BYWATER CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BYWATER CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06606183

Incorporation date

30/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

A&L Suite 1-3, The Hop Exchange, 24 Southwark Street, London SE1 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2008)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/06/2025
Termination of appointment of Theodore William Henry Michell as a director on 2025-06-03
dot icon13/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon06/06/2024
Director's details changed for Mr Patrick Desmond O'gorman on 2024-01-01
dot icon12/12/2023
Director's details changed for Mr Theodore William Henry Michell on 2023-11-01
dot icon23/11/2023
Change of details for Mr Richard Malcolm Walker as a person with significant control on 2023-11-01
dot icon22/11/2023
Change of details for Mr Tarsem Singh Dhaliwal as a person with significant control on 2023-11-01
dot icon22/11/2023
Change of details for Sir Malcolm Conrad Walker as a person with significant control on 2023-11-01
dot icon22/11/2023
Change of details for Mr Richard Malcolm Walker as a person with significant control on 2023-11-01
dot icon22/11/2023
Director's details changed for Mr Theodore William Henry Michell on 2023-11-01
dot icon22/11/2023
Director's details changed for Mr Richard Malcolm Walker on 2023-11-01
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/06/2021
Registered office address changed from 46 James Street London W1U 1EZ to A&L Suite 1-3, the Hop Exchange 24 Southwark Street London SE1 1TY on 2021-06-15
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon21/12/2016
Cancellation of shares. Statement of capital on 2016-06-08
dot icon21/12/2016
Purchase of own shares.
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Change of share class name or designation
dot icon01/09/2016
Resolutions
dot icon27/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr Tarsem Singh Dhaliwal on 2015-06-01
dot icon27/06/2016
Director's details changed for Richard Malcolm Walker on 2013-11-01
dot icon27/06/2016
Director's details changed for Mr Malcolm Conrad Walker on 2015-06-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon13/03/2015
Registration of charge 066061830001, created on 2015-03-09
dot icon13/03/2015
Registration of charge 066061830002, created on 2015-03-09
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon21/01/2014
Appointment of Mr Patrick Desmond O' Gorman as a director
dot icon16/01/2014
Statement of capital following an allotment of shares on 2013-12-10
dot icon16/01/2014
Resolutions
dot icon16/01/2014
Change of share class name or designation
dot icon16/01/2014
Change of share class name or designation
dot icon28/10/2013
Registered office address changed from C/O Grant Thornton Uk Llp Royal Liver Building Liverpool Merseyside L3 1PS on 2013-10-28
dot icon17/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon22/05/2013
Appointment of Tarsem Singh Dhaliwal as a director
dot icon22/05/2013
Appointment of Malcolm Conrad Walker as a director
dot icon29/04/2013
Resolutions
dot icon29/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon09/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon27/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/03/2011
Appointment of Theodore William Henry Michell as a director
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/08/2009
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon26/06/2009
Return made up to 30/05/09; full list of members
dot icon29/05/2009
Registered office changed on 29/05/2009 from north house 17 north john street liverpool L2 5EA
dot icon30/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3,980.36 % *

* during past year

Cash in Bank

£669,751.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
279.28K
-
0.00
16.41K
-
2022
0
542.40K
-
0.00
669.75K
-
2022
0
542.40K
-
0.00
669.75K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

542.40K £Ascended94.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

669.75K £Ascended3.98K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michell, Theodore William Henry
Director
01/03/2011 - 03/06/2025
32
Dhaliwal, Tarsem Singh
Director
15/05/2013 - Present
127
Walker, Richard Malcolm
Director
30/05/2008 - Present
41
O'gorman, Patrick Desmond
Director
10/12/2013 - Present
37
Walker, Malcolm Conrad, Sir
Director
15/05/2013 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYWATER CAPITAL LIMITED

BYWATER CAPITAL LIMITED is an(a) Active company incorporated on 30/05/2008 with the registered office located at A&L Suite 1-3, The Hop Exchange, 24 Southwark Street, London SE1 1TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BYWATER CAPITAL LIMITED?

toggle

BYWATER CAPITAL LIMITED is currently Active. It was registered on 30/05/2008 .

Where is BYWATER CAPITAL LIMITED located?

toggle

BYWATER CAPITAL LIMITED is registered at A&L Suite 1-3, The Hop Exchange, 24 Southwark Street, London SE1 1TY.

What does BYWATER CAPITAL LIMITED do?

toggle

BYWATER CAPITAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BYWATER CAPITAL LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.