Randall Watts Commercial Limited

DataGardener
live
Micro

Randall Watts Commercial Limited

07258493Private Limited With Share Capital

C/O Xeinadin South East Limited, The Rivendell Centre, Maldon, CM95QP
Incorporated

19/05/2010

Company Age

15 years

Directors

2

Employees

2

SIC Code

41201

Risk

low risk

Company Overview

Registration, classification & business activity

Randall Watts Commercial Limited (07258493) is a private limited with share capital incorporated on 19/05/2010 (15 years old) and registered in maldon, CM95QP. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 19/05/2010
CM95QP
2 employees

Financial Overview

Total Assets

£359.4K

Liabilities

£589.8K

Net Assets

£-230.4K

Cash

£51

Key Metrics

2

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

96
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2013
Capital Allotment Shares
Category:Capital
Date:19-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2012
Legacy
Category:Mortgage
Date:21-03-2012
Legacy
Category:Mortgage
Date:20-03-2012
Legacy
Category:Mortgage
Date:20-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Capital Allotment Shares
Category:Capital
Date:22-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2010
Termination Secretary Company With Name
Category:Officers
Date:21-05-2010
Termination Director Company With Name
Category:Officers
Date:21-05-2010
Incorporation Company
Category:Incorporation
Date:19-05-2010

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date30/01/2026
Latest Accounts30/05/2025

Trading Addresses

C/O Xeinadin South East Limited, The Rivendell Centre, Maldon, Cm9 5Qp, CM95QPRegistered

Contact

C/O Xeinadin South East Limited, The Rivendell Centre, Maldon, CM95QP