WATAMU INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

WATAMU INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06300927

Incorporation date

03/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 30 Forest Business Park, Argall Avenue, London E10 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2007)
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon12/05/2025
Cessation of Ahmet Cemal Uguz as a person with significant control on 2025-05-12
dot icon12/05/2025
Notification of Aytac Property Management Ltd as a person with significant control on 2025-05-12
dot icon07/05/2025
Registration of charge 063009270003, created on 2025-05-02
dot icon07/05/2025
Registration of charge 063009270004, created on 2025-05-02
dot icon13/12/2024
Change of details for Mr Ahmet Cemal Uguz as a person with significant control on 2024-12-12
dot icon12/12/2024
Termination of appointment of Prakash Vasudev Acharya as a director on 2024-12-12
dot icon05/11/2024
Satisfaction of charge 1 in full
dot icon05/11/2024
Satisfaction of charge 2 in full
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon16/10/2024
Amended total exemption full accounts made up to 2022-03-31
dot icon02/09/2024
Cessation of Prakash Vasudev Acharya as a person with significant control on 2024-08-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/12/2023
Appointment of Mr Ahmet Cemal Uguz as a director on 2023-12-29
dot icon29/12/2023
Cessation of Sumita Prakash Acharya as a person with significant control on 2023-12-29
dot icon29/12/2023
Termination of appointment of Sumita Prakash Acharya as a secretary on 2023-12-29
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon29/12/2023
Notification of Ahmet Cemal Uguz as a person with significant control on 2023-12-29
dot icon08/08/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon01/01/2023
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-06-29 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/08/2021
Confirmation statement made on 2021-06-29 with updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-06-29 with updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon14/01/2019
Appointment of Mr Prakash Vasudev Acharya as a director on 2018-12-31
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/07/2018
Termination of appointment of Parisha Prakash Acharya as a director on 2018-07-04
dot icon17/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon21/03/2017
Termination of appointment of Sumita Prakash Acharya as a director on 2017-03-20
dot icon21/03/2017
Appointment of Dr Parisha Prakash Acharya as a director on 2017-03-20
dot icon12/02/2017
Appointment of Mrs Sumita Prakash Acharya as a director on 2017-02-10
dot icon12/02/2017
Termination of appointment of Prakash Vasudev Acharya as a director on 2017-02-10
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon22/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 21/07/09; full list of members
dot icon26/07/2009
Secretary's change of particulars / sumita arcarya / 26/07/2009
dot icon24/06/2009
Registered office changed on 24/06/2009 from russell house, 140 high street edgware middlesex HA8 7LW
dot icon19/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/02/2009
Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\
dot icon12/02/2009
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon23/09/2008
Return made up to 03/07/08; full list of members
dot icon23/09/2008
Director's change of particulars / prakash acharya / 02/07/2008
dot icon19/02/2008
Particulars of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon07/09/2007
Secretary resigned
dot icon07/09/2007
Director resigned
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New secretary appointed
dot icon03/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
197.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acharya, Prakash Vasudev
Director
31/12/2018 - 12/12/2024
4
Mr Ahmet Cemal Uguz
Director
29/12/2023 - Present
35
Acharya, Parisha Prakash, Dr
Director
20/03/2017 - 04/07/2018
4
Acharya, Sumita Prakash
Secretary
03/07/2007 - 29/12/2023
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATAMU INVESTMENTS LIMITED

WATAMU INVESTMENTS LIMITED is an(a) Active company incorporated on 03/07/2007 with the registered office located at Unit 30 Forest Business Park, Argall Avenue, London E10 7FB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATAMU INVESTMENTS LIMITED?

toggle

WATAMU INVESTMENTS LIMITED is currently Active. It was registered on 03/07/2007 .

Where is WATAMU INVESTMENTS LIMITED located?

toggle

WATAMU INVESTMENTS LIMITED is registered at Unit 30 Forest Business Park, Argall Avenue, London E10 7FB.

What does WATAMU INVESTMENTS LIMITED do?

toggle

WATAMU INVESTMENTS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for WATAMU INVESTMENTS LIMITED?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-03-31.