Company Information for WATERWISE PROJECT
344-354 GRAY'S INN ROAD, LONDON, WC1X 8BP,
|
Company Registration Number
05546669
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
WATERWISE PROJECT | ||
Legal Registered Office | ||
344-354 GRAY'S INN ROAD LONDON WC1X 8BP Other companies in W1J | ||
Previous Names | ||
|
Company Number | 05546669 | |
---|---|---|
Company ID Number | 05546669 | |
Date formed | 2005-08-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 05:37:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WATERWISE UTILITIES LTD | 48 COCHNO STREET CLYDEBANK G81 1RG | Active | Company formed on the 2005-06-02 | |
WATERWISE TRAINING LIMITED | NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT DA15 7BY | Active | Company formed on the 2012-06-07 | |
WATERWISE BUSINESS LIMITED | CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH | Dissolved | Company formed on the 2013-06-05 | |
WATERWISE 2015 LIMITED | MUIRHOUSE COTTAGE COCHNO ROAD COCHNO ROAD CLYDEBANK G81 5QP | Dissolved | Company formed on the 2011-03-10 | |
WATERWISE CONSULTING LIMITED | INSHES FAY ROAD DAWLISH DEVON EX7 9JH | Active - Proposal to Strike off | Company formed on the 2005-05-19 | |
WATERWISE ENGINEERING LTD | UNIT 8 HUNTHAY BUSINESS PARK AXMINSTER EX13 5RJ | Active | Company formed on the 1996-06-18 | |
WATERWISE GARDENS LIMITED | HIGHTOWN WHITTONDITCH RAMSBURY MARLBOROUGH WILTSHIRE SN8 2QA | Active - Proposal to Strike off | Company formed on the 2003-05-13 | |
WATERWISE HYGIENE LIMITED | 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH | Liquidation | Company formed on the 2012-10-10 | |
WATERWISE INTERNATIONAL LIMITED | STABLE COTTAGE BARROWS GREEN NATLAND KENDAL CUMBRIA LA9 7PT | Active | Company formed on the 1994-08-25 | |
WATERWISE INVESTMENTS LIMITED | UNIT 5 THE OLD SAWMILLS, HALVES LANE EAST COKER YEOVIL SOMERSET BA22 9JJ | Dissolved | Company formed on the 2004-05-13 | |
WATERWISE IRRIGATION LIMITED | 18 FOXFIELD DRIVE HOLLINWOOD OLDHAM OL8 3PL | Active - Proposal to Strike off | Company formed on the 2013-07-02 | |
WATERWISE LANDLORD SAFETY LIMITED | C/O WHITNALLS 1ST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX | Dissolved | Company formed on the 2003-08-18 | |
WATERWISE LIMITED | 43a Willow Lane Mitcham SURREY CR4 4NA | Active | Company formed on the 1996-07-09 | |
WATERWISE MARINE TRAINING LIMITED | GLANTOWYN COTTAGE GLANTOWYN COTTAGE BRYNGWRAN HOLYHEAD GWYNEDD LL65 3SW | Active | Company formed on the 2010-06-24 | |
WATERWISE PLUMBING LTD | STERLING OFFICES, 60 MIDLAND ROAD, WELLINGBOROUGH NORTHANTS NN8 1LU | Active | Company formed on the 2004-02-10 | |
WATERWISE SOLUTIONS LIMITED | 20 HANOVER ROAD COXHEATH MAIDSTONE ME17 4QQ | Active | Company formed on the 2009-01-13 | |
WATERWISE SOUTH EAST LIMITED | L G J HOUSE KNOWLES FARM ESTATE WYCKE HILL MALDON ESSEX CM9 6SH | Active - Proposal to Strike off | Company formed on the 2012-05-24 | |
WATERWISE TECHNOLOGY LIMITED | Prospect House 1 Prospect Place Pride Park Derby DE24 8HG | Liquidation | Company formed on the 1990-10-08 | |
WATERWISE WARRIORS UK | 10 QUEEN STREET PLACE LONDON EC4R 1BE | Dissolved | Company formed on the 2011-12-21 | |
WATERWISE CONSULTANCY LIMITED | 1875 GREAT WESTERN ROAD GLASGOW G13 2YD | Active | Company formed on the 2015-02-18 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BLACKHALL |
||
MARTIN FREDERICK BRADBURY |
||
LEE CRAIGE HORROCKS |
||
ROSE ELIZABETH O'NEILL |
||
KARMA JENNY OCKENDEN |
||
NICOLA RUSSELL |
||
JONATHAN MICHAEL STRAIGHT |
||
SUZANNE THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN LLOYD DAVIS |
Director | ||
SAMANTHA EMMA VICKERMAN |
Company Secretary | ||
JACOB ANTHONY TOMPKINS |
Director | ||
SRIRAM CHARI |
Director | ||
MONICA ANN GREENWOOD |
Director | ||
ALAN ALEXANDER |
Director | ||
IAN CHARLES BARKER |
Director | ||
NICCI VASEY |
Company Secretary | ||
SHARON HELEN DARCY |
Director | ||
DAVID GRAHAM WALTON |
Director | ||
MARIA SEUN ADEBOWALE |
Director | ||
RICHARD JOHN AYLARD |
Director | ||
DAVID BUTLER |
Director | ||
WALTER STUART MENZIES |
Director | ||
PAMELA MARGARET TAYLOR |
Director | ||
PETER WILLIAM DARBY |
Director | ||
DAVID POWELL |
Company Secretary | ||
MARGARET PATRICIA DEVLIN |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THISTLE WATER LIMITED | Director | 2011-08-11 | CURRENT | 2010-03-30 | Dissolved 2017-01-24 | |
LCH EXECUTIVE LTD | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active | |
WESSEX RIVERS TRUST | Director | 2017-10-26 | CURRENT | 2009-02-18 | Active | |
KEW PLACE LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
WE ARE IVE LTD | Director | 2017-09-18 | CURRENT | 1997-04-04 | Active | |
