WATER WE HOLDING LTD

Register to unlock more data on OkredoRegister

WATER WE HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08231928

Incorporation date

27/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

3 Manor House Drive, Maidstone ME16 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2012)
dot icon28/02/2026
Micro company accounts made up to 2025-09-30
dot icon02/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon23/02/2025
Micro company accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-09-30
dot icon29/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-09-30
dot icon29/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon27/02/2021
Micro company accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon23/02/2020
Micro company accounts made up to 2019-09-30
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon27/09/2018
Termination of appointment of David Kennedy as a director on 2018-09-20
dot icon27/09/2018
Cessation of David Kennedy as a person with significant control on 2018-09-20
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/06/2018
Registered office address changed from 111 the Street Boughton-Under-Blean Faversham Kent ME13 9BH to 3 Manor House Drive Maidstone ME16 8AJ on 2018-06-25
dot icon01/10/2017
Director's details changed for Mr David Kennedy on 2017-10-01
dot icon01/10/2017
Change of details for Mr David Kennedy as a person with significant control on 2017-09-15
dot icon01/10/2017
Change of details for Amt Solutions Ltd as a person with significant control on 2017-03-30
dot icon01/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon24/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/05/2016
Termination of appointment of Projectism Limited as a director on 2015-06-30
dot icon07/01/2016
Termination of appointment of Richmond Bridges Llp as a director on 2015-12-10
dot icon20/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/08/2015
Registered office address changed from Larchmount Yewlands Hoddesdon Herts EN11 8BX United Kingdom to 111 the Street Boughton-Under-Blean Faversham Kent ME13 9BH on 2015-08-22
dot icon29/07/2015
Termination of appointment of Weir & Associates Ltd as a director on 2015-06-26
dot icon21/07/2015
Termination of appointment of Amt Solutions Ltd as a director on 2015-01-01
dot icon22/06/2015
Termination of appointment of Rs Gable Ltd as a director on 2015-05-20
dot icon31/10/2014
Registered office address changed from Larchmount Yewlands Hoddesdon Hertfordshire EN11 8BX to Larchmount Larchmount Yewlands Hoddesdon Herts EN11 8BX on 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon30/10/2014
Director's details changed for Weir & Associates Ltd on 2014-10-17
dot icon30/10/2014
Registered office address changed from 43 St. Augustines Drive Broxbourne Hertfordshire EN10 7NA to Larchmount Larchmount Yewlands Hoddesdon Herts EN11 8BX on 2014-10-30
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon23/10/2013
Registered office address changed from 43 St. Augustines Drive Broxbourne Hertfordshire EN10 7NA England on 2013-10-23
dot icon23/10/2013
Registered office address changed from Richmond Bridges Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2013-10-23
dot icon04/01/2013
Registered office address changed from the Queens Head 111 the Street Boughton Under Blean Kent ME13 9BH United Kingdom on 2013-01-04
dot icon27/09/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.16K
-
0.00
-
-
2022
0
32.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, Joseph Roy
Director
27/09/2012 - Present
6

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

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 WATER WE HOLDING LTD

WATER WE HOLDING LTD is an(a) Active company incorporated on 27/09/2012 with the registered office located at 3 Manor House Drive, Maidstone ME16 8AJ. 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 WATER WE HOLDING LTD?

toggle

WATER WE HOLDING LTD is currently Active. It was registered on 27/09/2012 .

Where is WATER WE HOLDING LTD located?

toggle

WATER WE HOLDING LTD is registered at 3 Manor House Drive, Maidstone ME16 8AJ.

What does WATER WE HOLDING LTD do?

toggle

WATER WE HOLDING LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for WATER WE HOLDING LTD?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-09-30.