Company NameWater Innovate Limited
Company StatusDissolved
Company Number05002719
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date23 February 2020 (4 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Directors

Director NameProf Thomas Stephenson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(same day as company formation)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreens
Bourne End Road
Cranfield
Bedfordshire
MK43 0BD
Director NameMr Nicholas Daniel Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 23 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Richard George Andrew Haddon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(11 years, 1 month after company formation)
Appointment Duration5 years (closed 23 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameAlasdair Maciver
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Skipton Close
Willen Park
Milton Keynes
MK15 9DJ
Director NameDr Antony Alan West
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2005)
RoleUniversity Dept Director
Correspondence Address1 Bacon Hill
Olney
Buckinghamshire
MK46 5QJ
Director NameMr John Robert Catling
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 November 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHoneysuckle House
Mill Street, Islip
Kidlington
Oxfordshire
OX5 2SZ
Director NameMr Stephen John Paul Callister
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Fairfield Road
Fulflood
Winchester
Hampshire
SO22 6SG
Secretary NameMr Stephen John Paul Callister
NationalityBritish
StatusResigned
Appointed14 July 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Fairfield Road
Fulflood
Winchester
Hampshire
SO22 6SG
Secretary NameMr John Robert Catling
NationalityBritish
StatusResigned
Appointed30 March 2007(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHoneysuckle House
Mill Street, Islip
Kidlington
Oxfordshire
OX5 2SZ
Director NameDaniel Charles Ishag
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Dynshaw Fareed Italia
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2014)
RoleAca
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Adrian Thomas Wakelin Harris
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(10 years, 7 months after company formation)
Appointment Duration4 months (resigned 16 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewaterinnovate.co.uk
Telephone01234 758054
Telephone regionBedford

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

72.9k at £0.01Bluewater Bio International
100.00%
Ordinary

Financials

Year2014
Gross Profit-£470
Net Worth-£225,071
Cash£6,186
Current Liabilities£10,973

