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

LAT WATER LIMITED

3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF,
Company Registration Number
09420392
Private Limited Company
In Administration

Company Overview

About Lat Water Ltd
LAT WATER LIMITED was founded on 2015-02-03 and has its registered office in London. The organisation's status is listed as "In Administration". Lat Water Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LAT WATER LIMITED
 
Legal Registered Office
3 FIELD COURT
GRAYS INN
LONDON
WC1R 5EF
 
Previous Names
SOLAQUAGEN INTERNATIONAL LIMITED14/02/2018
Filing Information
Company Number 09420392
Company ID Number 09420392
Date formed 2015-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB209051144  
Last Datalog update: 2024-03-07 03:07:59
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.

Company Officers of LAT WATER LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MARGARET WHITBREAD
Company Secretary 2015-02-03
CHRISTOPHER PETER MAYO CHAMPNESS
Director 2015-02-03
MARK CHRISTIAN HARDIMAN
Director 2015-02-03
NITYALENDRA SINGH
Director 2017-11-06
HONGBIAO WANG
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MOIR GUTHRIE
Director 2015-02-03 2018-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PETER MAYO CHAMPNESS SOLAQUAGEN CHINA LIMITED Director 2015-05-29 CURRENT 2015-05-29 Dissolved 2018-07-17
CHRISTOPHER PETER MAYO CHAMPNESS SOLAQUAGEN HOLDINGS LIMITED Director 2009-01-30 CURRENT 2009-01-30 Dissolved 2014-07-01
CHRISTOPHER PETER MAYO CHAMPNESS KRITIKALA UK LTD Director 2008-12-08 CURRENT 2008-11-11 Active
CHRISTOPHER PETER MAYO CHAMPNESS SOLAQUAGEN TRADING LIMITED Director 2008-10-06 CURRENT 2008-10-06 Dissolved 2014-07-01
CHRISTOPHER PETER MAYO CHAMPNESS BOULLE PROPERTIES LTD Director 1998-04-29 CURRENT 1998-04-29 Active
NITYALENDRA SINGH NBS INNOTECH LTD Director 2015-01-26 CURRENT 2015-01-26 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
2024-04-05Liquidation statement of affairs AM02SOA/AM02SOC
2024-04-05Statement of administrator's proposal
2024-02-17Appointment of an administrator
2024-02-17REGISTERED OFFICE CHANGED ON 17/02/24 FROM Unit 1 Rivermead Business Park Pipers Way Thatcham Berkshire RG19 4EP England
2024-01-29APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL SOAMES
2024-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094203920002
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 094203920002
2023-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-24DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL SOAMES
2021-12-13APPOINTMENT TERMINATED, DIRECTOR NITYALENDRA SINGH
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA
2021-06-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-05-19SH08Change of share class name or designation
2021-05-19MEM/ARTSARTICLES OF ASSOCIATION
2021-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-01SH0128/04/21 STATEMENT OF CAPITAL GBP 2064.59
2021-05-01PSC07CESSATION OF SFC NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-01PSC02Notification of Iw Capital Nominee Limited as a person with significant control on 2021-04-28
2021-04-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-04-12RP04CS01
2021-04-09SH0101/04/21 STATEMENT OF CAPITAL GBP 1987.93
2021-04-09RP04CS01
2021-04-07CH01Director's details changed for Mr Mark Christian Hardiman on 2020-07-15
2021-04-07CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER MARGARET WHITBREAD on 2020-07-15
2021-04-07PSC02Notification of Sfc Nominees Limited as a person with significant control on 2021-03-19
2021-04-07PSC07CESSATION OF HONGBIAO WANG AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 094203920001
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR EARTHWORM CAPITAL NOMINEES LIMITED
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-06-02SH0122/07/19 STATEMENT OF CAPITAL GBP 1806.61
2020-06-02PSC02Notification of Ew Cap Ltd as a person with significant control on 2020-05-08
2020-06-02PSC04Change of details for Mr Mark Christian Hardiman as a person with significant control on 2020-05-08
2020-05-28SH0121/04/20 STATEMENT OF CAPITAL GBP 4.81
2020-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution 2 and resolution 4 of resolutions passed on 1 april 2020 revoked 21/04/2020
2020-04-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22SH0121/04/20 STATEMENT OF CAPITAL GBP 1938.23
2020-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-04-20SH0122/07/19 STATEMENT OF CAPITAL GBP 1806.61
2020-04-01SH0101/04/20 STATEMENT OF CAPITAL GBP 1933.42
2020-03-30SH0122/07/19 STATEMENT OF CAPITAL GBP 1806.61
2019-09-20CH02Director's details changed for Earthworm Nominees Limited on 2019-09-17
2019-09-19CH02Director's details changed for Earthworm Nominees Limited on 2019-09-17
2019-09-17AP02Appointment of Earthworm Nominees Limited as director on 2019-09-17
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR EW CAP LIMITED
2019-06-20AP02Appointment of Ew Cap Limited as director on 2019-04-04
2019-06-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29SH0104/04/19 STATEMENT OF CAPITAL GBP 1730.32
2019-05-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Share transfer/sub divided 04/04/2019
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-05-08SH0114/02/19 STATEMENT OF CAPITAL GBP 1367
2019-04-05SH02Sub-division of shares on 2018-02-14
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOIR GUTHRIE
2018-03-15CH01Director's details changed for Dr Nityalendra Singh on 2018-03-15
2018-02-14RES15CHANGE OF COMPANY NAME 14/02/18
2018-02-14CERTNMCOMPANY NAME CHANGED SOLAQUAGEN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/02/18
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1367
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-11-09AP01DIRECTOR APPOINTED DR NITYALENDRA SINGH
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 1367
2017-05-20SH0128/02/17 STATEMENT OF CAPITAL GBP 1367
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-16AP01DIRECTOR APPOINTED MR HONGBIAO WANG
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1278
2016-08-16SH0122/06/16 STATEMENT OF CAPITAL GBP 1278
2016-07-11MEM/ARTSARTICLES OF ASSOCIATION
2016-06-23AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-18RES01ADOPT ARTICLES 30/06/2015
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1070
2015-12-16SH0115/12/15 STATEMENT OF CAPITAL GBP 1070
2015-11-24AR0123/11/15 FULL LIST
2015-11-24SH0130/06/15 STATEMENT OF CAPITAL GBP 1030
2015-09-16AA01CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-02-16AR0113/02/15 FULL LIST
2015-02-13SH0113/02/15 STATEMENT OF CAPITAL GBP 1000
2015-02-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-02-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to LAT WATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-13
Fines / Sanctions
No fines or sanctions have been issued against LAT WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of LAT WATER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LAT WATER LIMITED

Intangible Assets
Patents
We have not found any records of LAT WATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAT WATER LIMITED
Trademarks
We have not found any records of LAT WATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAT WATER 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 (36000 - Water collection, treatment and supply) as LAT WATER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAT WATER 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 TypeAppointment of Administrators
Defending partyLAT WATER LIMITEDEvent Date2024-02-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAT WATER 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 LAT WATER 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.