- Company search
- WATERLOGIC HOLDINGS LIMITED
WATERLOGIC HOLDINGS LIMITED
Active - Accounts Filed
General Information
NAME
WATERLOGIC HOLDINGS LIMITED
COMPANY NUMBER
09297346
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
82110 -
Combined office administrative service activities
INCORPORATION DATE
05/11/2014
(9 years and 10 months old)
WEBSITE
N/A
CONFIRMATION STATEMENT MADE UP TO
04/11/2023
ACCOUNTS MADE UP TO
31/12/2022
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
05/11/2014
13/01/2016
POSEIDON BIDCO LIMITED
Previous Names
05/11/2014 13/01/2016 POSEIDON BIDCO LIMITED
BERKSHIRE
RG1 3BD
Telephone: 01628397777
TPS: No
Fourth Floor Abbots House
Abbey Street
Reading
Berkshire RG1 3BD
RG1 3BD
Halifax House
Coronation Road
High Wycombe
Buckinghamshire
HP12 3SE
Telephone: 6001845
Credit Risk Overview
Want to learn more about WATERLOGIC HOLDINGS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
17/07/2024 | Appointment of director (AP01) |
|
officers |
17/07/2024 | Return of Allotment of shares (SH01) |
|
capitals |
03/07/2024 | Termination of appointment of director (TM01) |
|
officers |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
WATERLOGIC GROUP HOLDINGS LIMITED | Active - Accounts Filed | View Report |
WATERLOGIC HOLDINGS LIMITED | Active - Accounts Filed | View Report |
ANGEL SPRINGS HOLDINGS LIMITED | Active - Accounts Filed | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 19/07/2024 | Event: New Board Member Steven Paul Sully (930992299) Appointed |
Date: 05/07/2024 | Event: Mark Taylor (918504905) has left the board |
Date: 19/04/2024 | Event: New Accounts filed |
Credit Risk Overview
Want to learn more about WATERLOGIC HOLDINGS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about WATERLOGIC HOLDINGS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about WATERLOGIC HOLDINGS LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
17/05/2016 - Present (8 years and 4 months) Born in Mar 1965 (age: 59) |
Status: Active | Position: Director | Appointments:
Current: 9 Past: 3 |
View Report |
30/05/2023 - Present (1 years and 3 months) Born in Dec 1968 (age: 55) |
Status: Active | Position: Director | Appointments:
Current: 5 Past: 4 |
View Report |
10/07/2024 - Present (2 months) Born in Jan 1977 (age: 47) |
Status: Active | Position: Director | Appointments:
Current: 5 Past: 0 |
View Report |
VISTRA COMPANY SECRETARIES LIMITED 05/11/2014 - Present (9 years and 10 months) Born in N/A |
Status: Resigned | Position: Secretary | Appointments:
Current: 2078 Past: 4863 |
View Report |
05/11/2014 - 04/08/2015 (8 months) Born in May 1972 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 3 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
17/07/2024 | Appointment of director (AP01) |
|
officers |
17/07/2024 | Return of Allotment of shares (SH01) |
|
capitals |
03/07/2024 | Termination of appointment of director (TM01) |
|
officers |
30/05/2024 | Return of Allotment of shares (SH01) |
|
capitals |
30/05/2024 | Return of Allotment of shares – Second Filing (RP04SH01) |
|
capitals |
30/05/2024 | Return of Allotment of shares – Second Filing (RP04SH01) |
|
capitals |
30/05/2024 | Return of Allotment of shares – Second Filing (RP04SH01) |
|
capitals |
30/05/2024 | Return of Allotment of shares – Second Filing (RP04SH01) |
|
capitals |
30/05/2024 | Return of Allotment of shares – Second Filing (RP04SH01) |
|
capitals |
30/05/2024 | Confirmation Statement of company or Societas Europaea (SE) - Second Filing (RP04CS01) |
|
other |
29/05/2024 | Statement of capital (under sections 108, 644 and 649 of CA2006) (SH19) |
|
other |
13/04/2024 | Annual Accounts. (AA) |
|
accounts |
01/12/2023 | Return of Allotment of shares (SH01) |
|
capitals |
01/12/2023 | Return of Allotment of shares (SH01) |
|
capitals |
30/11/2023 | Statement of capital (under sections 108, 644 and 649 of CA2006) (SH19) |
|
other |
30/11/2023 | Solvency Statement (reduction of share capital) (CAP-SS) |
|
capitals |
30/11/2023 | SH20 Statement (reduction of share capital) (SH20) |
|
capitals |
30/11/2023 | No description (RESOLUTIONS) |
|
other |
27/11/2023 | Confirmation Statement (CS01) |
|
other |
16/08/2023 | Return of Allotment of shares – Second Filing (RP04SH01) |
|
capitals |
11/08/2023 | Return of Allotment of shares (SH01) |
|
capitals |
19/07/2023 | Return of Allotment of shares (SH01) |
|
capitals |
10/07/2023 | Return of Allotment of shares (SH01) |
|
capitals |
20/06/2023 | Termination of appointment of secretary (TM02) |
|
officers |
01/06/2023 | Return of Allotment of shares (SH01) |
|
capitals |
30/05/2023 | Appointment of director (AP01) |
|
officers |
18/05/2023 | Termination of appointment of director (TM01) |
|
officers |
11/04/2023 | Termination of appointment of director (TM01) |
|
officers |
