COMPANY WATCH LIMITED

Register to unlock more data on OkredoRegister

COMPANY WATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03597613

Incorporation date

14/07/1998

Size

Small

Contacts

Registered address

Registered address

Brook Suite, Ground Floor Bewley House,, Marshfield Road, Chippenham SN15 1JWCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1998)
dot icon04/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon24/11/2025
Termination of appointment of John Bureau as a director on 2025-11-17
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/04/2025
Registered office address changed from Irongate House Floor 5 30 Dukes Place London EC3A 7LP England to Brook Suite, Ground Floor Bewley House, Marshfield Road Chippenham SN15 1JW on 2025-04-01
dot icon24/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon24/08/2024
Accounts for a small company made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon16/12/2023
Amended accounts for a small company made up to 2022-12-31
dot icon17/10/2023
Accounts for a small company made up to 2022-12-31
dot icon16/10/2023
Appointment of Mr Craig James Evans as a director on 2023-10-10
dot icon16/10/2023
Appointment of Simon Nugent as a director on 2023-10-10
dot icon29/09/2023
Notification of Volaris Group Uk Holdco Ltd as a person with significant control on 2023-09-27
dot icon29/09/2023
Cessation of Company Watch Investments Limited as a person with significant control on 2023-09-27
dot icon06/09/2023
Registered office address changed from PO Box EC3A 7LP Irongate House Floor 5 30 Dukes Place London EC3A 7LP England to Irongate House Floor 5 30 Dukes Place London EC3A 7LP on 2023-09-06
dot icon01/09/2023
Registered office address changed from Centurion House 37 Jewry Street London EC3N 2ER to PO Box EC3A 7LP Irongate House Floor 5 30 Dukes Place London EC3A 7LP on 2023-09-01
dot icon20/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon18/03/2022
Appointment of John Bureau as a director on 2022-03-16
dot icon18/03/2022
Appointment of Brian Beattie as a director on 2022-03-16
dot icon18/03/2022
Appointment of Mark Miller as a director on 2022-03-16
dot icon18/03/2022
Termination of appointment of Lance De Freyene French as a director on 2022-03-16
dot icon18/03/2022
Termination of appointment of Denis Baker as a director on 2022-03-16
dot icon12/10/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Secretary's details changed for Dr Joanne Claire Kettner on 2021-06-22
dot icon18/03/2021
Cessation of Company Watch (Holdings) Limited as a person with significant control on 2019-08-07
dot icon18/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon14/08/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon03/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Notification of Company Watch Investments Limited as a person with significant control on 2019-08-07
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon10/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon04/12/2017
Termination of appointment of Emma Jane Caister as a director on 2017-12-01
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon06/07/2017
Notification of Company Watch (Holdings) Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Appointment of Dr Joanne Kettner as a director on 2017-06-01
dot icon05/07/2017
Termination of appointment of Jonathan Michael Bloch as a director on 2017-06-01
dot icon31/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon09/07/2015
Secretary's details changed for Dr Joanne Claire Kettner on 2015-06-01
dot icon02/06/2015
Registered office address changed from Coppergate House 16 Brune Street London E1 7NJ to Centurion House 37 Jewry Street London EC3N 2ER on 2015-06-02
dot icon21/05/2015
Termination of appointment of Malcolm Nigel Hiscock as a director on 2015-04-28
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon25/07/2012
Director's details changed for Mr Lance De Freyene French on 2012-07-01
dot icon25/07/2012
Director's details changed for Mr Denis Baker on 2012-07-01
dot icon25/07/2012
Director's details changed for Mr Malcolm Nigel Hiscock on 2012-07-01
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon29/07/2011
Director's details changed for Ms Emma Jane Caister on 2011-07-01
dot icon05/07/2011
Termination of appointment of Guenter Steinitz as a director
dot icon05/07/2011
Termination of appointment of Christian Van Lint as a director
dot icon05/07/2011
Termination of appointment of Steen Parsholt as a director
dot icon28/02/2011
Secretary's details changed for Dr Joanne Claire Roberts on 2011-02-28
dot icon11/01/2011
Appointment of Mr Jonathan Michael Bloch as a director
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon23/07/2010
Director's details changed for Christian Joseph Vincent Van Lint on 2010-07-01
dot icon23/07/2010
Director's details changed for Mr Denis Baker on 2010-07-01
dot icon23/07/2010
Director's details changed for Guenter Bernhard Steinitz on 2010-07-01
dot icon23/07/2010
Director's details changed for Steen Parsholt on 2010-07-01
dot icon23/07/2010
Director's details changed for Emma Jane Caister on 2010-07-01
dot icon20/07/2010
Appointment of Dr Joanne Claire Roberts as a secretary
dot icon19/07/2010
Termination of appointment of Denis Baker as a secretary
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2009
Director appointed emma jane caister
dot icon03/07/2009
Return made up to 01/07/09; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/07/2008
Return made up to 01/07/08; full list of members
dot icon10/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
Return made up to 01/07/07; full list of members
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon13/07/2006
Return made up to 01/07/06; full list of members
dot icon13/04/2006
Registered office changed on 13/04/06 from: 308 coppergate house 16 brune street london E1 7NJ
dot icon21/09/2005
Accounts for a small company made up to 2004-12-31
dot icon19/07/2005
Return made up to 01/07/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon08/07/2004
Return made up to 01/07/04; full list of members
dot icon25/05/2004
Particulars of mortgage/charge
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon12/08/2003
Return made up to 14/07/03; full list of members
dot icon19/05/2003
New director appointed
dot icon01/05/2003
Director resigned
dot icon29/10/2002
Accounts for a small company made up to 2001-12-31
dot icon01/08/2002
Return made up to 14/07/02; full list of members
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon24/04/2002
Ad 02/04/02--------- £ si 9998@1=9998 £ ic 390002/400000
dot icon02/10/2001
Accounts for a small company made up to 2000-12-31
dot icon10/08/2001
Return made up to 14/07/01; full list of members
dot icon09/08/2001
Ad 31/12/00--------- £ si 100000@1=100000 £ ic 290002/390002
dot icon09/08/2001
Nc inc already adjusted 31/12/00
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Resolutions
dot icon11/08/2000
New director appointed
dot icon09/08/2000
Return made up to 14/07/00; full list of members
dot icon23/06/2000
Director's particulars changed
dot icon11/05/2000
Accounts for a small company made up to 1999-12-31
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Resolutions
dot icon28/03/2000
Ad 30/12/99--------- £ si 290000@1=290000 £ ic 2/290002
dot icon28/03/2000
£ nc 1000/300000 30/12/99
dot icon27/09/1999
New director appointed
dot icon29/07/1999
Return made up to 14/07/99; full list of members
dot icon13/10/1998
Registered office changed on 13/10/98 from: 27 chancery lane london WC2A 1PA
dot icon08/10/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon27/07/1998
Certificate of change of name
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon17/07/1998
Secretary resigned
dot icon14/07/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

