Watertight Holdings Limited

DataGardener
live
Micro

Watertight Holdings Limited

10060805Private Limited With Share Capital

Severn Trent Centre, 2 St John'S Street, Coventry, CV12LZ
Incorporated

14/03/2016

Company Age

10 years

Directors

3

Employees

8

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Watertight Holdings Limited (10060805) is a private limited with share capital incorporated on 14/03/2016 (10 years old) and registered in coventry, CV12LZ. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 14/03/2016
CV12LZ
8 employees

Financial Overview

Total Assets

£2.28M

Liabilities

£1.57M

Net Assets

£709.3K

Est. Turnover

£8.18M

AI Estimated
Unreported
Cash

£604.6K

Key Metrics

8

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

77
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2026
Memorandum Articles
Category:Incorporation
Date:07-11-2025
Resolution
Category:Resolution
Date:07-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Capital Cancellation Shares
Category:Capital
Date:06-12-2021
Resolution
Category:Resolution
Date:06-12-2021
Capital Return Purchase Own Shares
Category:Capital
Date:06-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2019
Capital Allotment Shares
Category:Capital
Date:27-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2016
Incorporation Company
Category:Incorporation
Date:14-03-2016

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date14/03/2026
Latest Accounts31/03/2025

Trading Addresses

Dearham House Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B604AD
Severn Trent Centre, 2 St John'S Street, Coventry, Cv1 2Lz, CV12LZRegistered

Contact

08448008118
watertightmanagment.com
Severn Trent Centre, 2 St John'S Street, Coventry, CV12LZ