Warning: file_put_contents(c/8ccd99396e3e529312f95ce29854ef13.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Watermill Limited, W1T 1QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WATERMILL LIMITED

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

This company is commonly known as Watermill Limited. The company was founded 16 years ago and was given the registration number 06343093. The firm's registered office is in LONDON. You can find them at 6th Floor Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WATERMILL LIMITED
Company Number:06343093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2007
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Lordship Park, London, United Kingdom, N16 5UA

Secretary01 July 2016Active
126, New Walk, Leicester, LE1 7JA

Director14 August 2007Active
62 Lordship Park, London, N16 5UA

Director04 December 2007Active
141, Wardour Street, London, W1F 0UT

Corporate Secretary14 August 2007Active

People with Significant Control

Mr Robert Miller
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:126, New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Waters
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:62, Lordship Park, London, United Kingdom, N16 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-22Gazette

Gazette dissolved liquidation.

Download
2023-08-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-06-24Address

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

Download
2022-06-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-24Resolution

Resolution.

Download
2022-06-24Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-02-26Persons with significant control

Change to a person with significant control.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Officers

Change person director company with change date.

Download
2018-05-10Persons with significant control

Change to a person with significant control.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.