Bourne End Road
Cranfield
Bedfordshire
MK43 0BD
Director Name | Mr Nicholas Daniel Young |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2014(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Mr Richard George Andrew Haddon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2015(11 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 23 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Alasdair Maciver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Skipton Close Willen Park Milton Keynes MK15 9DJ |
Director Name | Dr Antony Alan West |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2005) |
Role | University Dept Director |
Correspondence Address | 1 Bacon Hill Olney Buckinghamshire MK46 5QJ |
Director Name | Mr John Robert Catling |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 November 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Honeysuckle House Mill Street, Islip Kidlington Oxfordshire OX5 2SZ |
Director Name | Mr Stephen John Paul Callister |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64 Fairfield Road Fulflood Winchester Hampshire SO22 6SG |
Secretary Name | Mr Stephen John Paul Callister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64 Fairfield Road Fulflood Winchester Hampshire SO22 6SG |
Secretary Name | Mr John Robert Catling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 2010) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Honeysuckle House Mill Street, Islip Kidlington Oxfordshire OX5 2SZ |
Director Name | Daniel Charles Ishag |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Dynshaw Fareed Italia |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2014) |
Role | Aca |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Adrian Thomas Wakelin Harris |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(10 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 16 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | waterinnovate.co.uk |
---|---|
Telephone | 01234 758054 |
Telephone region | Bedford |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
72.9k at £0.01 | Bluewater Bio International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£470 |
Net Worth | -£225,071 |
Cash | £6,186 |
Current Liabilities | £10,973 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 January 2019 | Registered office address changed from Winchester House 269 Old Marylebone Road London NW1 5RA to 30 Finsbury Square London EC2P 2YU on 25 January 2019 (2 pages) |
16 January 2019 | Resolutions
|
16 January 2019 | Declaration of solvency (5 pages) |
16 January 2019 | Appointment of a voluntary liquidator (3 pages) |
4 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
24 May 2018 | Full accounts made up to 31 December 2017 (14 pages) |
29 January 2018 | Register inspection address has been changed from Grosvenor House Grosvenor Gardens London SW1W 0AU England to 259-269 Old Marylebone Road Old Marylebone Road London NW1 5RA (1 page) |
29 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
20 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
20 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
26 June 2017 | Full accounts made up to 30 September 2016 (15 pages) |
26 June 2017 | Full accounts made up to 30 September 2016 (15 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
23 June 2016 | Full accounts made up to 30 September 2015 (16 pages) |
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
14 August 2015 | Full accounts made up to 30 September 2014 (15 pages) |
14 August 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
17 March 2015 | Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Daniel Charles Ishag as a director on 10 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Daniel Charles Ishag as a director on 10 February 2015 (1 page) |
26 January 2015 | Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page) |
13 January 2015 | Register inspection address has been changed from Compass House 22 Redan Place London W2 4SA United Kingdom to Grosvenor House Grosvenor Gardens London SW1W 0AU (1 page) |
13 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Register inspection address has been changed from Compass House 22 Redan Place London W2 4SA United Kingdom to Grosvenor House Grosvenor Gardens London SW1W 0AU (1 page) |
13 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
25 November 2014 | Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages) |
18 November 2014 | Auditor's resignation (1 page) |
18 November 2014 | Auditor's resignation (1 page) |
28 August 2014 | Appointment of Mr Adrian Thomas Wakelin Harris as a director on 12 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Adrian Thomas Wakelin Harris as a director on 12 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page) |
6 May 2014 | Full accounts made up to 30 September 2013 (16 pages) |
6 May 2014 | Full accounts made up to 30 September 2013 (16 pages) |
1 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
1 May 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
17 April 2014 | Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 February 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
5 February 2013 | Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Register inspection address has been changed from 105 Wigmore Street London W1U 1QY United Kingdom (1 page) |
10 January 2013 | Director's details changed for Mr Dynshaw Italia on 23 December 2012 (2 pages) |
10 January 2013 | Director's details changed for Daniel Charles Ishag on 23 December 2012 (2 pages) |
10 January 2013 | Register inspection address has been changed from 105 Wigmore Street London W1U 1QY United Kingdom (1 page) |
10 January 2013 | Director's details changed for Daniel Charles Ishag on 23 December 2012 (2 pages) |
10 January 2013 | Director's details changed for Mr Dynshaw Italia on 23 December 2012 (2 pages) |