06/04/2023 | Registration of a Charge (MR01) |
|
mortgages |
09/11/2022 | Confirmation Statement (CS01) |
|
other |
31/10/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
31/10/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
31/10/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
31/10/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
31/10/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
31/10/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
05/10/2022 | Annual Accounts. (AA) |
|
accounts |
05/10/2022 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
05/10/2022 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
05/10/2022 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
30/09/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
30/09/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
29/09/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
29/09/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
29/09/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
29/09/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
29/09/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
29/09/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
29/09/2022 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
15/08/2022 | Change of secretary’s details (CH03) |
|
officers |
15/08/2022 | Change of director’s details (CH01) |
|
officers |
11/08/2022 | Change of relevant legal entity PSC details (PSC05) |
|
other |
11/08/2022 | Change of registered office address (AD01) |
|
registeredAddress |
23/12/2021 | Registration of a Charge (MR01) |
|
mortgages |
20/12/2021 | Registration of a Charge (MR01) |
|
mortgages |
20/12/2021 | Registration of a Charge (MR01) |
|
mortgages |
20/12/2021 | Registration of a Charge (MR01) |
|
mortgages |
11/11/2021 | Confirmation Statement (CS01) |
|
other |
17/10/2021 | Notice of agreement to exemption from audit of accounts (AGREEMENT2) |
|
accounts |
17/10/2021 | Audit exemption statement of guarantee by parent company (GUARANTEE2) |
|
accounts |
17/10/2021 | Annual Accounts. (AA) |
|
accounts |
17/10/2021 | Consolidated accounts of parent company for subsidiary company exemption from audit or filing of accounts (PARENT_ACC) |
|
accounts |
18/08/2021 | Registration of a Charge (MR01) |
|
mortgages |
18/08/2021 | Registration of a Charge (MR01) |
|
mortgages |
10/02/2021 | Change of relevant legal entity PSC details (PSC05) |
|
other |
27/11/2020 | Registration of a Charge (MR01) |
|
mortgages |
18/11/2020 | Return of Allotment of shares (SH01) |
|
capitals |
12/11/2020 | Confirmation Statement (CS01) |
|
other |
24/08/2020 | Annual Accounts. (AA) |
|
accounts |
25/03/2020 | Change of director’s details (CH01) |
|
officers |
24/03/2020 | Registration of a Charge (MR01) |
|
mortgages |
03/02/2020 | Termination of appointment of director (TM01) |
|
officers |
03/02/2020 | Appointment of director (AP01) |
|
officers |
03/02/2020 | Change of secretary’s details (CH03) |
|
officers |
03/02/2020 | Change of director’s details (CH01) |
|
officers |
06/12/2019 | Confirmation Statement (CS01) |
|
other |
11/06/2019 | Annual Accounts. (AA) |
|
accounts |
18/02/2019 | Termination of appointment of director (TM01) |
|
officers |
28/01/2019 | Return of Allotment of shares – Second Filing (RP04SH01) |
|
capitals |
06/12/2018 | Confirmation Statement (CS01) |
|
other |
05/12/2018 | Return of Allotment of shares (SH01) |
|
capitals |
19/11/2018 | Registration of a Charge (MR01) |
|
mortgages |
13/07/2018 | Annual Accounts. (AA) |
|
accounts |
20/03/2018 | Registration of a Charge (MR01) |
|
mortgages |
20/03/2018 | Registration of a Charge (MR01) |
|
mortgages |
19/03/2018 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
19/03/2018 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
19/03/2018 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
19/03/2018 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
19/03/2018 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
19/03/2018 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
19/03/2018 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
16/03/2018 | Registration of a Charge (MR01) |
|
mortgages |
16/03/2018 | Registration of a Charge (MR01) |
|
mortgages |
16/03/2018 | Registration of a Charge (MR01) |
|
mortgages |
16/03/2018 | Registration of a Charge (MR01) |
|
mortgages |
07/11/2017 | Notification of single alternative inspection location (SAIL) (AD02) |
|
miscellaneous |
07/11/2017 | Confirmation Statement (CS01) |
|
other |
17/06/2017 | Annual Accounts. (AA) |
|
accounts |
16/11/2016 | Appointment of director (AP01) |
|
officers |
07/11/2016 | Confirmation Statement (CS01) |
|
other |
01/11/2016 | Termination of appointment of director (TM01) |
|
officers |