20
2021
change arrow icon0 % *

* during past year

Cash in Bank

£852,061.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
20
1.70M
-
0.00
852.06K
-
2021
20
1.70M
-
0.00
852.06K
-

Employees

2021

Employees

20 Ascended- *

Net Assets(GBP)

1.70M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

852.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beattie, Brian
Director
16/03/2022 - Present
87
Miller, Mark Robert
Director
16/03/2022 - Present
51
Nugent, Simon
Director
10/10/2023 - Present
7
Bureau, John
Director
16/03/2022 - 17/11/2025
1
Evans, Craig James
Director
10/10/2023 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COMPANY WATCH LIMITED

COMPANY WATCH LIMITED is an(a) Active company incorporated on 14/07/1998 with the registered office located at Brook Suite, Ground Floor Bewley House,, Marshfield Road, Chippenham SN15 1JW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPANY WATCH LIMITED?

toggle

COMPANY WATCH LIMITED is currently Active. It was registered on 14/07/1998 .

Where is COMPANY WATCH LIMITED located?

toggle

COMPANY WATCH LIMITED is registered at Brook Suite, Ground Floor Bewley House,, Marshfield Road, Chippenham SN15 1JW.

What does COMPANY WATCH LIMITED do?

toggle

COMPANY WATCH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COMPANY WATCH LIMITED have?

toggle

COMPANY WATCH LIMITED had 20 employees in 2021.

What is the latest filing for COMPANY WATCH LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-21 with no updates.