UKBizDB.co.uk

WATERWISE LIMITED

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

This company is commonly known as Waterwise Limited. The company was founded 27 years ago and was given the registration number 03222039. The firm's registered office is in MITCHAM. You can find them at 43a Willow Lane, , Mitcham, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WATERWISE LIMITED
Company Number:03222039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:43a Willow Lane, Mitcham, Surrey, England, CR4 4NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 St James Drive, London, SW17 7RP

Director10 August 1996Active
Cedar Keys Epsom Road, Ewell, KT17 1JU

Secretary10 August 1996Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary09 July 1996Active
43a, Willow Lane, Mitcham, England, CR4 4NA

Director08 January 2016Active
10, Osier Way, Mitcham, England, CR4 4NF

Director22 November 2011Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director09 July 1996Active

People with Significant Control

Tearman Limited
Notified on:09 July 2018
Status:Active
Address:43a, Willow Lane, Mitcham, CR4 4NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr George Joseph Killoughery
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:43a, Willow Lane, Mitcham, England, CR4 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Eamonn Michael Killoughery
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:43a, Willow Lane, Mitcham, England, CR4 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Paul Gerard Killoughery
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:43a, Willow Lane, Mitcham, England, CR4 4NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Persons with significant control

Second filing notification of a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Accounts

Change account reference date company previous shortened.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.