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

WATCHSTONE LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
Company Registration Number
04097808
Private Limited Company
Active

Company Overview

About Watchstone Ltd
WATCHSTONE LIMITED was founded on 2000-10-27 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Watchstone Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WATCHSTONE LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
Other companies in PO15
 
Previous Names
QUINDELL TECHNOLOGIES LIMITED05/02/2016
QUINDELL LIMITED02/12/2013
Filing Information
Company Number 04097808
Company ID Number 04097808
Date formed 2000-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 17:04:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATCHSTONE LIMITED
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 WATCHSTONE LIMITED
The following companies were found which have the same name as WATCHSTONE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATCHSTONE BRAND ADDITIONS LIMITED 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE ENGLAND PO15 5UA Dissolved Company formed on the 2012-09-27
WATCHSTONE GROUP PLC HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY Active Company formed on the 2005-08-22
WATCHSTONE TELEMATICS LIMITED 1 BARNES WALLIS ROAD FAREHAM HAMPSHIRE ENGLAND PO15 5UA Dissolved Company formed on the 2014-03-07
WATCHSTONE ENTERPRISES LLC 69-09 138TH STREET SUITE #3D Queens FLUSHING NY 113671603 Active Company formed on the 2009-05-22
WATCHSTONE WEALTH MANAGEMENT LLC 300 RIVERSIDE DRIVE APT. 13E NEW YORK NY 10025 Active Company formed on the 2014-09-02
WATCHSTONE CAPITAL PTY LIMITED Active Company formed on the 2018-10-17
WATCHSTONE PROPERTIES LLC North Carolina Unknown
Watchstone Consulting LLC Maryland Unknown
WATCHSTONE CAPITAL PTY LIMITED Active Company formed on the 2018-10-17
WATCHSTONE P D PLLC District of Columbia Unknown

