UKBizDB.co.uk

WATERAID TRADING LIMITED

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

This company is commonly known as Wateraid Trading Limited. The company was founded 35 years ago and was given the registration number 02362892. The firm's registered office is in LONDON. You can find them at 6th Floor, 20 Canada Square, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:WATERAID TRADING LIMITED
Company Number:02362892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor, 20 Canada Square, London, England, E14 5NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 20 Canada Square, London, England, E14 5NN

Director13 November 2023Active
6th Floor, 20 Canada Square, London, England, E14 5NN

Director15 May 2017Active
6th Floor, 20 Canada Square, London, England, E14 5NN

Director11 October 2021Active
26 Rock Lane, Stoke Gifford, Bristol, BS34 8PF

Secretary20 September 2000Active
Everleigh, Trudoxhill, Frome, BA11 5DP

Secretary07 September 2007Active
Everleigh, Trudoxhill, Frome, BA11 5DP

Secretary01 January 2006Active
6 Benhams Place, Holly Walk, London, NW3 6QX

Secretary05 March 2003Active
Pendlewood Cothill Road, Cothill, Abingdon, OX13 6QQ

Secretary-Active
13 Royal Road, Teddington, TW11 0SD

Secretary01 April 2007Active
22 Manor Gardens, Hampton, TW12 2TU

Director08 December 1999Active
Tredington Manor, Tredington, Shipston On Stour, CV36 4NJ

Director12 March 1997Active
16 College Terrace, Brighton, BN2 2EE

Director-Active
4 The Common, Carron Lane, Midhurst, GU29 9LF

Director04 June 2003Active
15 Chevening Road, London, SE10 0LB

Director01 January 1998Active
Everleigh, Trudoxhill, Frome, BA11 5DP

Director01 January 2006Active
6 Benhams Place, Holly Walk, London, NW3 6QX

Director-Active
15 Stivichall Croft, Coventry, CV3 6GP

Director25 October 1995Active
111 Church Street, Chesham, HP5 1JD

Director-Active
6th Floor, 20 Canada Square, London, England, E14 5NN

Director07 September 2007Active
The Old Vicarage, Alstonefield, Ashbourne, DE6 2FX

Director26 October 1994Active
13 Royal Road, Teddington, TW11 0SD

Director25 November 2005Active
109 Winston Road, London, N16 9LN

Director27 April 1994Active
6th Floor, 20 Canada Square, London, England, E14 5NN

Director30 October 2012Active
6 Knightswood Court, 11 Avenue Road, London, N6 5XP

Director02 August 1999Active

People with Significant Control

Wateraid
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor,, 20 Canada Square, London, England, E14 5NN
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-15Accounts

Accounts with accounts type small.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-03-31Auditors

Auditors resignation company.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Address

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

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type small.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type small.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Officers

Termination secretary company with name termination date.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.