UKBizDB.co.uk

WATERMELON LIMITED

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

This company is commonly known as Watermelon Limited. The company was founded 23 years ago and was given the registration number 04077391. The firm's registered office is in MACCLESFIELD. You can find them at Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:WATERMELON LIMITED
Company Number:04077391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Pinewood Court Larkwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Haamal St., Afek Park, Rosh-Haayin, Israel, 4809246

Director22 December 2020Active
12 Haamal St., Afek Park, Rosh-Haayin 4809246, Israel,

Director07 August 2020Active
13 Palace Gardens Terrace, London, W8 4SA

Secretary05 January 2007Active
Flat B, 602a Kings Road, London, SW6 2DX

Secretary28 November 2000Active
Christmas Cottage, Birch Cross, Marchington, Uttoxeter, ST14 8NX

Secretary26 November 2001Active
66, Porchester Road, London, England, W2 6ET

Secretary04 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 September 2000Active
12 Haamal St., Afek Park, Rosh-Haayin 4809246, Israel,

Director07 August 2020Active
Broad Close, Rossett Green Lane, Harrogate, HG2 9LH

Director01 January 2002Active
26 Ilchester Place, West Kensington, London, W14 8AA

Director28 November 2000Active
Pinewood Court, Larkwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XR

Director31 March 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 September 2000Active

People with Significant Control

Custom Gateway Ltd
Notified on:27 April 2017
Status:Active
Country of residence:England
Address:Pinewood Court, Larkwood Way, Macclesfield, England, SK10 2XR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan David Sieff
Notified on:25 September 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Pinewood Court, Larkwood Way, Macclesfield, England, SK10 2XR
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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-17Dissolution

Dissolution application strike off company.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-17Officers

Appoint person director company with name date.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Address

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

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-08-15Address

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

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-07-07Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.