Watercoolerworld Limited

General information

Name:

Watercoolerworld Ltd

Office Address:

Fourth Floor Abbots House Abbey Street RG1 3BD Reading

Number: 07139568

Incorporation date: 2010-01-28

Dissolution date: 2023-01-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Faxes:

  • 01691688998

Website

www.watercoolerworld.co.uk

Description

Data updated on:

Watercoolerworld began its business in 2010 as a Private Limited Company under the following Company Registration No.: 07139568. The firm's head office was located in Reading at Fourth Floor Abbots House. This Watercoolerworld Limited business had been on the market for 13 years.

Sarah W. was this specific company's director, designated to this position in 2019 in August.

The companies with significant control over this firm were as follows: Culligan Water Limited owned over 3/4 of company shares. This business could have been reached in Nr Tonbridge at Marden, TN12 9QJ, Kent and was registered as a PSC under the reg no 01327099.

Trade marks

Trademark UK00002656838
Trademark image:Trademark UK00002656838 image
Status:Registered
Filing date:2013-03-18
Date of entry in register:2013-07-05
Renewal date:2023-03-18
Owner name:Watercoolerworld Limited
Owner address:Natural Welsh Water, Unit 5, The Tradestop, Maes y Clawdd, Oswestry, Shropshire, United Kingdom, SY10 8NU

Financial data based on annual reports

Company staff

Jamie K.

Role: Secretary

Appointed: 12 August 2019

Latest update: 29 December 2023

Sarah W.

Role: Director

Appointed: 12 August 2019

Latest update: 29 December 2023

People with significant control

Culligan Water Limited
Address: Pattenden Lane Marden, Nr Tonbridge, Kent, TN12 9QJ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01327099
Notified on 12 July 2018
Nature of control:
over 3/4 of shares
Barbara W.
Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael W.
Notified on 6 April 2016
Ceased on 12 July 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 09 November 2022
Confirmation statement last made up date 26 October 2021
Annual Accounts
Start Date For Period Covered By Report 28 July 2012
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 28 July 2013
End Date For Period Covered By Report 27 July 2014
Date Approval Accounts 24 March 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 28 July 2014
End Date For Period Covered By Report 27 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 28 July 2015
End Date For Period Covered By Report 27 July 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 28 July 2016
End Date For Period Covered By Report 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 28 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts 7 March 2013
End Date For Period Covered By Report 27 July 2012
Date Approval Accounts 7 March 2013
Annual Accounts 14 April 2014
End Date For Period Covered By Report 27 July 2013
Date Approval Accounts 14 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 5 The Tradestop Maes Y Clawdd

Post code:

SY10 8NU

City / Town:

Oswestry

HQ address,
2013

Address:

Unit 5 The Tradestop Maes Y Clawdd

Post code:

SY10 8NU

City / Town:

Oswestry

HQ address,
2014

Address:

Unit 5 The Tradestop Maes Y Clawdd

Post code:

SY10 8NU

City / Town:

Oswestry

HQ address,
2015

Address:

Unit 5 The Tradestop Maes Y Clawdd

Post code:

SY10 8NU

City / Town:

Oswestry

HQ address,
2016

Address:

Unit 5 The Tradestop Maes Y Clawdd

Post code:

SY10 8NU

City / Town:

Oswestry

Accountant/Auditor,
2014 - 2012

Name:

Stephen Hill Partnership Limited

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode