Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERLIFE LTD
Company Information for

WATERLIFE LTD

UNIT 8 CHESSINGTON TRADE PARK, 60 COX LANE, CHESSINGTON, KT9 1TW,
Company Registration Number
03811615
Private Limited Company
Active

Company Overview

About Waterlife Ltd
WATERLIFE LTD was founded on 1999-07-22 and has its registered office in Chessington. The organisation's status is listed as "Active". Waterlife Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATERLIFE LTD
 
Legal Registered Office
UNIT 8 CHESSINGTON TRADE PARK
60 COX LANE
CHESSINGTON
KT9 1TW
Other companies in KT9
 
Filing Information
Company Number 03811615
Company ID Number 03811615
Date formed 1999-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711185171  
Last Datalog update: 2024-12-05 05:49:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERLIFE LTD
Is this data useful to you?
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.
Companies with same name WATERLIFE LTD
The following companies were found which have the same name as WATERLIFE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERLIFE AQUATICS LIMITED HIGH FARM KEMBERTON SHIFNAL SHROPSHIRE TF11 9LL Active Company formed on the 2015-01-28
WATERLIFE USA CORP. 15-89 208TH PLACE Queens BAYSIDE NY 11360 Active Company formed on the 2004-05-12
WATERLIFE INDUSTRY SOLUTIONS PRIVATE LIMITED Plot No. 9 Sai Nidhi 2nd Floor Krishnapuri Colony West Marredpally Secunderabad Telangana 500026 ACTIVE Company formed on the 2012-09-12
WATERLIFE INDIA PRIVATE LIMITED Plot No.9 Sai Nidhi 2nd Floor Krishnapuri Colony West Marredpally Secunderabad Telangana 500026 ACTIVE Company formed on the 2008-08-04
WATERLIFE GROUP PTY LTD Active Company formed on the 2007-07-27
WATERLIFE RESTAURANT AND BAR PTY LTD QLD 4209 External administration (in receivership/liquidation Company formed on the 2008-11-19
WATERLIFE AQUARIUM ENTERPRISES RAGLAN GROVE Singapore 556257 Dissolved Company formed on the 2008-09-09
WATERLIFE INTERNATIONAL PTE. LTD. MIDDLE ROAD Singapore 188979 Dissolved Company formed on the 2008-09-13
WATERLIFE INVESTMENTS, LLC 1203 VZ COUNTY ROAD 2139 CANTON TX 75103 Forfeited Company formed on the 2015-11-02
WATERLIFE TECHNOLOGY SDN. BHD. Unknown
WATERLIFE AQUATICS SDN. BHD. Active
WATERLIFE SHOPPE SDN. BHD. Unknown
WATERLIFE DESIGNS, INC. 6306 E. WHITEWAY DR. TEMPLE TERRACE FL 33617 Inactive Company formed on the 2003-03-03
WATERLIFE INVESTMENTS LLC 11380 PROSPERITY FARMS ROAD #221E PALM BEACH GARDENS FL 33410 Inactive Company formed on the 2015-06-19
WATERLIFE REALTY, LLC 9101 COLLEGE PKWY FORT MYERS FL 33919 Inactive Company formed on the 2007-02-20
WATERLIFE LLC 9830 83RD STREET NORTH SEMINOLE FL 33777 Inactive Company formed on the 2016-09-14
WATERLIFE STUDIO LTD OFFICE 238, BUILDING 3 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN Active - Proposal to Strike off Company formed on the 2018-07-17
WATERLIFE WEST INC Delaware Unknown
WATERLIFE RESEARCH LLC Delaware Unknown
WATERLIFE INVESTMENTS LLC Delaware Unknown

Company Officers of WATERLIFE LTD

Current Directors
Officer Role Date Appointed
RICHARD DAVID HOPKINS
Company Secretary 1999-07-22
PAUL MARTIN BENNETT
Director 1999-07-22
RICHARD DAVID HOPKINS
Director 1999-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD WAYNE
Nominated Secretary 1999-07-22 1999-07-22
YVONNE WAYNE
Nominated Director 1999-07-22 1999-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD DAVID HOPKINS COMPLETE COMMERCIAL CLEANING LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Dissolved 2015-02-24
RICHARD DAVID HOPKINS CHESSINGTON TRADE PARK LIMITED Director 2007-01-09 CURRENT 2005-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-1930/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-11CONFIRMATION STATEMENT MADE ON 09/11/24, WITH NO UPDATES
2024-02-0130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM 75 Coniston Gardens London NW9 0BA United Kingdom
2022-11-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN BENNETT
2022-11-09Change of details for Mr Richard David Hopkins as a person with significant control on 2022-08-06
2022-11-09PSC04Change of details for Mr Richard David Hopkins as a person with significant control on 2022-08-06
2022-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN BENNETT
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES
2021-11-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM 28 Rosslyn Hill Hampstead London NW3 1NH
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN BENNETT
2020-05-18PSC07CESSATION OF PAUL MARTIN BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2020-05-18PSC04Change of details for Mr Richard David Hopkins as a person with significant control on 2020-05-11
2020-02-14PSC04Change of details for Mr Richard David Hopkins as a person with significant control on 2020-02-07
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-14AP01DIRECTOR APPOINTED MR PAUL MARTIN BENNETT
2020-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BENNETT
2020-02-04TM02Termination of appointment of Richard David Hopkins on 2020-01-31
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN BENNETT
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-11-28PSC04Change of details for Mr Richard David Hopkins as a person with significant control on 2019-11-28
2019-11-28PSC07CESSATION OF PAUL MARTIN BENNETT AS A PERSON OF SIGNIFICANT CONTROL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-22AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-11-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-08-10AP01DIRECTOR APPOINTED MR RONNIE WILLIAM ROGER BENNETT
2017-12-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-11-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-11-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/15 FROM Unit 8 Chessington Trade Park 60 Cox Lane Chessington Surrey KT9 1TW
2015-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-03AR0102/09/14 ANNUAL RETURN FULL LIST
2014-08-29AR0129/08/14 ANNUAL RETURN FULL LIST
2014-06-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05AR0119/02/14 ANNUAL RETURN FULL LIST
2013-02-19AR0119/02/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0131/08/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0131/08/11 FULL LIST
2010-11-25AA30/09/10 TOTAL EXEMPTION FULL
2010-09-06AR0131/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HOPKINS / 31/08/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN BENNETT / 31/08/2010
2010-05-18AA30/09/09 TOTAL EXEMPTION FULL
2009-09-24363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-04363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-26AA30/09/08 TOTAL EXEMPTION FULL
2009-02-05AA30/09/07 TOTAL EXEMPTION FULL
2008-07-09363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-07-20363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-08122CONVE 30/06/06
2006-09-0888(2)RAD 30/06/06--------- £ SI 100@1
2006-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/06
2006-07-25363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 212 CHEAM COMMON ROAD WORCESTER PARK SURREY KT4 8TE
2005-12-13395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-08-08363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-08-03363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2003-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-27363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-30363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-06-20395PARTICULARS OF MORTGAGE/CHARGE
2002-03-08AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01
2001-08-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00
2001-07-16363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-07-24363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-06-13CERTNMCOMPANY NAME CHANGED AQUAID (SURREY) LIMITED CERTIFICATE ISSUED ON 14/06/00
2000-05-23225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00
1999-11-10395PARTICULARS OF MORTGAGE/CHARGE
1999-08-13288bSECRETARY RESIGNED
1999-08-13288bDIRECTOR RESIGNED
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-13287REGISTERED OFFICE CHANGED ON 13/08/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN
1999-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1054232 Active Licenced property: CHESSINGTON TRADE PARK UNIT 8 60 COX LA CHESSINGTON 60 COX LA GB KT9 1TW. Correspondance address: 60 COX LANE UNIT 8 CHESSINGTON TRADE PARK CHESSINGTON GB KT9 1TW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATERLIFE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-12-13 Outstanding HSBC BANK PLC
DEBENTURE 2002-06-20 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2001-06-27 Satisfied GLE INVOICE FINANCE LIMITED
DEBENTURE 1999-11-01 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 WATERLIFE LTD

Intangible Assets
Patents
We have not found any records of WATERLIFE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WATERLIFE LTD
Trademarks
We have not found any records of WATERLIFE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERLIFE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as WATERLIFE LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where WATERLIFE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERLIFE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERLIFE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.