05/09/2016 | Annual Accounts. (AA) |
|
accounts |
27/06/2016 | Change of registered office address (AD01) |
|
registeredAddress |
31/05/2016 | Termination of appointment of director (TM01) |
|
officers |
31/05/2016 | Appointment of director (AP01) |
|
officers |
09/03/2016 | Appointment of director (AP01) |
|
officers |
13/01/2016 | Registration of a Charge (MR01) |
|
mortgages |
13/01/2016 | Registration of a Charge (MR01) |
|
mortgages |
13/01/2016 | Registration of a Charge (MR01) |
|
mortgages |
13/01/2016 | Registration of a Charge (MR01) |
|
mortgages |
13/01/2016 | Notice of Change of Name (CONNOT) |
|
changeOfName |
13/01/2016 | Change of name certificate (CERTNM) |
|
changeOfName |
25/11/2015 | Appointment of director (AP01) |
|
officers |
18/11/2015 | Notification of single alternative inspection location (SAIL) (AD02) |
|
miscellaneous |
18/11/2015 | Annual Return (AR01) |
|
returns |
05/08/2015 | Termination of appointment of director (TM01) |
|
officers |
04/08/2015 | Termination of appointment of director (TM01) |
|
officers |
01/05/2015 | Registration of a Charge (MR01) |
|
mortgages |
24/04/2015 | Change of registered office address (AD01) |
|
registeredAddress |
Group Structure Overview
Timeline Overview
Date | Event |
---|---|
Date: 19/07/2024 | Event: New Board Member Steven Paul Sully (930992299) Appointed |
Date: 05/07/2024 | Event: Mark Taylor (918504905) has left the board |
Date: 19/04/2024 | Event: New Accounts filed |
Date: 01/12/2023 | Event: New Confirmation Statement filed |
Date: 22/06/2023 | Event: Jill Lee-Young (919416426) has left the board |
Date: 01/06/2023 | Event: New Board Member Mark Edward Blunden (915665523) Appointed |
Date: 22/05/2023 | Event: Dominic Richard Shorrocks (913658719) has left the board |
Date: 13/04/2023 | Event: Jeremy Paul Ben-David (919414195) has left the board |
Date: 14/11/2022 | Event: New Confirmation Statement filed |
Date: 13/10/2022 | Event: New Accounts filed |
Date: 16/11/2021 | Event: New Confirmation Statement filed |
Date: 21/10/2021 | Event: New Accounts filed |
Date: 17/11/2020 | Event: New Confirmation Statement filed |
Date: 28/08/2020 | Event: New Accounts filed |
Date: 05/02/2020 | Event: John Dundon (905148105) has left the board |
Date: 05/02/2020 | Event: New Board Member Dominic Richard Shorrocks (913658719) Appointed |
Date: 11/12/2019 | Event: New Confirmation Statement filed |
Date: 15/06/2019 | Event: New Accounts filed |
Date: 20/02/2019 | Event: Simon Andrew Bolton (919951734) has left the board |
Date: 11/12/2018 | Event: New Confirmation Statement filed |
Date: 18/07/2018 | Event: New Accounts filed |
Date: 10/11/2017 | Event: New Confirmation Statement filed |
Date: 22/06/2017 | Event: New Accounts filed |
Date: 18/11/2016 | Event: New Board Member Mark Taylor (918504905) Appointed |
Date: 11/11/2016 | Event: New Annual Return filed |
Date: 04/11/2016 | Event: Peter James Cohen (910078975) has left the board |
Date: 04/11/2016 | Event: New Accounts filed |
Date: 29/06/2016 | Event: Change in Reg. Office |
Date: 02/06/2016 | Event: Robert Bell (919414306) has left the board |
Date: 02/06/2016 | Event: New Board Member Huw William Howell Jenkins (920865065) Appointed |
Date: 11/03/2016 | Event: New Board Member John Dundon (905148105) Appointed |
Date: 27/11/2015 | Event: New Board Member Simon Andrew Bolton (919951734) Appointed |
Date: 23/11/2015 | Event: New Annual Return filed |
Date: 07/08/2015 | Event: Geoffrey Mireille Henry (919238828) has left the board |
Date: 06/08/2015 | Event: Michael Robert Phillips (919238829) has left the board |
Date: 28/04/2015 | Event: Change in Reg. Office |
Date: 27/04/2015 | Event: New Board Member Peter James Cohen (910078975) Appointed |
Date: 27/04/2015 | Event: Peter Cohen (919414255) has left the board |
Date: 20/01/2015 | Event: New Company Secretary Jill Lee Young (919416426) Appointed |
Date: 19/01/2015 | Event: JORDAN COMPANY SECRETARIES LIMITED (919239135) has left the board |
Date: 19/01/2015 | Event: Richard Youle (919239138) has left the board |
Date: 19/01/2015 | Event: New Board Member Robert Bell (919414306) Appointed |
Date: 19/01/2015 | Event: New Board Member Peter Cohen (919414255) Appointed |
Date: 19/01/2015 | Event: New Board Member Jeremy Ben David (919414195) Appointed |
Date: 14/11/2014 | Event: New Board Member Michael Robert Phillips (919238829) Appointed |
Date: 14/11/2014 | Event: Michael Robert Phillips (919239137) has left the board |
Date: 14/11/2014 | Event: Geoffrey Mireille Henry (919239136) has left the board |
Date: 14/11/2014 | Event: New Board Member Geoffrey Mireille Henry (919238828) Appointed |
Date: 19/01/1970 | Event: New Confirmation Statement filed |
Date: 19/01/1970 | Event: New Accounts filed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier