WATERGATE LOGISTICS LTD

Register to unlock more data on OkredoRegister

WATERGATE LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08962714

Incorporation date

27/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2014)
dot icon25/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon05/06/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Termination of appointment of Arran Clay as a director on 2024-03-15
dot icon15/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon15/04/2024
Cessation of Arran Clay as a person with significant control on 2024-03-15
dot icon15/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon15/04/2024
Registered office address changed from 127 Preston Road Lythan FY8 1AY United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-15
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon07/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/11/2019
Registered office address changed from 52 Bushell Close London SW2 3LL England to 127 Preston Road Lythan FY8 1AY on 2019-11-07
dot icon07/11/2019
Notification of Arran Clay as a person with significant control on 2019-10-17
dot icon07/11/2019
Cessation of Mohammad Ali Heydari as a person with significant control on 2019-10-17
dot icon07/11/2019
Appointment of Mr Arran Clay as a director on 2019-10-17
dot icon07/11/2019
Termination of appointment of Mohammad Ali Heydari as a director on 2019-10-17
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon04/01/2019
Appointment of Mr Mohammad Ali Heydari as a director on 2018-12-27
dot icon04/01/2019
Termination of appointment of Terry Dunne as a director on 2018-12-27
dot icon04/01/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 52 Bushell Close London SW2 3LL on 2019-01-04
dot icon04/01/2019
Notification of Mohammad Ali Heydari as a person with significant control on 2018-12-27
dot icon04/01/2019
Cessation of Terry Dunne as a person with significant control on 2018-12-27
dot icon31/08/2018
Micro company accounts made up to 2018-03-31
dot icon05/07/2018
Cessation of Nicholas Paul Figg as a person with significant control on 2017-04-05
dot icon04/07/2018
Cessation of Adam John Mitchell as a person with significant control on 2018-04-05
dot icon04/07/2018
Termination of appointment of Adam John Mitchell as a director on 2018-04-05
dot icon04/07/2018
Registered office address changed from 14 Mill Lane Rainford St. Helens WA11 8LW United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon09/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon07/02/2018
Cessation of A Person with Significant Control as a person with significant control on 2017-11-15
dot icon06/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Mill Lane Rainford St. Helens WA11 8LW on 2018-02-06
dot icon06/02/2018
Notification of Adam John Mitchell as a person with significant control on 2017-11-15
dot icon06/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-15
dot icon06/02/2018
Appointment of Mr Adam John Mitchell as a director on 2017-11-15
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon25/03/2017
Termination of appointment of Nicholas Paul Figg as a director on 2017-03-15
dot icon25/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon24/03/2017
Registered office address changed from 23 Home Mead Denmead Waterlooville PO7 6YE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-24
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon25/11/2016
Micro company accounts made up to 2016-03-31
dot icon15/07/2016
Appointment of Mr Nicholas Paul Figg as a director on 2016-07-08
dot icon15/07/2016
Termination of appointment of Mateusz Jadczak as a director on 2016-07-08
dot icon15/07/2016
Registered office address changed from 23 Waterland Lane St Helens WA9 3AQ United Kingdom to 23 Home Mead Denmead Waterlooville PO7 6YE on 2016-07-15
dot icon23/06/2016
Registered office address changed from First Floor Flat 67 Trinity Road London N22 8XX United Kingdom to 23 Waterland Lane St Helens WA9 3AQ on 2016-06-23
dot icon23/06/2016
Appointment of Mateusz Jadczak as a director on 2016-06-15
dot icon23/06/2016
Termination of appointment of Peter Bromley as a director on 2016-06-15
dot icon07/04/2016
Appointment of Mr Peter Bromley as a director on 2016-03-30
dot icon07/04/2016
Registered office address changed from 35 Walnut Crescent Kettering NN16 9PX United Kingdom to First Floor Flat 67 Trinity Road London N22 8XX on 2016-04-07
dot icon07/04/2016
Termination of appointment of Peter Howard Cole as a director on 2016-03-30
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon22/12/2015
Micro company accounts made up to 2015-03-31
dot icon05/10/2015
Termination of appointment of Thomas Robert Wright as a director on 2015-09-25
dot icon05/10/2015
Appointment of Peter Howard Cole as a director on 2015-09-25
dot icon05/10/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Walnut Crescent Kettering NN16 9PX on 2015-10-05
dot icon22/04/2015
Termination of appointment of Matthew Richard Boyman as a director on 2015-04-14
dot icon22/04/2015
Appointment of Mr Thomas Robert Wright as a director on 2015-04-14
dot icon22/04/2015
Registered office address changed from 2 Kentmere Way Staveley Chesterfield S43 3TW to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-04-22
dot icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon08/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-08
dot icon08/05/2014
Appointment of Matthew Richard Boyman as a director
dot icon08/05/2014
Termination of appointment of Terence Dunne as a director
dot icon27/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440
Clay, Arran
Director
17/10/2019 - 15/03/2024
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WATERGATE LOGISTICS LTD

WATERGATE LOGISTICS LTD is an(a) Active company incorporated on 27/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of WATERGATE LOGISTICS LTD?

toggle

WATERGATE LOGISTICS LTD is currently Active. It was registered on 27/03/2014 .

Where is WATERGATE LOGISTICS LTD located?

toggle

WATERGATE LOGISTICS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does WATERGATE LOGISTICS LTD do?

toggle

WATERGATE LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does WATERGATE LOGISTICS LTD have?

toggle

WATERGATE LOGISTICS LTD had 1 employees in 2023.

What is the latest filing for WATERGATE LOGISTICS LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-28 with no updates.