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
5 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
26 August 2011 | Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX on 26 August 2011 (1 page) |
16 August 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
16 August 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
9 February 2011 | Register(s) moved to registered inspection location (1 page) |
9 February 2011 | Register inspection address has been changed (1 page) |
9 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (9 pages) |
9 February 2011 | Register(s) moved to registered inspection location (1 page) |
9 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (9 pages) |
9 February 2011 | Register inspection address has been changed (1 page) |
10 January 2011 | Termination of appointment of John Catling as a secretary (2 pages) |
10 January 2011 | Termination of appointment of John Catling as a secretary (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Appointment of Daniel Charles Ishag as a director (3 pages) |
9 November 2010 | Termination of appointment of John Catling as a director (2 pages) |
9 November 2010 | Appointment of Daniel Charles Ishag as a director (3 pages) |
9 November 2010 | Appointment of Dynshaw Italia as a director (3 pages) |
9 November 2010 | Appointment of Dynshaw Italia as a director (3 pages) |
9 November 2010 | Termination of appointment of John Catling as a director (2 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
12 January 2010 | Director's details changed for Mr John Robert Catling on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr John Robert Catling on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (13 pages) |
12 January 2010 | Director's details changed for Mr John Robert Catling on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (13 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 23/12/08; full list of members (12 pages) |
20 March 2009 | Return made up to 23/12/08; full list of members (12 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Return made up to 23/12/07; full list of members; amend (10 pages) |
20 October 2008 | Return made up to 23/12/07; full list of members; amend (10 pages) |
3 July 2008 | Ad 12/03/08\gbp si [email protected]=10.6\gbp ic 706/716.6\ (3 pages) |
3 July 2008 | Ad 12/03/08\gbp si [email protected]=10.6\gbp ic 706/716.6\ (3 pages) |
8 April 2008 | Return made up to 23/12/07; full list of members (10 pages) |
8 April 2008 | Return made up to 23/12/07; full list of members (10 pages) |
27 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 November 2007 | Ad 03/10/07--------- £ si [email protected]=384 £ ic 314/698 (4 pages) |
20 November 2007 | Ad 03/10/07--------- £ si [email protected]=384 £ ic 314/698 (4 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | Secretary resigned;director resigned (1 page) |
29 August 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | Return made up to 23/12/06; full list of members (10 pages) |
6 March 2007 | Return made up to 23/12/06; full list of members (10 pages) |
14 February 2007 | Ad 28/11/06--------- £ si [email protected]=17 £ ic 272/289 (2 pages) |
14 February 2007 | Ad 28/11/06--------- £ si [email protected]=17 £ ic 272/289 (2 pages) |
11 December 2006 | Ad 09/10/06--------- £ si [email protected] £ ic 272/272 (2 pages) |
11 December 2006 | Ad 09/10/06--------- £ si [email protected] £ ic 272/272 (2 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 April 2006 | Ad 14/03/06--------- £ si [email protected] £ ic 272/272 (2 pages) |
4 April 2006 | Ad 14/03/06--------- £ si [email protected] £ ic 272/272 (2 pages) |
1 February 2006 | Return made up to 23/12/05; full list of members (10 pages) |
1 February 2006 | Return made up to 23/12/05; full list of members (10 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 October 2005 | Ad 12/09/05--------- £ si [email protected] £ ic 228/228 (2 pages) |
28 October 2005 | Ad 12/09/05--------- £ si [email protected] £ ic 228/228 (2 pages) |
26 August 2005 | Auditor's resignation (2 pages) |
26 August 2005 | Auditor's resignation (2 pages) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: c/o cranfield ventures LIMITED stafford cripps building wharley end cranfield bedfordshire MK43 0AL (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: c/o cranfield ventures LIMITED stafford cripps building wharley end cranfield bedfordshire MK43 0AL (1 page) |
6 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
6 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
2 June 2005 | Full accounts made up to 31 July 2004 (9 pages) |
2 June 2005 | Full accounts made up to 31 July 2004 (9 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (3 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (3 pages) |
27 April 2005 | Ad 18/04/05--------- £ si [email protected]=69 £ ic 159/228 (3 pages) |
27 April 2005 | Ad 04/04/05--------- £ si [email protected]=53 £ ic 106/159 (3 pages) |
27 April 2005 | Ad 18/04/05--------- £ si [email protected]=69 £ ic 159/228 (3 pages) |
27 April 2005 | Ad 04/04/05--------- £ si [email protected]=53 £ ic 106/159 (3 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
28 January 2005 | Ad 24/01/05--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
28 January 2005 | Ad 24/01/05--------- £ si [email protected]=6 £ ic 100/106 (2 pages) |
6 January 2005 | Return made up to 23/12/04; full list of members
|
6 January 2005 | Return made up to 23/12/04; full list of members
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
10 March 2004 | Ad 27/02/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
10 March 2004 | Ad 27/02/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
23 January 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
23 January 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Incorporation (18 pages) |
23 December 2003 | Incorporation (18 pages) |