Company NameWaterman Photo Ltd
DirectorPhillip John Waterman
Company StatusActive
Company Number07789352
CategoryPrivate Limited Company
Incorporation Date27 September 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities
SIC 74202Other specialist photography

Directors

Director NameMr Phillip John Waterman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2011(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMrs Stefanie Waterman
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Tower House Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Phillip John Waterman
50.00%
Ordinary A
1 at £1Stephanie Waterman
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,019
Cash£3,396
Current Liabilities£47,198

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Filing History

20 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
4 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
10 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
19 January 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 December 2019Confirmation statement made on 30 December 2019 with updates (4 pages)
30 December 2019Termination of appointment of Stefanie Waterman as a director on 1 October 2019 (1 page)
30 December 2019Cessation of Stephanie Waterman as a person with significant control on 30 September 2019 (1 page)
8 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 October 2018Director's details changed for Mr Phillip John Waterman on 2 October 2018 (2 pages)
2 October 2018Change of details for Mr Phillip Waterman as a person with significant control on 2 October 2018 (2 pages)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
2 October 2018Change of details for Mrs Stephanie Waterman as a person with significant control on 2 October 2018 (2 pages)
2 October 2018Director's details changed for Mrs Stefanie Waterman on 2 October 2018 (2 pages)
30 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
19 June 2017Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 19 June 2017 (1 page)
19 June 2017Registered office address changed from C/O Shenkers 4th Floor Sutherland House 70-78 West Hendon Broadway London NW9 7BT to 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 19 June 2017 (1 page)
11 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
11 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Director's details changed for Mr Phillip John Waterman on 17 December 2012 (2 pages)
4 October 2013Director's details changed for Mr Phillip John Waterman on 17 December 2012 (2 pages)
4 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF England on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF England on 2 January 2013 (1 page)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
23 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 November 2011Appointment of Mrs Stefanie Waterman as a director (2 pages)
1 November 2011Appointment of Mrs Stefanie Waterman as a director (2 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)