This company is commonly known as Water Intelligence International Ltd. The company was founded 25 years ago and was given the registration number 03634838. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | WATER INTELLIGENCE INTERNATIONAL LTD |
---|---|---|
Company Number | : | 03634838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 14 April 2014 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 20 April 2018 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 20 April 2018 | Active |
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT | Secretary | 01 May 2012 | Active |
85 Elsenham Street, Southfields, London, SW18 5NX | Secretary | 01 October 2003 | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Secretary | 14 April 2014 | Active |
7, The Crescent, Cambridge, CB3 0AZ | Secretary | 13 December 2008 | Active |
109 Colne Road, Twickenham, TW2 6QL | Secretary | 18 September 1998 | Active |
Underwood Grange, Underwood Drive, Rawdon, LS19 6LA | Secretary | 24 January 2002 | Active |
Mcclintock Building, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6GP | Corporate Secretary | 31 July 2010 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 18 September 1998 | Active |
Flintstones, Little London, Andover, SP11 6JE | Director | 01 December 2008 | Active |
Flintstones, Little London, Andover, SP11 6JE | Director | 24 March 1999 | Active |
6, Lime Walk, Witney, United Kingdom, OX28 1AP | Director | 08 June 2009 | Active |
Maybank 57 Tarvin Road, Boughton, Chester, CH3 5DY | Director | 02 May 2000 | Active |
Wayfarers Cottage, St. Weonards, Hereford, HR2 8NT | Director | 11 December 2006 | Active |
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT | Director | 14 April 2014 | Active |
7, The Crescent, Cambridge, CB3 0AZ | Director | 01 December 2008 | Active |
109 Colne Road, Twickenham, TW2 6QL | Director | 18 September 1998 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 18 September 1998 | Active |
Water Intelligence Plc | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 201 Temple Chmabers, 3-7 Temple Avenue, London, England, EC4Y 0DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type small. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Address | Move registers to registered office company with new address. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2019-02-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2018-04-23 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type full. | Download |
2016-12-22 | Resolution | Resolution. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type full. | Download |
2015-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.