Company NameWatertrace Limited
DirectorMichael Barr
Company StatusActive
Company Number04359408
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Barr
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Woodstock Road
London
W4 1UE
Secretary NameCarol Jones
NationalityBritish
StatusCurrent
Appointed01 December 2005(3 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address4 Woodstock Road
London
W4 1UE
Secretary NameNicole Mathison
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address51c The Cut
London
SE1 8LF
Director NameIan Hamish Noel Mackay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2005)
RoleConsultant
Correspondence Address27 Percy Laurie House
217 Upper Richmond Road
London
SW15 6SY
Secretary NameIan Hamish Noel Mackay
NationalityBritish
StatusResigned
Appointed11 August 2005(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2005)
RoleConsultant
Correspondence Address27 Percy Laurie House
217 Upper Richmond Road
London
SW15 6SY

Contact

Websitewatertrace.com
Telephone020 72213273
Telephone regionLondon

Location

Registered AddressLevel 30 The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£407,135
Cash£195,460
Current Liabilities£237,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

15 March 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
28 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
1 February 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
28 January 2021Register inspection address has been changed from 4th Floor 78/79 Leadenhall Street London EC3A 3DH to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB (1 page)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 January 2021Registered office address changed from The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB United Kingdom to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 26 January 2021 (1 page)
30 April 2020Registered office address changed from 78/79 Leadenhall Street London EC3A 3DH to The Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB on 30 April 2020 (1 page)
26 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
1 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Director's details changed for Mr Michael Barr on 5 July 2013 (2 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Secretary's details changed for Carol Jones on 5 July 2013 (1 page)
6 February 2015Director's details changed for Mr Michael Barr on 5 July 2013 (2 pages)
6 February 2015Director's details changed for Mr Michael Barr on 5 July 2013 (2 pages)
6 February 2015Secretary's details changed for Carol Jones on 5 July 2013 (1 page)
6 February 2015Secretary's details changed for Carol Jones on 5 July 2013 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Register inspection address has been changed from 4Th Floor 118 Fenchurch Street London EC3M 5BA (1 page)
24 January 2013Register inspection address has been changed from 4Th Floor 118 Fenchurch Street London EC3M 5BA (1 page)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Registered office address changed from 68 Lombard Street London EC3V 9LJ on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 68 Lombard Street London EC3V 9LJ on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 68 Lombard Street London EC3V 9LJ on 8 October 2012 (1 page)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed from 4Th Floor 118 Fenchurch Street London EC3M 5BA (1 page)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed from 4Th Floor 118 Fenchurch Street London EC3M 5BA (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Mr Michael Barr on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Michael Barr on 19 February 2010 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
18 February 2009Secretary's change of particulars / carol jones / 01/07/2008 (1 page)
18 February 2009Director's change of particulars / michael barr / 01/07/2008 (1 page)
18 February 2009Secretary's change of particulars / carol jones / 01/07/2008 (1 page)
18 February 2009Director's change of particulars / michael barr / 01/07/2008 (1 page)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
18 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 April 2008Return made up to 24/01/08; full list of members (6 pages)
10 April 2008Return made up to 24/01/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
28 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2006Registered office changed on 02/11/06 from: unit 8 33 rushworth street london SE1 0RB (1 page)
2 November 2006Registered office changed on 02/11/06 from: unit 8 33 rushworth street london SE1 0RB (1 page)
8 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006Secretary resigned;director resigned (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006New secretary appointed (2 pages)
23 August 2005Resolutions
  • RES13 ‐ Appt & resign officers 09/08/05
(1 page)
23 August 2005New secretary appointed;new director appointed (2 pages)
23 August 2005Return made up to 24/01/05; full list of members (6 pages)
23 August 2005Return made up to 24/01/04; full list of members (6 pages)
23 August 2005Return made up to 24/01/05; full list of members (6 pages)
23 August 2005Resolutions
  • RES13 ‐ Appt & resign officers 09/08/05
(1 page)
23 August 2005Return made up to 24/01/04; full list of members (6 pages)
23 August 2005Registered office changed on 23/08/05 from: 51C the cut london SE1 8LF (1 page)
23 August 2005Registered office changed on 23/08/05 from: 51C the cut london SE1 8LF (1 page)
23 August 2005New secretary appointed;new director appointed (2 pages)
27 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2002Registered office changed on 09/12/02 from: 30A westmoreland place pimlico london SW1V 4AE (1 page)
9 December 2002Registered office changed on 09/12/02 from: 30A westmoreland place pimlico london SW1V 4AE (1 page)
24 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 September 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
24 January 2002Incorporation (16 pages)
24 January 2002Incorporation (16 pages)