WATSON TOBACCO LIMITED

Register to unlock more data on OkredoRegister

WATSON TOBACCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03856479

Incorporation date

11/10/1999

Size

Dormant

Contacts

Registered address

Registered address

1 The Sanctuary, The Sanctuary, London SW1P 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1999)
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon26/06/2025
Accounts for a dormant company made up to 2024-10-31
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon31/10/2023
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1 the Sanctuary the Sanctuary London SW1P 3JT on 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon30/09/2023
Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29
dot icon31/08/2023
Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31
dot icon30/08/2023
Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30
dot icon10/07/2023
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10
dot icon10/07/2023
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10
dot icon10/07/2023
Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10
dot icon10/07/2023
Director's details changed for Vanthan Huot on 2023-07-10
dot icon29/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon12/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon13/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon26/10/2021
Director's details changed for Vanthan Huot on 2021-10-26
dot icon26/10/2021
Director's details changed for Vanthan Huot on 2021-10-26
dot icon29/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon17/08/2020
Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2020-08-17
dot icon06/08/2020
Secretary's details changed for Gordon Dadds Corporate Services Limited on 2020-08-03
dot icon25/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon06/02/2019
Secretary's details changed for Gordon Dadds Corporate Services Limited on 2019-02-01
dot icon01/02/2019
Registered office address changed from Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2019-02-01
dot icon22/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon09/01/2018
Termination of appointment of Gordon Dadds Trustees Limited as a director on 2017-12-19
dot icon09/01/2018
Appointment of Gordon Dadds Corporate Services Limited as a secretary on 2018-01-04
dot icon09/01/2018
Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 2018-01-04
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with updates
dot icon22/06/2017
Accounts for a dormant company made up to 2016-10-31
dot icon04/05/2017
Appointment of Gordon Dadds Corporate Services Limited as a secretary on 2017-05-03
dot icon04/05/2017
Termination of appointment of Gordon Dadds Nominees Limited as a secretary on 2017-05-03
dot icon04/05/2017
Registered office address changed from Gordon Dadds Llp 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2017-05-04
dot icon28/02/2017
Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to Gordon Dadds Llp 6 Agar Street London WC2N 4HN on 2017-02-28
dot icon12/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon10/08/2016
Registered office address changed from 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 2016-08-10
dot icon07/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon29/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon22/10/2014
Secretary's details changed for Gordon Dadds Nominees Limited on 2014-10-13
dot icon22/10/2014
Director's details changed for Gordon Dadds Trustees Limited on 2014-10-13
dot icon13/10/2014
Registered office address changed from Gordon Dadds 80 Brook Street Mayfair London W1K 5DD to 6 Agar Street London WC2N 4HN on 2014-10-13
dot icon21/08/2014
Accounts for a dormant company made up to 2013-10-31
dot icon06/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon29/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon18/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon18/10/2010
Secretary's details changed for Gordon Dadds Nominees Limited on 2010-10-11
dot icon18/10/2010
Director's details changed for Gordon Dadds Trustees Limited on 2010-10-11
dot icon30/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon21/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon08/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon10/12/2008
Director appointed gordon dadds trustees LIMITED
dot icon02/11/2008
Return made up to 11/10/08; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2007-10-31
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
Secretary resigned
dot icon10/12/2007
Return made up to 11/10/07; full list of members
dot icon22/08/2007
Accounts for a dormant company made up to 2006-10-31
dot icon07/12/2006
Return made up to 11/10/06; full list of members
dot icon29/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon29/12/2005
Return made up to 11/10/05; full list of members
dot icon08/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon20/10/2004
Return made up to 11/10/04; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon25/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon29/09/2003
Return made up to 11/10/03; full list of members
dot icon16/10/2002
Return made up to 11/10/02; full list of members
dot icon19/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon22/10/2001
Secretary resigned
dot icon22/10/2001
Return made up to 11/10/01; full list of members
dot icon22/10/2001
Registered office changed on 22/10/01 from: 26 woodchester park knotty green beaconsfield buckinghamshire HP9 2TU
dot icon22/10/2001
New secretary appointed
dot icon15/10/2001
Accounts for a dormant company made up to 2000-10-31
dot icon16/10/2000
Return made up to 11/10/00; full list of members
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon25/10/1999
Resolutions
dot icon11/10/1999
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
31/10/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCE GD CORPORATE SERVICES LIMITED
Corporate Secretary
04/01/2018 - 10/07/2023
147
Huot, Vanthan
Director
11/10/1999 - Present
14
INCE & CO CORPORATE SERVICES LIMITED
Corporate Secretary
10/07/2023 - 29/09/2023
74

Persons with Significant Control

1
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 WATSON TOBACCO LIMITED

WATSON TOBACCO LIMITED is an(a) Active company incorporated on 11/10/1999 with the registered office located at 1 The Sanctuary, The Sanctuary, London SW1P 3JT. 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 WATSON TOBACCO LIMITED?

toggle

WATSON TOBACCO LIMITED is currently Active. It was registered on 11/10/1999 .

Where is WATSON TOBACCO LIMITED located?

toggle

WATSON TOBACCO LIMITED is registered at 1 The Sanctuary, The Sanctuary, London SW1P 3JT.

What does WATSON TOBACCO LIMITED do?

toggle

WATSON TOBACCO LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for WATSON TOBACCO LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-09 with no updates.