PROJECT SPACE LEEDS | Director | 2015-11-04 | CURRENT | 2010-01-12 | Active | |
JONATHAN STRAIGHT LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-07 | Active | |
LEEDS JEWISH WELFARE BOARD | Director | 2010-03-08 | CURRENT | 1994-04-27 | Active | |
THOMPSON PEOPLE SERVICES LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active - Proposal to Strike off | |
BRIGHTON THERAPY CENTRE LIMITED | Director | 2017-10-13 | CURRENT | 2011-09-28 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR TANIA FLASCK | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23 | ||
DIRECTOR APPOINTED MR JOSEPH MICHAEL CAHILL | ||
DIRECTOR APPOINTED MS LYDIA ROSE MAKIN DAREHEATH | ||
DIRECTOR APPOINTED MRS PAMELA JANE FERGUSON | ||
APPOINTMENT TERMINATED, DIRECTOR KARMA JENNY OCKENDEN | ||
APPOINTMENT TERMINATED, DIRECTOR LEE CRAIGE HORROCKS | ||
APPOINTMENT TERMINATED, DIRECTOR SUZANNE THOMPSON | ||
DIRECTOR APPOINTED MR MUMINUL ISLAM | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKHALL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL STRAIGHT | |
AP01 | DIRECTOR APPOINTED MRS TANIA FLASCK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CH01 | Director's details changed for Mrs Karma Jenny Ockenden on 2020-12-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Rose Elizabeth O'neill on 2019-11-04 | |
CH01 | Director's details changed for Mr Andrew Blackhall on 2019-09-13 | |
CH01 | Director's details changed for Mr Jonathan Michael Straight on 2019-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/19 FROM 180 Piccadilly London W1J 9HF | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MRS KARMA JENNY OCKENDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD DAVIS | |
AP01 | DIRECTOR APPOINTED MS SUZANNE THOMPSON | |
AP01 | DIRECTOR APPOINTED MR LEE CRAIGE HORROCKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Michael Straight on 2017-09-24 | |
TM02 | Termination of appointment of Samantha Emma Vickerman on 2017-09-22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA RUSSELL | |
AP01 | DIRECTOR APPOINTED MR ANDREW BLACKHALL | |
AP01 | DIRECTOR APPOINTED DR ROSE ELIZABETH O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB TOMPKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONICA GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SRIRAM CHARI | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ALEXANDER | |
AP01 | DIRECTOR APPOINTED MR MARTIN FREDERICK BRADBURY | |
TM02 | Termination of appointment of Nicci Vasey on 2015-08-25 | |
AP03 | Appointment of Mrs Samantha Emma Vickerman as company secretary on 2015-08-28 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 | |
AR01 | 28/10/14 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
AR01 | 28/10/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON DARCY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM CAMELFORD HOUSE 89 ALBERT EMBANKMENT LONDON SE1 7TP UNITED KINGDOM | |
AR01 | 28/10/12 NO MEMBER LIST | |
RES13 | ALTER ARTS 16/10/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS 12/07/2011 | |
RES01 | ALTER ARTICLES 12/07/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 28/10/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN LLOYD DAVIS | |
AP01 | DIRECTOR APPOINTED MS MONICA ANN GREENWOOD | |
AP01 | DIRECTOR APPOINTED PROFESSOR ALAN ALEXANDER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MICHAEL STRAIGHT | |
AP01 | DIRECTOR APPOINTED MR SRIRAM CHARI | |
AP01 | DIRECTOR APPOINTED MS SHARON HELEN DARCY | |
AR01 | 28/10/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB ANTHONY TOMPKINS / 28/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BARKER / 28/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 1 QUEEN ANNE'S GATE LONDON SW1H 9BT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AYLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER MENZIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA ADEBOWALE | |
RES01 | ADOPT ARTICLES 19/03/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
363a | ANNUAL RETURN MADE UP TO 25/08/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARIA ADEBOWALE / 23/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA TAYLOR / 01/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JACOB TOMPKINS / 01/10/2006 | |
363a | ANNUAL RETURN MADE UP TO 25/08/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 25/08/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 WATERWISE PROJECT
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WATERWISE PROJECT are:
Category | Award/Grant | |
---|---|---|
ICT for efficient water resources management : | 2012-01-01 | € 177,780 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |