Company NameWaterfield Services Limited
DirectorsOladapo Tolulope Obatusin and Mopelola Folasade Obatusin
Company StatusActive
Company Number03391647
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oladapo Tolulope Obatusin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(2 months after company formation)
Appointment Duration26 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address28a Radcliffe Road
Croydon
Surrey
CR0 5QE
Secretary NameMopelola Folasade Obatusin
NationalityNigerian
StatusCurrent
Appointed29 August 1997(2 months after company formation)
Appointment Duration26 years, 8 months
RoleInformation Technology Consult
Correspondence Address28a Radcliffe Road
Croydon
Surrey
Cro 5qe
Director NameMrs Mopelola Folasade Obatusin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2015(17 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address28a Radcliffe Road
Croydon
Surrey
CR0 5QE
Director NameMopelola Folasade Obatusin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed29 August 1997(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2000)
RoleInformation Technology Consult
Correspondence Address28a Radcliffe Road
Croydon
Surrey
Cro 5qe
Director NameMrs Mopelola Folasade Obatusin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(10 years, 4 months after company formation)
Appointment Duration3 months (resigned 25 January 2008)
RoleIt Business Analyst
Country of ResidenceEngland
Correspondence Address28a 28a Radcliffe Road
Croydon
Surrey
CR0 5QE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address28a Radcliffe Road
Croydon
Surrey
CR0 5QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth-£12,581
Cash£101

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

28 December 2023Micro company accounts made up to 30 June 2023 (10 pages)
27 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
25 December 2022Micro company accounts made up to 30 June 2022 (10 pages)
1 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 30 June 2021 (10 pages)
26 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
2 January 2021Micro company accounts made up to 30 June 2020 (10 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 June 2019 (9 pages)
3 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 February 2018Micro company accounts made up to 30 June 2017 (8 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Oladapo Obatusin as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Oladapo Obatusin as a person with significant control on 28 June 2017 (2 pages)
11 February 2017Micro company accounts made up to 30 June 2016 (7 pages)
11 February 2017Micro company accounts made up to 30 June 2016 (7 pages)
8 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
(4 pages)
28 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
(4 pages)
21 February 2015Appointment of Mrs Mopelola Folasade Obatusin as a director on 21 February 2015 (2 pages)
21 February 2015Appointment of Mrs Mopelola Folasade Obatusin as a director on 21 February 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(4 pages)
29 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 July 2013Director's details changed for Oladapo Tolulope Obatusin on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Oladapo Tolulope Obatusin on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Oladapo Tolulope Obatusin on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 December 2012Resolutions
  • RES13 ‐ Approval of accounts 23/12/2011
(1 page)
19 December 2012Resolutions
  • RES13 ‐ Approval of accounts 23/12/2011
(1 page)
8 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
8 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
17 February 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
9 March 2011Resolutions
  • RES13 ‐ Accounts approved chairman apt 23/12/2010
(1 page)
9 March 2011Resolutions
  • RES13 ‐ Accounts approved chairman apt 23/12/2010
(1 page)
19 July 2010Director's details changed for Oladapo Tolulope Obatusin on 24 June 2010 (2 pages)
19 July 2010Director's details changed for Oladapo Tolulope Obatusin on 24 June 2010 (2 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
4 January 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
23 July 2009Return made up to 24/06/09; full list of members (3 pages)
23 July 2009Return made up to 24/06/09; full list of members (3 pages)
30 March 2009Resolutions
  • RES13 ‐ Adopt the company balance sheet 23/12/2008
(2 pages)
30 March 2009Resolutions
  • RES13 ‐ Adopt the company balance sheet 23/12/2008
(2 pages)
13 March 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
13 March 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
22 July 2008Return made up to 24/06/08; full list of members (3 pages)
22 July 2008Return made up to 24/06/08; full list of members (3 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
14 January 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
14 January 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
13 July 2007Return made up to 24/06/07; full list of members (2 pages)
13 July 2007Return made up to 24/06/07; full list of members (2 pages)
9 January 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
9 January 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
6 July 2006Return made up to 24/06/06; full list of members (2 pages)
6 July 2006Return made up to 24/06/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
9 January 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
6 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2005Total exemption full accounts made up to 30 June 2004 (3 pages)
29 January 2005Total exemption full accounts made up to 30 June 2004 (3 pages)
15 June 2004Return made up to 24/06/04; full list of members (6 pages)
15 June 2004Return made up to 24/06/04; full list of members (6 pages)
18 January 2004Total exemption full accounts made up to 30 June 2003 (3 pages)
18 January 2004Total exemption full accounts made up to 30 June 2003 (3 pages)
28 July 2003Return made up to 24/06/03; full list of members (6 pages)
28 July 2003Return made up to 24/06/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
8 January 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
8 July 2002Return made up to 24/06/02; full list of members (6 pages)
8 July 2002Return made up to 24/06/02; full list of members (6 pages)
2 January 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
2 January 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
28 June 2001Return made up to 24/06/01; full list of members (6 pages)
28 June 2001Return made up to 24/06/01; full list of members (6 pages)
12 January 2001Full accounts made up to 30 June 2000 (3 pages)
12 January 2001Full accounts made up to 30 June 2000 (3 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
28 June 2000Return made up to 24/06/00; full list of members (6 pages)
28 June 2000Return made up to 24/06/00; full list of members (6 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Registered office changed on 12/04/00 from: 26 tidenham gardens croydon surrey CR0 5UT (1 page)
12 April 2000Secretary's particulars changed;director's particulars changed (1 page)
12 April 2000Registered office changed on 12/04/00 from: 26 tidenham gardens croydon surrey CR0 5UT (1 page)
12 April 2000Secretary's particulars changed;director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
22 September 1999Full accounts made up to 30 June 1999 (4 pages)
22 September 1999Full accounts made up to 30 June 1999 (4 pages)
6 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1999Director's particulars changed (1 page)
18 June 1999Director's particulars changed (1 page)
18 June 1999Secretary's particulars changed;director's particulars changed (1 page)
18 June 1999Secretary's particulars changed;director's particulars changed (1 page)
7 May 1999Registered office changed on 07/05/99 from: 15 bradmoor court northampton northamptonshire NN3 8TS (1 page)
7 May 1999Registered office changed on 07/05/99 from: 15 bradmoor court northampton northamptonshire NN3 8TS (1 page)
30 November 1998Full accounts made up to 23 June 1998 (4 pages)
30 November 1998Full accounts made up to 23 June 1998 (4 pages)
17 November 1998Minutes of meeting (1 page)
17 November 1998Minutes of meeting (1 page)
15 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: suite 17398 72 new bond street london W1Y 9DD (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: suite 17398 72 new bond street london W1Y 9DD (1 page)
3 September 1997Director resigned (1 page)
24 June 1997Incorporation (16 pages)
24 June 1997Incorporation (16 pages)