WATERMARK LIMITED
Overview
| Company Name | WATERMARK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01475938 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WATERMARK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WATERMARK LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for WATERMARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
Director's details changed for Mr Ian William Linaker on May 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 014759380023, created on Nov 07, 2024 | 10 pages | MR01 | ||||||||||
Termination of appointment of Emma Linaker as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 014759380022, created on Oct 29, 2024 | 9 pages | MR01 | ||||||||||
Registration of charge 014759380021, created on Oct 29, 2024 | 10 pages | MR01 | ||||||||||
Satisfaction of charge 014759380020 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Director's details changed for Ms Emma Sargerson on Jun 15, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Appointment of Emma Sargerson as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Registration of charge 014759380020, created on May 23, 2023 | 4 pages | MR01 | ||||||||||
Confirmation statement made on May 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jan 23, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Director's details changed for Mr Ian William Linaker on May 20, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 04, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Ian William Linaker on Dec 14, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of WATERMARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARMEL, Kenneth Edward | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | Irish | 269566070001 | |||||
| LINAKER, Ian William | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 153955340021 | |||||
| FITZWILLIAM, Peter David Campbell | Secretary | The Encompass Centre International Avenue TW5 9NJ Heston Middlesex | British | 122568820001 | ||||||
| KNOWLES, Peter Howard Michell | Secretary | Ardingly RH17 64J Sussex | British | 21850520001 | ||||||
| PEARMAN, Carolyn Michele | Secretary | Chase End Frogham Hill SP6 2HH Fordingbridge Hampshire | British | 32874700001 | ||||||
| QUAIL, Crispin Francis | Secretary | Thorn House Station Road SO32 3QU Soberton Hampshire | British | 48134490002 | ||||||
| ANSTRUTHER-GOUGH-CALTHORPE, John Austen | Director | Shroner Wood Martyr Worthy SO21 1AG Winchester Hampshire | England | British | 23895400004 | |||||
| BROOKSBANK, George Edward Hugh | Director | 58 Cumberland Street SW1V 4LZ London | British | 45758820002 | ||||||
| CAULCUTT, John Clive William Avon | Director | The Towers PO41 0PN Yarmouth Isle Of Wight | England | British | 75499510001 | |||||
| EVANS, Paul Richard | Director | Alderne House Horsted Lane RH19 4HX Sharpthorne West Sussex | United Kingdom | British | 103115560001 | |||||
| FITZWILLIAM, Peter David Campbell | Director | The Encompass Centre International Avenue TW5 9NJ Heston Middlesex | British | 122568820001 | ||||||
| LINAKER, Emma | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | England | British | 303988340002 | |||||
| MANTEN, Patricia Frances | Director | The Square Southall Lane UB2 5NH Southall Building One, Middlesex England | Australia | British | 186777450001 | |||||
| OSTRO, Maurice Samuel | Director | 6 Elsworthy Terrace NW3 3DR London | United Kingdom | British | 20448060001 | |||||
| PEARMAN, Carolyn Michele | Director | Chase End Frogham Hill SP6 2HH Fordingbridge Hampshire | British | 32874700001 | ||||||
| PEAT, Kevin John | Director | 107 Watkin Road Hedge End SO30 2TB Southampton Hampshire | England | British | 82739840001 | |||||
| PECKHAM, Miles Anthony | Director | Hillbrow West Ashling Road Hambrook PO18 8UF Chichester West Sussex | England | British | 21429250003 | |||||
| QUAIL, Crispin Francis | Director | Thorn House Station Road SO32 3QU Soberton Hampshire | British | 48134490002 | ||||||
| SCOTT, Nicholas | Director | 17 Waldeck Road Ealing W13 8LY London | United Kingdom | British | 77658270003 | |||||
| WHITTENBURY, Alison Mary | Director | The Square Southall Lane UB2 5NH Southall Building One, Middlesex England | United Kingdom | British | 124605430001 | |||||
| YAPP, Stephen | Director | 4 The Tovells Off School Lane Ufford IP13 6HF Woodbridge Suffolk | England | British | 42686850001 | |||||
| YOUNG, David James | Director | Queen's Reach KT8 9DE East Molesey 37 Jane Seymour House Surrey | Surrey | Australian | 136570720001 | |||||
| ZANT-BOER, Ian | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | United Kingdom | British | 222303310002 |
Who are the persons with significant control of WATERMARK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Watermark Holdings Limited | May 04, 2017 | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Journey Group Limited | Apr 06, 2016 | Broadway SW1H 0BL London 50 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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