Company NameWatermark Management Consulting Limited
DirectorMichael Barr
Company StatusActive
Company Number06231442
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)

Business Activity

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
Appointed18 May 2007(2 weeks, 4 days after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Leadenhall Street
London
EC3A 3DH
Secretary NameCarol Anne Barr
NationalityBritish
StatusCurrent
Appointed18 May 2007(2 weeks, 4 days after company formation)
Appointment Duration16 years, 11 months
RoleSecretary
Correspondence Address78 Leadenhall Street
London
EC3A 3DH
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Location

Registered Address6 Brunswick Gardens
London
W8 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mike Barr & Carol Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£193
Cash£2
Current Liabilities£1,103

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
11 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
28 October 2022Registered office address changed from The Leadenhall Building Level 30 122 Leadenhall Street London London EC3V 4AB United Kingdom to 6 Brunswick Gardens London W8 4AJ on 28 October 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
23 October 2021Compulsory strike-off action has been discontinued (1 page)
22 October 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2021Registered office address changed from 4 Woodstock Road London W4 1UE United Kingdom to The Leadenhall Building Level 30 122 Leadenhall Street London London EC3V 4AB on 2 June 2021 (1 page)
22 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 April 2020Registered office address changed from 78 Leadenhall Street 4th Floor London EC3A 3DH to 4 Woodstock Road London W4 1UE on 30 April 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 February 2018Notification of Michael Barr as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
20 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
14 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Director's details changed for Mr Michael Barr on 5 July 2013 (2 pages)
11 September 2015Secretary's details changed for Carol Anne Barr on 5 July 2013 (1 page)
11 September 2015Secretary's details changed for Carol Anne Barr on 5 July 2013 (1 page)
11 September 2015Director's details changed for Mr Michael Barr on 5 July 2013 (2 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
17 May 2013Registered office address changed from 63 Chiswick High Road Chiswick London W4 2LT on 17 May 2013 (1 page)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
17 May 2013Registered office address changed from 63 Chiswick High Road Chiswick London W4 2LT on 17 May 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 July 2009Return made up to 30/04/09; full list of members (3 pages)
17 July 2009Return made up to 30/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
19 September 2008Return made up to 30/04/08; full list of members
  • 363(287) ‐ Registered office changed on 19/09/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2008Return made up to 30/04/08; full list of members
  • 363(287) ‐ Registered office changed on 19/09/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
30 April 2007Incorporation (16 pages)
30 April 2007Incorporation (16 pages)