU

Secretary01 April 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 September 2002Active
Hazel Cottage, 2 Church Lane, Bearsted, Maidstone, England, ME14 4EF

Director03 September 2002Active
15, Hill Street, London, England, W1J 5QT

Director31 January 2006Active
15, Hill Street, London, England, W1J 5QT

Director01 April 2008Active
15, Hill Street, London, England, W1J 5QT

Director17 July 2018Active
15, Hill Street, London, England, W1J 5QT

Director03 September 2002Active
15, Hill Street, London, England, W1J 5QT

Director03 December 2019Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director05 September 2014Active
37, St. Margarets Street, Canterbury, CT1 2TU

Director05 September 2014Active
29, Earlham Street, London, Uk, WC2H 9LT

Director14 August 2015Active
15, Hill Street, London, England, W1J 5QT

Director17 July 2018Active
15, Hill Street, London, England, W1J 5QT

Director17 July 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 September 2002Active

People with Significant Control

Richemont Holdings (Uk) Limited
Notified on:17 July 2018
Status:Active
Country of residence:England
Address:15, Hill Street, London, England, W1J 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Leslie Hennell
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdbom
Address:31 Atlas Close, Kings Hill, West Malling, United Kingdbom, ME19 4PS
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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Termination secretary company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-11-20Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.