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

EARTHWATER LIMITED

85 GREAT PORTLAND STREET, LONDON, W1W 7LT,
Company Registration Number
08039454
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Earthwater Ltd
EARTHWATER LIMITED was founded on 2012-04-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Earthwater Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
EARTHWATER LIMITED
 
Legal Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
Other companies in W1K
 
Previous Names
BCS NUMBER 19 PLC14/05/2013
STUDENT HOUSING R.E.I.T. PLC02/04/2013
Filing Information
Company Number 08039454
Company ID Number 08039454
Date formed 2012-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 25/10/2019
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts 
Last Datalog update: 2019-11-27 17:58:25
Primary Source:Companies House
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 EARTHWATER LIMITED
The following companies were found which have the same name as EARTHWATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EARTHWATERFIRE LTD. UNIT 6 117 OAK DRIVE HARTLEBURY TRADING ESTATE KIDDERMINSTER WORCESTERSHIRE DY10 4JB Active Company formed on the 2000-12-29
EARTHWATERFIRE.COM LIMITED UNIT 6 117 OAK DRIVE HARTLEBURY TRADING ESTATE KIDDERMINSTER WORCESTERSHIRE DY10 4JB Active Company formed on the 2000-05-19
EARTHWATER STENCILS LTD. 4425 140TH AVENUE SW ROCHESTER WA 98579 Dissolved Company formed on the 2000-01-25
EarthWater, Inc. 1718 Capitol Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2015-07-21
EARTHWATER PERMIAN LLC 3109 CARLISLE ST. STE. 100 DALLAS Texas 75204 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-09-13
EARTHWATER AVIATION, LLC 3109 CARLISLE STREET SUITE 100 DALLAS Texas 75204 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-10-16
EARTHWATER - TEXAS, LLC 3109 CARLISLE ST. SUITE 100 DALLAS Texas 75204 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2011-12-02
EARTHWATER NEVIS LLC Delaware Unknown
Earthwater Development, LLC Delaware Unknown
Earthwater Global Drilling, Inc. Delaware Unknown
EARTHWATER TECHNOLOGY TRINIDAD TOBAGO Delaware Unknown
EARTHWATER TECHNOLOGY INTERNATIONAL Delaware Unknown
Earthwater Technologies Inc. Delaware Unknown
EARTHWATER CREATIONS AND IRRIGATION INC. 749 ASHLEY LN. ORLANDO FL 32825 Inactive Company formed on the 2008-02-18
EARTHWATER CREATIONS AND IRRIGATION L.L.C. 749 ASHLEY LN ORLANDO FL 32825 Inactive Company formed on the 2008-06-12
EARTHWATER AFFILIATE, LLC 16301 QUORUM DR STE 250B ADDISON TX 75001 Forfeited Company formed on the 2018-04-12
EARTHWATER LIMITED 16220 MIDWAY RD ADDISON TX 75001 Forfeited Company formed on the 2016-11-07
EARTHWATER GLOBAL LLC Delaware Unknown
EARTHWATER RESOURCES LLC Delaware Unknown
EARTHWATER BAKKEN LLC Delaware Unknown

