WATER VENTURES LIMITED

Register to unlock more data on OkredoRegister

WATER VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09592184

Incorporation date

14/05/2015

Size

Small

Contacts

Registered address

Registered address

S&W Partners Llp, C/O Rrs Department, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2015)
dot icon22/07/2025
Declaration of solvency
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Appointment of a voluntary liquidator
dot icon22/04/2025
Registered office address changed from 6 - 16 Huntsworth Mews London NW1 6DD England to S&W Partners Llp, C/O Rrs Department 45 Gresham Street London EC2V 7BG on 2025-04-22
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon19/06/2024
Termination of appointment of Lydia Whyatt as a director on 2024-06-14
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon19/07/2023
Registered office address changed from 21 Gloucester Place London W1U 8HR England to 6 - 16 Huntsworth Mews London NW1 6DD on 2023-07-19
dot icon16/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon05/02/2021
Appointment of Mr Richard Duc Binh Banh as a director on 2021-02-05
dot icon05/02/2021
Termination of appointment of Simon James Green as a director on 2021-02-05
dot icon01/12/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Registered office address changed from 1 Gloucester Place London W1U 8HR England to 21 Gloucester Place London W1U 8HR on 2020-07-10
dot icon10/07/2020
Registered office address changed from 1 Tudor Street 6th Floor London EC4Y 0AH England to 1 Gloucester Place London W1U 8HR on 2020-07-10
dot icon02/07/2020
Termination of appointment of Michael Froud as a director on 2020-07-02
dot icon20/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Appointment of Mr Simon James Green as a director on 2019-05-16
dot icon16/05/2019
Termination of appointment of James Munce as a director on 2019-05-16
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon27/11/2018
Appointment of Mr James Munce as a director on 2018-11-27
dot icon27/11/2018
Termination of appointment of Catherine Maree Hales as a director on 2018-11-27
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon23/05/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon24/03/2017
Director's details changed for Mr Nicholas John Wood on 2017-03-24
dot icon16/12/2016
Appointment of Ms Catharine Maree Hales as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of Phillip William Peters as a director on 2016-12-16
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Auditor's resignation
dot icon25/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon16/05/2016
Change of share class name or designation
dot icon12/01/2016
Appointment of Mr Michael Froud as a director on 2016-01-08
dot icon11/01/2016
Appointment of Mr Herman Cai as a director on 2016-01-08
dot icon11/01/2016
Appointment of Mr Thierry Noel as a director on 2016-01-08
dot icon11/01/2016
Appointment of Mr Phillip William Peters as a director on 2016-01-08
dot icon30/07/2015
Appointment of Mr Nicholas John Wood as a director on 2015-07-30
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon30/07/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon30/07/2015
Registered office address changed from Suite C Kingsmead House Oxpens Road Oxford OX1 1XX United Kingdom to 1 Tudor Street 6th Floor London EC4Y 0AH on 2015-07-30
dot icon14/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2025
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banh, Richard Duc Binh
Director
05/02/2021 - Present
12
Green, Simon James
Director
16/05/2019 - 05/02/2021
22
Wood, Nicholas John
Director
30/07/2015 - Present
65
Mrs Lydia Whyatt
Director
14/05/2015 - 14/06/2024
13
Noel, Thierry
Director
08/01/2016 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WATER VENTURES LIMITED

WATER VENTURES LIMITED is an(a) Liquidation company incorporated on 14/05/2015 with the registered office located at S&W Partners Llp, C/O Rrs Department, 45 Gresham Street, London EC2V 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WATER VENTURES LIMITED?

toggle

WATER VENTURES LIMITED is currently Liquidation. It was registered on 14/05/2015 .

Where is WATER VENTURES LIMITED located?

toggle

WATER VENTURES LIMITED is registered at S&W Partners Llp, C/O Rrs Department, 45 Gresham Street, London EC2V 7BG.

What does WATER VENTURES LIMITED do?

toggle

WATER VENTURES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for WATER VENTURES LIMITED?

toggle

The latest filing was on 22/07/2025: Declaration of solvency.