WATERMARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWATERMARK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01475938
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WATERMARK LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is WATERMARK LIMITED located?

    Registered Office Address
    Seebeck House 1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WATERMARK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for WATERMARK LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2026
    Next Confirmation Statement DueMay 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2025
    OverdueNo

    What are the latest filings for WATERMARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    19 pagesAA

    Director's details changed for Mr Ian William Linaker on May 01, 2025

    2 pagesCH01

    Confirmation statement made on May 04, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 014759380023, created on Nov 07, 2024

    10 pagesMR01

    Termination of appointment of Emma Linaker as a director on Oct 29, 2024

    1 pagesTM01

    Registration of charge 014759380022, created on Oct 29, 2024

    9 pagesMR01

    Registration of charge 014759380021, created on Oct 29, 2024

    10 pagesMR01

    Satisfaction of charge 014759380020 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2023

    19 pagesAA

    Director's details changed for Ms Emma Sargerson on Jun 15, 2023

    2 pagesCH01

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    20 pagesAA

    Appointment of Emma Sargerson as a director on Jun 15, 2023

    2 pagesAP01

    Registration of charge 014759380020, created on May 23, 2023

    4 pagesMR01

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Statement of capital on Jan 23, 2023

    • Capital: GBP 500
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 06/01/2023
    RES13

    Total exemption full accounts made up to Dec 31, 2021

    20 pagesAA

    Director's details changed for Mr Ian William Linaker on May 20, 2022

    2 pagesCH01

    Confirmation statement made on May 04, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Ian William Linaker on Dec 14, 2021

    2 pagesCH01

    Who are the officers of WATERMARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARMEL, Kenneth Edward
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandIrish269566070001
    LINAKER, Ian William
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    United KingdomBritish153955340021
    FITZWILLIAM, Peter David Campbell
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    Secretary
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    British122568820001
    KNOWLES, Peter Howard Michell
    Ardingly
    RH17 64J
    Sussex
    Secretary
    Ardingly
    RH17 64J
    Sussex
    British21850520001
    PEARMAN, Carolyn Michele
    Chase End
    Frogham Hill
    SP6 2HH Fordingbridge
    Hampshire
    Secretary
    Chase End
    Frogham Hill
    SP6 2HH Fordingbridge
    Hampshire
    British32874700001
    QUAIL, Crispin Francis
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    Secretary
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    British48134490002
    ANSTRUTHER-GOUGH-CALTHORPE, John Austen
    Shroner Wood
    Martyr Worthy
    SO21 1AG Winchester
    Hampshire
    Director
    Shroner Wood
    Martyr Worthy
    SO21 1AG Winchester
    Hampshire
    EnglandBritish23895400004
    BROOKSBANK, George Edward Hugh
    58 Cumberland Street
    SW1V 4LZ London
    Director
    58 Cumberland Street
    SW1V 4LZ London
    British45758820002
    CAULCUTT, John Clive William Avon
    The Towers
    PO41 0PN Yarmouth
    Isle Of Wight
    Director
    The Towers
    PO41 0PN Yarmouth
    Isle Of Wight
    EnglandBritish75499510001
    EVANS, Paul Richard
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    United KingdomBritish103115560001
    FITZWILLIAM, Peter David Campbell
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    Director
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    British122568820001
    LINAKER, Emma
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    EnglandBritish303988340002
    MANTEN, Patricia Frances
    The Square
    Southall Lane
    UB2 5NH Southall
    Building One,
    Middlesex
    England
    Director
    The Square
    Southall Lane
    UB2 5NH Southall
    Building One,
    Middlesex
    England
    AustraliaBritish186777450001
    OSTRO, Maurice Samuel
    6 Elsworthy Terrace
    NW3 3DR London
    Director
    6 Elsworthy Terrace
    NW3 3DR London
    United KingdomBritish20448060001
    PEARMAN, Carolyn Michele
    Chase End
    Frogham Hill
    SP6 2HH Fordingbridge
    Hampshire
    Director
    Chase End
    Frogham Hill
    SP6 2HH Fordingbridge
    Hampshire
    British32874700001
    PEAT, Kevin John
    107 Watkin Road
    Hedge End
    SO30 2TB Southampton
    Hampshire
    Director
    107 Watkin Road
    Hedge End
    SO30 2TB Southampton
    Hampshire
    EnglandBritish82739840001
    PECKHAM, Miles Anthony
    Hillbrow
    West Ashling Road Hambrook
    PO18 8UF Chichester
    West Sussex
    Director
    Hillbrow
    West Ashling Road Hambrook
    PO18 8UF Chichester
    West Sussex
    EnglandBritish21429250003
    QUAIL, Crispin Francis
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    Director
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    British48134490002
    SCOTT, Nicholas
    17 Waldeck Road
    Ealing
    W13 8LY London
    Director
    17 Waldeck Road
    Ealing
    W13 8LY London
    United KingdomBritish77658270003
    WHITTENBURY, Alison Mary
    The Square
    Southall Lane
    UB2 5NH Southall
    Building One,
    Middlesex
    England
    Director
    The Square
    Southall Lane
    UB2 5NH Southall
    Building One,
    Middlesex
    England
    United KingdomBritish124605430001
    YAPP, Stephen
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    Director
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    EnglandBritish42686850001
    YOUNG, David James
    Queen's Reach
    KT8 9DE East Molesey
    37 Jane Seymour House
    Surrey
    Director
    Queen's Reach
    KT8 9DE East Molesey
    37 Jane Seymour House
    Surrey
    SurreyAustralian136570720001
    ZANT-BOER, Ian
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    Director
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    United KingdomBritish222303310002

    Who are the persons with significant control of WATERMARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    May 04, 2017
    1 Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Governing Laws Of The United Kingdom
    Place RegisteredCompanies House
    Registration Number07369287
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Broadway
    SW1H 0BL London
    50
    England
    Apr 06, 2016
    Broadway
    SW1H 0BL London
    50
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityThe Governing Laws Of The United Kingdom
    Place RegisteredCompanies House
    Registration Number01944667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0