UKBizDB.co.uk

WATCHMIST LIMITED

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

This company is commonly known as Watchmist Limited. The company was founded 14 years ago and was given the registration number 07024683. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WATCHMIST LIMITED
Company Number:07024683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director20 August 2010Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director01 January 2017Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Secretary21 September 2009Active
The Old Exchange, 12 Compton Road, Wimbledon, London, England, SW19 7QD

Director21 September 2009Active

People with Significant Control

Watchmist Holdings Limited
Notified on:19 February 2018
Status:Active
Country of residence:England
Address:46, Hullbridge Road, Chelmsford, England, CM3 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Peter Elson
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Joanne Elson
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
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
2023-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Officers

Change person director company with change date.

Download
2018-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Address

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

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.