WATERS CREATIVE LIMITED
Overview
Company Name | WATERS CREATIVE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04825983 |
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 WATERS CREATIVE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is WATERS CREATIVE LIMITED located?
Registered Office Address | Axis 6, Axis Court Riverside Business Park Swansea Vale SA7 0AJ Swansea Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WATERS CREATIVE LIMITED?
Company Name | From | Until |
---|---|---|
WATERS DESIGNS LIMITED | Jul 09, 2003 | Jul 09, 2003 |
What are the latest accounts for WATERS CREATIVE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for WATERS CREATIVE LIMITED?
Last Confirmation Statement Made Up To | Jul 07, 2026 |
---|---|
Next Confirmation Statement Due | Jul 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 07, 2025 |
Overdue | No |
What are the latest filings for WATERS CREATIVE LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 07, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Change of details for Mrs Rachael Natalie Wheatley as a person with significant control on Apr 02, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Cessation of Rhian Hullin as a person with significant control on Apr 02, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of Rhian Hullin as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 07, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 06, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 20, 2018
| 8 pages | SH01 | ||||||||||||||||||
Appointment of Mr Michael Graeme Leach as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 06, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Registered office address changed from Axis13 Axis Court Mallard Way, Riverside Business Park Swansea Vale Swansea SA7 0AJ to Axis 6, Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ on Aug 08, 2018 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of WATERS CREATIVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHEATLEY, Mark | Secretary | 22 Pant Y Rhedyn Coed Hirwaun Margam SA13 2SZ Port Talbot | British | Engineer | 91423710001 | |||||
LEACH, Michael Graeme | Director | Riverside Business Park Swansea Vale SA7 0AJ Swansea Axis 6, Axis Court Wales | Wales | British | Director | 198286410001 | ||||
WHEATLEY, Rachael Natalie | Director | 22 Pant Y Rhedyn Coed Hirwaun Margam SA13 2SZ Port Talbot | United Kingdom | British | Design Consultant | 91423560001 | ||||
FORMATION SECRETARIES LIMITED | Nominee Secretary | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018100001 | |||||||
HULLIN, Rhian | Director | Ffordd Watkin Birchgrove SA7 9HP Swansea 60 Wales | United Kingdom | British | Designer | 115497610003 | ||||
FORMATION NOMINEES LIMITED | Nominee Director | 2 Cathedral Road CF11 9LJ Cardiff South Glamorgan | 900018090001 |
Who are the persons with significant control of WATERS CREATIVE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Rhian Hullin | Apr 06, 2016 | Riverside Business Park Swansea Vale SA7 0AJ Swansea Axis 6, Axis Court Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mrs Rachael Natalie Wheatley | Apr 06, 2016 | Riverside Business Park Swansea Vale SA7 0AJ Swansea Axis 6, Axis Court Wales | No |
Nationality: British Country of Residence: United Kingdom | |||
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