Company NameWoltermill Limited
DirectorJulie Lik Ling Pang
Company StatusActive
Company Number05085490
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years, 1 month ago)
Previous NameWatermill Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Julie Lik Ling Pang
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed26 March 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7a St Cuthberts Road
London
NW2 3QJ
Secretary NameVane Ivanco Milanov
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address7a Saint Cuthberts Road
London
NW2 3QJ

Location

Registered Address7a St Cuthberts Road
London
NW2 3QJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Julie Lik Ling Pang
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (4 weeks ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

31 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 December 2019Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to 7a St Cuthberts Road London NW2 3QJ on 30 December 2019 (1 page)
27 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
27 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(3 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 August 2015Company name changed watermill nominees LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
12 August 2015Company name changed watermill nominees LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-31
(3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 September 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
26 September 2014Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 26 September 2014 (1 page)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages)
16 September 2009Appointment terminated secretary vane milanov (1 page)
16 September 2009Appointment terminated secretary vane milanov (1 page)
13 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 26/03/09; full list of members (3 pages)
21 April 2009Return made up to 26/03/09; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 April 2008Return made up to 26/03/08; full list of members (3 pages)
16 April 2008Return made up to 26/03/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 April 2007Return made up to 26/03/07; full list of members (2 pages)
27 April 2007Return made up to 26/03/07; full list of members (2 pages)
16 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
16 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 May 2006Return made up to 26/03/06; full list of members (2 pages)
11 May 2006Return made up to 26/03/06; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 October 2004Registered office changed on 13/10/04 from: 7A saint cuthberts road london NW2 3QJ (1 page)
13 October 2004Registered office changed on 13/10/04 from: 7A saint cuthberts road london NW2 3QJ (1 page)
26 March 2004Incorporation (16 pages)
26 March 2004Incorporation (16 pages)