UKBizDB.co.uk

WATERLIFE LTD

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

This company is commonly known as Waterlife Ltd. The company was founded 24 years ago and was given the registration number 03811615. The firm's registered office is in LONDON. You can find them at 75 Coniston Gardens, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:WATERLIFE LTD
Company Number:03811615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:75 Coniston Gardens, London, United Kingdom, NW9 0BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Hurston Close, Worthing, BN14 0AX

Director22 July 1999Active
5 Hurston Close, Worthing, BN14 0AX

Secretary22 July 1999Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary22 July 1999Active
28, Rosslyn Hill, Hampstead, London, NW3 1NH

Director07 February 2020Active
7 Greenside Drive, Ashtead, KT21 2JB

Director22 July 1999Active
28, Rosslyn Hill, Hampstead, London, NW3 1NH

Director10 August 2018Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director22 July 1999Active

People with Significant Control

Mr Paul Martin Bennett
Notified on:06 August 2022
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 8 Chessington Trade Park, 60 Cox Lane, Chessington, England, KT9 1TW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Martin Bennett
Notified on:07 February 2020
Status:Active
Date of birth:September 1964
Nationality:British
Address:28, Rosslyn Hill, London, NW3 1NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Martin Bennett
Notified on:30 September 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:28, Rosslyn Hill, London, NW3 1NH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard David Hopkins
Notified on:30 September 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Unit 8 Chessington Trade Park, 60 Cox Lane, Chessington, England, KT9 1TW
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Address

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

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Address

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

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.