Company Officers of WATCHSTONE LIMITED

Current Directors
Officer Role Date Appointed
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30
MARK PRITCHARD WILLIAMS
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARTIN FIELDING
Director 2015-03-31 2015-05-29
LAURENCE MOORSE
Director 2012-05-01 2015-05-29
DOMINIC SCOTT MCINNIS MILTON
Director 2010-12-01 2015-03-31
STEPHEN SCOTT
Director 2009-04-30 2014-12-09
ROBERT SIMON TERRY
Director 2000-11-27 2014-11-25
ANTHONY JAMES BOWERS
Director 2011-02-18 2014-10-27
IAN BRIAN FARRELLY
Company Secretary 2013-07-01 2014-06-30
LOUISE TRACEY TERRY
Company Secretary 2009-02-10 2013-07-01
LOUISE TRACEY TERRY
Director 2007-01-26 2011-03-01
DAVID ANTHONY TERRY
Director 2002-09-03 2010-12-01
LAURENCE MOORSE
Company Secretary 2007-01-26 2009-02-10
LAURENCE MOORSE
Director 2007-01-26 2009-02-10
RICHARD GRAHAM JOHN OLIVER
Director 2007-01-26 2008-06-30
STEPHEN ALAN TERRY
Director 2002-09-03 2007-08-31
LOUISE TRACEY WYATT
Company Secretary 2004-04-05 2007-01-26
PATRICIA ANNE POTTER
Company Secretary 2002-09-03 2004-04-05
SALLY ANN TERRY
Director 2001-04-20 2004-04-05
JAMES JESUS CAETANO
Director 2002-04-15 2003-01-28
RICHARD OLIVER
Company Secretary 2000-11-27 2002-09-03
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-10-27 2000-11-27
COMBINED NOMINEES LIMITED
Nominated Director 2000-10-27 2000-11-27
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-10-27 2000-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PRITCHARD WILLIAMS BLACK SPOT INTERACTIVE LIMITED Director 2016-05-31 CURRENT 2006-10-02 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS BLACK SPOT LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS ROAD ANGEL POGO LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-18
MARK PRITCHARD WILLIAMS INGLEBY (1653) LIMITED Director 2016-05-31 CURRENT 2005-04-26 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS SUB LIMITED Director 2016-05-31 CURRENT 2000-01-27 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS HOLDINGS LIMITED Director 2016-05-31 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGLEBY SUB LIMITED Director 2016-05-31 CURRENT 2001-06-25 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGENIE SOFTWARE LIMITED Director 2016-05-16 CURRENT 2010-12-09 Dissolved 2017-07-04
MARK PRITCHARD WILLIAMS WTGIL LIMITED Director 2016-05-16 CURRENT 2010-03-29 Active
MARK PRITCHARD WILLIAMS WTGISL LIMITED Director 2016-04-21 CURRENT 2010-12-09 Active
MARK PRITCHARD WILLIAMS INGENIE (UK) LIMITED Director 2016-04-21 CURRENT 2013-09-10 Active
MARK PRITCHARD WILLIAMS QUINDELL BUSINESS PROCESS SERVICES LIMITED Director 2015-07-06 CURRENT 1980-04-21 Active
MARK PRITCHARD WILLIAMS WATCHSTONE BRAND ADDITIONS LIMITED Director 2015-05-29 CURRENT 2012-09-27 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS WATCHSTONE TELEMATICS LIMITED Director 2015-05-29 CURRENT 2014-03-07 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UTILITY SUPPLIER SERVICES LIMITED Director 2015-05-29 CURRENT 2011-05-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UK SUN LIMITED Director 2015-05-29 CURRENT 2003-01-21 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SKILLWISE CONSULTING LTD Director 2015-05-29 CURRENT 2013-08-16 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SH AUTO SERVICES LIMITED Director 2015-05-29 CURRENT 2012-04-26 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS QUINDELL FINANCIAL SERVICES LIMITED Director 2015-05-29 CURRENT 2010-07-12 Dissolved 2016-11-08
MARK PRITCHARD WILLIAMS QUINDELL ENTERPRISE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2011-10-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS PHYSIOTHERAPY REHABILITATION SERVICES LIMITED Director 2015-05-29 CURRENT 2009-03-12 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SWB CONSULTING LIMITED Director 2015-05-29 CURRENT 2003-02-26 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS OVERLAND ASSOCIATES LIMITED Director 2015-05-29 CURRENT 2005-04-21 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS ENZYME INTERNATIONAL LIMITED Director 2015-05-29 CURRENT 2002-02-07 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS UTILITY SWITCH LIMITED Director 2015-05-29 CURRENT 2006-09-29 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL MOTOR SERVICES LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL CHAMPION & CHALLENGER METHODS LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-04-11
MARK PRITCHARD WILLIAMS METASKIL GROUP LIMITED Director 2015-05-29 CURRENT 2001-01-30 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS OPEN SQUARE LTD Director 2015-05-29 CURRENT 2003-08-14 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS SMI TELECOMS DISTRIBUTION LIMITED Director 2015-05-29 CURRENT 2012-03-08 Dissolved 2017-10-24
MARK PRITCHARD WILLIAMS SUNLITE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-06-15 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS ENERGY LIMITED Director 2015-05-29 CURRENT 2011-09-22 Dissolved 2018-01-16
MARK PRITCHARD WILLIAMS QPS SOUTH WEST LIMITED Director 2015-05-29 CURRENT 2012-01-23 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS SCAFFOLDING LIMITED Director 2015-05-29 CURRENT 2012-03-09 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS REBRAND EXTENSION (UK) LIMITED Director 2015-05-29 CURRENT 2012-07-18 Active
MARK PRITCHARD WILLIAMS ACH MANAGEMENT SERVICES LIMITED Director 2015-05-29 CURRENT 2013-12-02 Dissolved 2018-01-09
MARK PRITCHARD WILLIAMS HUBIO TECHNOLOGIES LIMITED Director 2015-05-29 CURRENT 2002-08-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MAINE FINANCE LIMITED Director 2015-05-29 CURRENT 2007-07-17 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS CONNECTED CAR SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2014-03-14 Active
MARK PRITCHARD WILLIAMS WATCHSTONE GROUP PLC Director 2015-05-29 CURRENT 2005-08-22 Active
MARK PRITCHARD WILLIAMS QUINDELL PROPERTY SERVICES LIMITED Director 2015-05-29 CURRENT 2013-02-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS HUBIO SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-11-01 Active - Proposal to Strike off

