Watson & Bond Ltd

DataGardener
live
Micro

Watson & Bond Ltd

11945256Private Limited With Share Capital

Business Design Centre, 52 Upper Street, London, N10QH
Incorporated

13/04/2019

Company Age

7 years

Directors

2

Employees

2

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Watson & Bond Ltd (11945256) is a private limited with share capital incorporated on 13/04/2019 (7 years old) and registered in london, N10QH. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 13/04/2019
N10QH
2 employees

Financial Overview

Total Assets

£719.6K

Liabilities

£492.6K

Net Assets

£227.0K

Cash

£251.2K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2021
Memorandum Articles
Category:Incorporation
Date:15-11-2021
Resolution
Category:Resolution
Date:15-11-2021
Resolution
Category:Resolution
Date:15-11-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-11-2021
Capital Name Of Class Of Shares
Category:Capital
Date:15-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2021
Legacy
Category:Miscellaneous
Date:02-07-2020
Capital Allotment Shares
Category:Capital
Date:25-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2020
Confirmation Statement
Category:Confirmation Statement
Date:26-04-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2020
Incorporation Company
Category:Incorporation
Date:13-04-2019

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date29/06/2026
Filing Date30/09/2025
Latest Accounts29/09/2024

Trading Addresses

Business Design Centre, 52 Upper Street, London, N10QHRegistered
Hikenield House, Icknield Way Anton Court, Andover, Hampshire, SP105RG

Contact

Business Design Centre, 52 Upper Street, London, N10QH