UKBizDB.co.uk

WATERLOGIC HOLDINGS LIMITED

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

This company is commonly known as Waterlogic Holdings Limited. The company was founded 9 years ago and was given the registration number 09297346. The firm's registered office is in MAIDENHEAD. You can find them at 1 Grenfell Road, , Maidenhead, Berkshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:WATERLOGIC HOLDINGS LIMITED
Company Number:09297346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:1 Grenfell Road, Maidenhead, Berkshire, England, SL6 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Abbots House, Abbey Street, Reading, United Kingdom, RG1 3BD

Director30 May 2023Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director17 May 2016Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director14 November 2016Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Secretary08 January 2015Active
20-22 Bedford Row, London, United Kingdom, WC1R 4JS

Secretary05 November 2014Active
21 St. Thomas Street, Bristol, United Kingdom, BS1 6JS

Corporate Secretary05 November 2014Active
C/O Wli (Uk) Ltd, Level 5 Belvedere, Basing View, Basingstoke, United Kingdom, RG21 4HG

Director08 January 2015Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director08 January 2015Active
1, Grenfell Road, Maidenhead, England, SL6 1HN

Director09 November 2015Active
C/O Wli (Uk) Ltd, Level 5 Belvedere, Basing View, Basingstoke, United Kingdom, RG21 4HG

Director08 January 2015Active
1, Grenfell Road, Maidenhead, England, SL6 1HN

Director09 March 2016Active
C/O Wli (Uk) Ltd, Level 5 Belvedere, Basing View, Basingstoke, United Kingdom, RG21 4HG

Director05 November 2014Active
C/O Wli (Uk) Ltd, Level 5 Belvedere, Basing View, Basingstoke, United Kingdom, RG21 4HG

Director05 November 2014Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director01 February 2020Active

People with Significant Control

Waterlogic Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor, Abbots House, Reading, England, RG1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type full.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-12-01Capital

Capital allotment shares.

Download
2023-11-30Capital

Capital statement capital company with date currency figure.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-30Insolvency

Legacy.

Download
2023-11-30Capital

Legacy.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Capital

Second filing capital allotment shares.

Download
2023-08-11Capital

Capital allotment shares.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-07-10Capital

Capital allotment shares.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.