Company Information for WAT NOW LIMITED
UNIT B3, 2A ASKEW CRESCENT, LONDON, W12 9DP,
|
Company Registration Number
05947465
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WAT NOW LIMITED | ||
Legal Registered Office | ||
UNIT B3 2A ASKEW CRESCENT LONDON W12 9DP Other companies in W12 | ||
Previous Names | ||
|
Company Number | 05947465 | |
---|---|---|
Company ID Number | 05947465 | |
Date formed | 2006-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-04 06:02:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID IAN QUIGLEY |
||
TIMOTHY ANDREW ROWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID EDEY |
Director | ||
CHRISTOPHER JOSEPH CRABTREE TAYLOR |
Director | ||
CHRISTOPHER CHARLES WIGGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGHER BERRY COURT FARM LIMITED | Company Secretary | 2008-02-01 | CURRENT | 1973-04-17 | Liquidation | |
OBSOLESCENT TECHNOLOGY LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Active | |
ECHOMANY LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2005-07-01 | In Administration | |
PLAY ON DESIGN LTD | Company Secretary | 2007-01-08 | CURRENT | 2007-01-08 | Active - Proposal to Strike off | |
CRACKERBELLA VENTURES LTD | Company Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Active | |
YELLOW BRICK MEDIA LTD | Company Secretary | 2005-09-30 | CURRENT | 2005-09-26 | Dissolved 2015-02-10 | |
PRODUCT KNOWHOW LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1994-12-09 | Dissolved 2015-05-05 | |
IMPRESSIVE IDEAS LIMITED | Company Secretary | 2004-04-01 | CURRENT | 1998-02-10 | Active | |
COURTCROFT PROPERTIES LTD. | Company Secretary | 2004-02-25 | CURRENT | 1945-02-02 | Active | |
EVOLVE NPD LIMITED | Company Secretary | 2001-08-07 | CURRENT | 2001-08-07 | Active | |
ASQUE LTD | Director | 2011-02-09 | CURRENT | 2010-11-29 | Active | |
FUSE LONDON LIMITED | Director | 2010-01-04 | CURRENT | 2010-01-04 | Active | |
EVOLVE NPD LIMITED | Director | 2001-08-07 | CURRENT | 2001-08-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/11 FROM 6 Stamford Brook Road London W6 0XH United Kingdom | |
AP01 | DIRECTOR APPOINTED MR TIM ANDREW ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDEY | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES WIGGS / 26/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM C/O HENLEY ACCOUNTING CHILTERN HOUSE 45 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AT UNITED KINGDOM | |
363a | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WIGGS / 01/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/05/2008 FROM C/O HENLEY ACCOUNTING SERVICES CEDAR COURT 9/11 FAIRMILE HENLEY ON THAMES OXFORDSHIRE RG9 2JR | |
225 | PREVEXT FROM 30/09/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED ORIGIN PRODUCTS IP LICENSING LIM ITED CERTIFICATE ISSUED ON 17/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WAT NOW LIMITED
WAT NOW LIMITED owns 3 domain names.
totalaction.co.uk totalactionfootball.co.uk totalactionsoccer.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as WAT NOW LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |