UKBizDB.co.uk

WATERBOMB LIMITED

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

This company is commonly known as Waterbomb Limited. The company was founded 16 years ago and was given the registration number 06331798. The firm's registered office is in FARNHAM. You can find them at Wey Court West, Union Road, Farnham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WATERBOMB LIMITED
Company Number:06331798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2007
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:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wey Court West, Union Road, Farnham, GU9 7PT

Director29 September 2015Active
22, Grange Road, London, United Kingdom, W14 4EE

Director28 November 2007Active
Woolbeding Glebe, Woolbeding, Midhurst, GU29 9RR

Director28 November 2007Active
Rondle, Wood House, Milland, Liphook, United Kingdom, GU30 7LA

Director27 July 2010Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary02 August 2007Active
Huckletree West, 191 Wood Lane, London,

Director01 April 2022Active
3, Egliston Road, London, SW15 1AL

Director28 November 2007Active
Ryvra, 3 Fidra Road, North Berwick, EH39 4LY

Director28 November 2007Active
Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT

Director01 August 2011Active
14, Queens Park Road, Brighton, United Kingdom, BN2 0GL

Director29 September 2015Active
Roundwood, Dodsley Grove, Easebourne, Midhurst, GU29 9BE

Director01 October 2008Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director02 August 2007Active

People with Significant Control

Waterbomb Holdings Limited
Notified on:29 June 2020
Status:Active
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sarah Bolton
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Woolbeding Glebe, Woolbeding, Midhurst, GU29 9RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Resolution

Resolution.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-04-20Officers

Change person director company with change date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Officers

Change person director company with change date.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.