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 2020Final Gazette dissolved following liquidation (1 page)
23 November 2019Return of final meeting in a members' voluntary winding up (8 pages)
25 January 2019Registered 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 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
(1 page)
16 January 2019Declaration of solvency (5 pages)
16 January 2019Appointment of a voluntary liquidator (3 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
24 May 2018Full accounts made up to 31 December 2017 (14 pages)
29 January 2018Register 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 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
20 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
20 July 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
26 June 2017Full accounts made up to 30 September 2016 (15 pages)
26 June 2017Full accounts made up to 30 September 2016 (15 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
23 June 2016Full accounts made up to 30 September 2015 (16 pages)
23 June 2016Full accounts made up to 30 September 2015 (16 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 729.44
(5 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 729.44
(5 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
14 August 2015Full accounts made up to 30 September 2014 (15 pages)
14 August 2015Full accounts made up to 30 September 2014 (15 pages)
1 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (2 pages)
17 March 2015Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (2 pages)
16 February 2015Termination of appointment of Daniel Charles Ishag as a director on 10 February 2015 (1 page)
16 February 2015Termination of appointment of Daniel Charles Ishag as a director on 10 February 2015 (1 page)
26 January 2015Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page)
26 January 2015Termination of appointment of Adrian Thomas Wakelin Harris as a director on 16 December 2014 (1 page)
13 January 2015Register 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 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 729.44
(6 pages)
13 January 2015Register 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 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 729.44
(6 pages)
25 November 2014Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages)
25 November 2014Appointment of Mr Nicholas Daniel Young as a director on 30 October 2014 (2 pages)
18 November 2014Auditor's resignation (1 page)
18 November 2014Auditor's resignation (1 page)
28 August 2014Appointment of Mr Adrian Thomas Wakelin Harris as a director on 12 August 2014 (2 pages)
28 August 2014Appointment of Mr Adrian Thomas Wakelin Harris as a director on 12 August 2014 (2 pages)
28 August 2014Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page)
28 August 2014Termination of appointment of Dynshaw Italia as a director on 12 August 2014 (1 page)
6 May 2014Full accounts made up to 30 September 2013 (16 pages)
6 May 2014Full accounts made up to 30 September 2013 (16 pages)
1 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 709.99
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 709.99
(3 pages)
17 April 2014Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page)
17 April 2014Registered office address changed from Compass House 22 Redan Place London W2 4SA on 17 April 2014 (1 page)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 729.44
(5 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 729.44
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
8 April 2013Full accounts made up to 30 June 2012 (14 pages)
5 February 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
5 February 2013Current accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
10 January 2013Register inspection address has been changed from 105 Wigmore Street London W1U 1QY United Kingdom (1 page)
10 January 2013Director's details changed for Mr Dynshaw Italia on 23 December 2012 (2 pages)
10 January 2013Director's details changed for Daniel Charles Ishag on 23 December 2012 (2 pages)
10 January 2013Register inspection address has been changed from 105 Wigmore Street London W1U 1QY United Kingdom (1 page)
10 January 2013Director's details changed for Daniel Charles Ishag on 23 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Dynshaw Italia on 23 December 2012 (2 pages)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 105 Wigmore Street London W1U 1QY on 9 May 2012 (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
3 April 2012Full accounts made up to 30 June 2011 (15 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
26 August 2011Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX on 26 August 2011 (1 page)
26 August 2011Registered office address changed from Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX on 26 August 2011 (1 page)
16 August 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
16 August 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
9 February 2011Register(s) moved to registered inspection location (1 page)
9 February 2011Register inspection address has been changed (1 page)
9 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (9 pages)
9 February 2011Register(s) moved to registered inspection location (1 page)
9 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (9 pages)
9 February 2011Register inspection address has been changed (1 page)
10 January 2011Termination of appointment of John Catling as a secretary (2 pages)
10 January 2011Termination of appointment of John Catling as a secretary (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Appointment of Daniel Charles Ishag as a director (3 pages)
9 November 2010Termination of appointment of John Catling as a director (2 pages)
9 November 2010Appointment of Daniel Charles Ishag as a director (3 pages)
9 November 2010Appointment of Dynshaw Italia as a director (3 pages)
9 November 2010Appointment of Dynshaw Italia as a director (3 pages)
9 November 2010Termination of appointment of John Catling as a director (2 pages)
12 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 704,963.98079
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 704,963.98079
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 704,963.98079
(4 pages)
12 January 2010Director's details changed for Mr John Robert Catling on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Mr John Robert Catling on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (13 pages)
12 January 2010Director's details changed for Mr John Robert Catling on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (13 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 23/12/08; full list of members (12 pages)
20 March 2009Return made up to 23/12/08; full list of members (12 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 23/12/07; full list of members; amend (10 pages)
20 October 2008Return made up to 23/12/07; full list of members; amend (10 pages)
3 July 2008Ad 12/03/08\gbp si [email protected]=10.6\gbp ic 706/716.6\ (3 pages)
3 July 2008Ad 12/03/08\gbp si [email protected]=10.6\gbp ic 706/716.6\ (3 pages)
8 April 2008Return made up to 23/12/07; full list of members (10 pages)
8 April 2008Return made up to 23/12/07; full list of members (10 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 November 2007Ad 03/10/07--------- £ si [email protected]=384 £ ic 314/698 (4 pages)
20 November 2007Ad 03/10/07--------- £ si [email protected]=384 £ ic 314/698 (4 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned;director resigned (1 page)
29 August 2007Secretary resigned;director resigned (1 page)
6 March 2007Return made up to 23/12/06; full list of members (10 pages)
6 March 2007Return made up to 23/12/06; full list of members (10 pages)
14 February 2007Ad 28/11/06--------- £ si [email protected]=17 £ ic 272/289 (2 pages)
14 February 2007Ad 28/11/06--------- £ si [email protected]=17 £ ic 272/289 (2 pages)
11 December 2006Ad 09/10/06--------- £ si [email protected] £ ic 272/272 (2 pages)
11 December 2006Ad 09/10/06--------- £ si [email protected] £ ic 272/272 (2 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 April 2006Ad 14/03/06--------- £ si [email protected] £ ic 272/272 (2 pages)
4 April 2006Ad 14/03/06--------- £ si [email protected] £ ic 272/272 (2 pages)
1 February 2006Return made up to 23/12/05; full list of members (10 pages)
1 February 2006Return made up to 23/12/05; full list of members (10 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
28 October 2005Ad 12/09/05--------- £ si [email protected] £ ic 228/228 (2 pages)
28 October 2005Ad 12/09/05--------- £ si [email protected] £ ic 228/228 (2 pages)
26 August 2005Auditor's resignation (2 pages)
26 August 2005Auditor's resignation (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Secretary resigned (1 page)
11 August 2005Registered 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 2005Registered 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 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
2 June 2005Full accounts made up to 31 July 2004 (9 pages)
2 June 2005Full accounts made up to 31 July 2004 (9 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (3 pages)
27 April 2005Ad 18/04/05--------- £ si [email protected]=69 £ ic 159/228 (3 pages)
27 April 2005Ad 04/04/05--------- £ si [email protected]=53 £ ic 106/159 (3 pages)
27 April 2005Ad 18/04/05--------- £ si [email protected]=69 £ ic 159/228 (3 pages)
27 April 2005Ad 04/04/05--------- £ si [email protected]=53 £ ic 106/159 (3 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2005Ad 24/01/05--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
28 January 2005Ad 24/01/05--------- £ si [email protected]=6 £ ic 100/106 (2 pages)
6 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
10 March 2004Ad 27/02/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
10 March 2004Ad 27/02/04--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
23 January 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
23 January 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
23 December 2003Incorporation (18 pages)
23 December 2003Incorporation (18 pages)