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
2024-05-02CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-29Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-29Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD WILLIAMS
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRITCHARD WILLIAMS
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED MR STEFAN LEON BORSON
2018-11-07AP01DIRECTOR APPOINTED MR STEFAN LEON BORSON
2018-11-07TM02Termination of appointment of Edward Ian Charles Walker on 2018-11-07
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM Third Floor 21 Tower Street London WC2H 9NS England
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-16SH19Statement of capital on 2017-01-16 GBP 1,000
2016-12-30SH20Statement by Directors
2016-12-30CAP-SSSolvency Statement dated 23/11/16
2016-12-30RES13CANCEL SHARE PREM A/C 23/11/2016
2016-12-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 23/11/2016
2016-12-17SH20Statement by Directors
2016-12-17CAP-SSSolvency Statement dated 23/11/16
2016-12-17RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 23/11/2016
2016-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of share premium account 23/11/2016
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England
2016-04-25AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-05RES15CHANGE OF NAME 26/01/2016
2016-02-05CERTNMCompany name changed quindell technologies LIMITED\certificate issued on 05/02/16
2016-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FIELDING
2015-06-07AP01DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 21622274.86812
2015-05-13AR0120/04/15 FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MILTON
2015-05-11AP01DIRECTOR APPOINTED MR ROBERT MARTIN FIELDING
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BOWERS
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014
2014-07-04AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 21622274.86812
2014-05-08AR0120/04/14 FULL LIST
2013-12-02RES15CHANGE OF NAME 02/12/2013
2013-12-02CERTNMCOMPANY NAME CHANGED QUINDELL LIMITED CERTIFICATE ISSUED ON 02/12/13
2013-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-08MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY LOUISE TERRY
2013-06-10AR0120/04/13 FULL LIST
2013-04-10MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:2
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM QUOB PARK TITCHFIELD LANE WICKHAM HAMPSHIRE PO17 5PG
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/12/11
2012-10-05AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2012-07-11AA01CURREXT FROM 30/12/2012 TO 31/12/2012
2012-07-10SH0116/05/11 STATEMENT OF CAPITAL GBP 21622274.86812
2012-07-07AR0120/04/12 FULL LIST
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-27AR0120/04/11 FULL LIST
2011-04-27SH0120/04/11 STATEMENT OF CAPITAL GBP 20191948
2011-04-26AR0131/03/11 FULL LIST
2011-04-26SH0120/04/11 STATEMENT OF CAPITAL GBP 19219948
2011-04-01SH0109/03/11 STATEMENT OF CAPITAL GBP 17020448
2011-03-21AP01DIRECTOR APPOINTED MR ANTHONY JAMES BOWERS
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/12/10
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE TERRY
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/12/09
2011-02-14RES13SECTION 175 QUOTED 09/02/2011
2011-02-14RES01ADOPT ARTICLES 09/02/2011
2011-02-11AR0130/12/10 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MR DOMINIC SCOTT MCINNIS MILTON
2011-02-08SH20STATEMENT BY DIRECTORS
2011-02-08SH1908/02/11 STATEMENT OF CAPITAL GBP 16025998
2011-02-08CAP-SSSOLVENCY STATEMENT DATED 03/02/11
2011-02-08RES06REDUCE ISSUED CAPITAL 04/02/2011
2011-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TERRY
2011-02-06AR0127/10/10 FULL LIST
2011-02-06SH0121/12/10 STATEMENT OF CAPITAL GBP 17000621
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/12/08
2010-03-27DISS40DISS40 (DISS40(SOAD))
2010-03-24AR0127/10/09 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON TERRY / 27/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE TRACEY TERRY / 27/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY TERRY / 27/10/2009
2010-03-24SH0101/01/10 STATEMENT OF CAPITAL GBP 16850621
2010-03-24SH0113/11/09 STATEMENT OF CAPITAL GBP 16164693
2010-01-26GAZ1FIRST GAZETTE
2009-06-10363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS; AMEND
2009-06-01288aDIRECTOR APPOINTED STEPHEN SCOTT
2009-05-28363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2009-05-28288bAPPOINTMENT TERMINATED SECRETARY LAURENCE MOORSE
2009-05-28288aSECRETARY APPOINTED MRS LOUISE TRACEY TERRY
2009-05-28288bAPPOINTMENT TERMINATED
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD OLIVER
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE MOORSE
2009-05-08DISS40DISS40 (DISS40(SOAD))
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/12/07
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/12/06
2009-04-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE WYATT / 25/06/2008
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WATCHSTONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against WATCHSTONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-04 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-04-18 Satisfied LEARNED LIMITED
Intangible Assets
Patents
We have not found any records of WATCHSTONE LIMITED registering or being granted any patents
Domain Names

WATCHSTONE LIMITED owns 1 domain names.

clickus4.co.uk  

Trademarks
We have not found any records of WATCHSTONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATCHSTONE LIMITED. 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 (70100 - Activities of head offices) as WATCHSTONE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where WATCHSTONE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQUINDELL TECHNOLOGIES LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATCHSTONE LIMITED 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 WATCHSTONE LIMITED 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.