Company NameWhitewater The Canoe Centre Limited
DirectorPeter Richard Scutt
Company StatusActive
Company Number08969195
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Previous NameWhitewater Canoe Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NamePeter Richard Scutt
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
Secretary NameAmanda Jacqueline Scutt
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY

Contact

Websitewhitewaterthecanoecentre.co.uk
Telephone01932 247978
Telephone regionWeybridge

Location

Registered AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

400 at £1Peter Richard Scutt
80.00%
Ordinary A
100 at £1Amanda Jacqueline Scutt
20.00%
Ordinary B

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 May 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 April 2019Change of details for Peter Richard Scutt as a person with significant control on 1 May 2018 (2 pages)
5 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
5 April 2019Director's details changed for Peter Richard Scutt on 1 May 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500
(5 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500
(5 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500
(5 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500
(5 pages)
6 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
6 June 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 April 2014Company name changed whitewater canoe centre LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Company name changed whitewater canoe centre LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 500
(24 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 500
(24 pages)