Company Officers of EARTHWATER LIMITED

Current Directors
Officer Role Date Appointed
BERNARD MICHAEL SUMNER
Company Secretary 2012-04-20
HARLEY BARNES III
Director 2016-02-08
CENGIZ JAN COMU
Director 2014-03-11
BERNARD MICHAEL SUMNER
Director 2017-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MERVYN PRICE
Director 2016-01-01 2016-09-30
BERNARD MICHAEL SUMNER
Director 2012-04-20 2016-02-08
JULIE ANNE EVE
Director 2012-04-20 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENGIZ JAN COMU EUROCAP INVESTMENTS PLC Director 2011-11-03 CURRENT 2011-07-01 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TCA CREDIT MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2015-01-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER DISCOVERU LIMITED Director 2018-03-27 CURRENT 2016-10-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MONMOUTH CONSULTANTS LTD Director 2018-02-08 CURRENT 2016-03-22 Active
BERNARD MICHAEL SUMNER BLOCKCHAIN RESEARCH AND DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BERNARD MICHAEL SUMNER HOLBORN CAPITAL LTD Director 2017-11-09 CURRENT 2011-07-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER ABSARB SECURITIES LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EVOLUTION SECOND WELL LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BERNARD MICHAEL SUMNER SDP ASSOCIATES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EW PARTNERS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
BERNARD MICHAEL SUMNER PMC MARKETS LIMITED Director 2017-06-05 CURRENT 2017-05-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PYX CAPITAL LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER WESTWARD TECHNOLOGY LIMITED Director 2016-12-20 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLLAND EXPLORATION & MINING LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER GLOBAL GROUP CAPITAL MANAGEMENT CONSULTING LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER LP BONDS PLC Director 2016-10-25 CURRENT 2015-11-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BETEX RELOADED LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PLANET UNITE LIMITED Director 2016-09-29 CURRENT 2016-09-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER CITY ODDS CAPITAL LIMITED Director 2016-06-28 CURRENT 2011-05-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER UNIONE TECHNOLOGY LIMITED Director 2016-05-17 CURRENT 2012-05-04 Dissolved 2017-10-10
BERNARD MICHAEL SUMNER MHI MASS-ENERGY FINANCING P.L.C. Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLMES PROPERTY VENTURES LTD Director 2016-04-06 CURRENT 2016-04-06 Active
BERNARD MICHAEL SUMNER SUPER LEGACY XP LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BERNARD MICHAEL SUMNER PYX MARKETS LIMITED Director 2016-02-26 CURRENT 2011-08-30 Active
BERNARD MICHAEL SUMNER MACAVITY MORRIS PLC Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-10
BERNARD MICHAEL SUMNER HIGHTEX GROUP PLC Director 2016-02-03 CURRENT 2006-06-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEAUTY AND WELLNESS INVESTMENTS PLC Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-07-04
BERNARD MICHAEL SUMNER VINDISI MANAGEMENT SERVICES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TECHCAP LIMITED Director 2015-09-30 CURRENT 2011-02-04 Active
BERNARD MICHAEL SUMNER M.S.P. 4 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. IP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 3 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 2 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 1 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S. PIZZA HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER EUROCAP INVESTMENTS PLC Director 2015-01-30 CURRENT 2011-07-01 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VITRONI RECORDS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BAU REAL ESTATE INVESTMENTS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
BERNARD MICHAEL SUMNER BAU PANEL MAFERMAN LIMITED Director 2015-01-12 CURRENT 2014-11-27 Active
BERNARD MICHAEL SUMNER INNER CORE MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2012-12-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEANFIELD INVESTMENTS LTD Director 2014-11-28 CURRENT 2014-11-28 Active
BERNARD MICHAEL SUMNER BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PRUDENTIA GLOBAL HOLDINGS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
BERNARD MICHAEL SUMNER MOVEO MOTORSPORTS PLC Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-19
BERNARD MICHAEL SUMNER SME NETWORK PLC Director 2014-05-20 CURRENT 2014-05-07 Dissolved 2015-12-15
BERNARD MICHAEL SUMNER E-BUY HOMES PLC Director 2014-04-24 CURRENT 2012-09-28 Dissolved 2015-11-24
BERNARD MICHAEL SUMNER HEALTHCARE HOLDINGS PLC Director 2014-03-11 CURRENT 2001-01-11 Active
BERNARD MICHAEL SUMNER MATISSE HOLDINGS PLC Director 2013-12-16 CURRENT 1996-08-28 Active
BERNARD MICHAEL SUMNER Q HEROES LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-07-07
BERNARD MICHAEL SUMNER GRESAL INVESTMENTS PLC Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
BERNARD MICHAEL SUMNER GRANTERRE INVESTMENT (UK) PLC Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PREIPO2IPO(UK) LIMITED Director 2013-09-01 CURRENT 2011-11-14 Dissolved 2018-04-24
BERNARD MICHAEL SUMNER DOWNHAM PROPERTY MANAGEMENT LTD Director 2013-06-27 CURRENT 2013-06-18 Dissolved 2015-02-03
BERNARD MICHAEL SUMNER TECHNIS ENERGY PLC Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
BERNARD MICHAEL SUMNER CHILTERN CORPORATE SERVICES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-01-20
BERNARD MICHAEL SUMNER HAMPSHIRE CONSULTANTS PLC Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VAMPIRE BRANDS PLC Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 20 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 21 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER EQUUS TOTAL RETURN (UK) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
BERNARD MICHAEL SUMNER BCS NUMBER 19 PLC Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
BERNARD MICHAEL SUMNER FUTBOL MUNDIAL LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-09-09
BERNARD MICHAEL SUMNER BCS NUMBER FIFTEEN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2014-08-05
BERNARD MICHAEL SUMNER CPS ENERGY RESOURCES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
BERNARD MICHAEL SUMNER WOLF SPORTS GROUP PLC Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
BERNARD MICHAEL SUMNER TRILITH RESOURCES LIMITED Director 2011-06-28 CURRENT 2011-06-07 Dissolved 2014-06-03
BERNARD MICHAEL SUMNER BUCKINGHAM CORPORATE SERVICES LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
BERNARD MICHAEL SUMNER DAIKEN INVESTMENTS LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
BERNARD MICHAEL SUMNER DANIEL ANDREW PROPERTY MANAGEMENT LIMITED Director 2009-12-07 CURRENT 2008-09-18 Dissolved 2015-06-23
BERNARD MICHAEL SUMNER BERKELEY INTERNATIONAL CONSULTING LTD Director 2003-03-26 CURRENT 1998-03-12 Dissolved 2015-07-21
BERNARD MICHAEL SUMNER BUCKINGHAM PROMOTIONS LIMITED Director 2003-03-26 CURRENT 1997-10-14 Active
BERNARD MICHAEL SUMNER SPECTRUM BUSINESS SERVICES LIMITED Director 2003-03-26 CURRENT 1994-11-02 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
2019-10-15TM02Termination of appointment of Bernard Michael Sumner on 2019-10-01
2019-07-27DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-25AA01Previous accounting period shortened from 31/10/18 TO 30/10/18
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MICHAEL SUMNER
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2019-02-14RP04CS01Second filing of Confirmation Statement dated 20/04/2017
2019-01-10SH0120/04/17 STATEMENT OF CAPITAL GBP 62234
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW England
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 54344
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-08-01DISS40Compulsory strike-off action has been discontinued
2017-07-30AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-20PSC08Notification of a person with significant control statement
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-21AP01DIRECTOR APPOINTED MR BERNARD MICHAEL SUMNER
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CENGIZ JAN COMU / 20/10/2016
2016-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY BARNES III / 20/10/2016
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MERVYN PRICE
2016-07-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 54344
2016-06-30AR0120/04/16 ANNUAL RETURN FULL LIST
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 54344
2016-02-15SH0105/02/16 STATEMENT OF CAPITAL GBP 54344
2016-02-10AP01DIRECTOR APPOINTED MR HARLEY BARNES III
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MICHAEL SUMNER
2016-02-08AP01DIRECTOR APPOINTED MR JOHN MERVYN PRICE
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIE EVE
2016-01-05SH0117/12/15 STATEMENT OF CAPITAL GBP 53854
2015-10-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-10-21RES02REREG PLC TO PRI; RES02 PASS DATE:20/10/2015
2015-10-21CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-10-21RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-10-06SH0101/10/15 STATEMENT OF CAPITAL GBP 51693
2015-08-11SH0104/08/15 STATEMENT OF CAPITAL GBP 50976
2015-07-01AR0120/04/15 FULL LIST
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 49572
2015-06-16SH0115/06/15 STATEMENT OF CAPITAL GBP 49572
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL SUMNER / 23/05/2014
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANNE EVE / 23/05/2014
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-28SH0127/04/15 STATEMENT OF CAPITAL GBP 38276
2015-04-27RP04SECOND FILING WITH MUD 20/04/14 FOR FORM AR01
2015-04-27ANNOTATIONClarification
2015-04-25ANNOTATIONClarification
2015-04-25RP04SECOND FILING FOR FORM SH01
2015-04-25RP04SECOND FILING FOR FORM SH01
2015-04-25RP04SECOND FILING FOR FORM SH01
2015-04-25RP04SECOND FILING FOR FORM SH01
2015-04-25RP04SECOND FILING FOR FORM SH01
2015-04-25RP04SECOND FILING FOR FORM SH01
2015-04-25RP04SECOND FILING FOR FORM SH01
2015-04-25RP04SECOND FILING FOR FORM SH01
2015-04-25RP04SECOND FILING FOR FORM SH01
2015-04-21SH0130/05/14 STATEMENT OF CAPITAL GBP 29605
2015-03-31SH0108/08/14 STATEMENT OF CAPITAL GBP 87289
2015-03-31SH0130/05/14 STATEMENT OF CAPITAL GBP 73775
2015-03-31SH0119/04/14 STATEMENT OF CAPITAL GBP 73775
2015-03-05SH0127/02/15 STATEMENT OF CAPITAL GBP 73775
2014-12-19SH0115/12/14 STATEMENT OF CAPITAL GBP 71600
2014-10-07SH0130/09/14 STATEMENT OF CAPITAL GBP 69565
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 5TH FLOOR ST GEORGE'S HOUSE HANOVER SQUARE LONDON W1S 1HS
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, C/O BUCKINGHAM CORPORATE SERVICES LIMITED, 5TH FLOOR ST GEORGE'S HOUSE, HANOVER SQUARE, LONDON, W1S 1HS
2014-09-11AA01CURREXT FROM 30/04/2014 TO 31/10/2014
2014-07-15AR0120/04/14 FULL LIST
2014-07-15AR0120/04/14 FULL LIST
2014-06-19SH0118/04/14 STATEMENT OF CAPITAL GBP 67575
2014-06-05SH0130/01/14 STATEMENT OF CAPITAL GBP 66575
2014-03-28AP01DIRECTOR APPOINTED MR CENGIZ JAN COMU
2014-03-11SH0128/02/14 STATEMENT OF CAPITAL GBP 65875
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-08-22SH0122/08/13 STATEMENT OF CAPITAL GBP 25050
2013-07-01SH02SUB-DIVISION 06/06/13
2013-06-20SH0106/06/13 STATEMENT OF CAPITAL GBP 25000
2013-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-17RES13SUB-DIVISION OF SHARE CAPITAL 06/06/2013
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 42 WELBECK STREET LONDON W1G 8DU UNITED KINGDOM
2013-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2013 FROM, 42 WELBECK STREET, LONDON, W1G 8DU, UNITED KINGDOM
2013-05-14RES15CHANGE OF NAME 25/04/2013
2013-05-14CERTNMCOMPANY NAME CHANGED BCS NUMBER 19 PLC CERTIFICATE ISSUED ON 14/05/13
2013-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-07AR0120/04/13 FULL LIST
2013-04-02RES15CHANGE OF NAME 02/04/2013
2013-04-02CERTNMCOMPANY NAME CHANGED STUDENT HOUSING R.E.I.T. PLC CERTIFICATE ISSUED ON 02/04/13
2012-04-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2012-04-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EARTHWATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EARTHWATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EARTHWATER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 EARTHWATER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-20 £ 12,500
Shareholder Funds 2012-04-20 £ 50,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EARTHWATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARTHWATER LIMITED
Trademarks
We have not found any records of EARTHWATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EARTHWATER 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 (74990 - Non-trading company) as EARTHWATER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EARTHWATER 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.
Import/Export of Goods
Goods imported/exported by EARTHWATER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0022011011Mineral waters, natural, not containing added sugar or other sweetening matter nor flavoured, not carbonated
2018-03-0022011011Mineral waters, natural, not containing added sugar or other sweetening matter nor flavoured, not carbonated

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EARTHWATER 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 EARTHWATER 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.