Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATERKEY LIMITED
Company Information for

WATERKEY LIMITED

18-20 FROGNAL, LONDON, NW3 6AG,
Company Registration Number
05073231
Private Limited Company
Active

Company Overview

About Waterkey Ltd
WATERKEY LIMITED was founded on 2004-03-15 and has its registered office in London. The organisation's status is listed as "Active". Waterkey Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WATERKEY LIMITED
 
Legal Registered Office
18-20 FROGNAL
LONDON
NW3 6AG
Other companies in N8
 
Filing Information
Company Number 05073231
Company ID Number 05073231
Date formed 2004-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:49:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERKEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WATERKEY LIMITED
The following companies were found which have the same name as WATERKEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERKEY LOGISTICS LLC 315 N PARKWAY BATTLE GROUND WA 98604 Dissolved Company formed on the 2014-11-19
WATERKEY LLC Georgia Unknown
WATERKEY, LLC 777 BRICKELL AVE MIAMI FL 33131 Active Company formed on the 2020-05-21

Company Officers of WATERKEY LIMITED

Current Directors
Officer Role Date Appointed
LAKIS MICHAELIDES
Company Secretary 2004-03-24
LAKIS MICHAELIDES
Director 2018-04-17
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU
Director 2004-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-15 2004-03-24
INSTANT COMPANIES LIMITED
Nominated Director 2004-03-15 2004-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAKIS MICHAELIDES SMART HOUSING (SPACE) LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active - Proposal to Strike off
LAKIS MICHAELIDES SMART HOUSING GROUP LIMITED Company Secretary 2003-12-09 CURRENT 2003-12-09 Active
LAKIS MICHAELIDES CLASSIC HOTELS (LONDON) LIMITED Company Secretary 2003-04-21 CURRENT 2000-03-10 Active
LAKIS MICHAELIDES METRO HOTELS LIMITED Company Secretary 2002-02-15 CURRENT 1999-09-15 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU VENUS WINE & SPIRIT MERCHANTS PLC Director 2018-05-21 CURRENT 2006-01-27 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU LET'S BET HOLDINGS LIMITED Director 2018-03-15 CURRENT 2017-11-10 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU CHESNUT PROPERTIES LIMITED Director 2018-01-23 CURRENT 2018-01-22 Liquidation
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART STAY (SWISS COTTAGE) LTD Director 2017-07-25 CURRENT 2017-07-25 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU MAYFIELD PROPERTY DEVELOPMENTS LIMITED Director 2016-10-12 CURRENT 2016-10-11 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU HIGHBURY BROADWAY DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU OROREAL RESOURCES PLC Director 2016-01-12 CURRENT 2015-11-16 Dissolved 2017-09-26
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU BELGRAVIA SERVICES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU CKSP CONSULTING LTD Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU ARGENT MANAGEMENT LIMITED Director 2012-05-01 CURRENT 2012-05-01 Dissolved 2018-07-03
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU EMIRATES BOX 14 LTD Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART HOUSING (SPACE) LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART HOUSING GROUP LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU PAPA ARCHITECTS LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU CLASSIC HOTELS (LONDON) LIMITED Director 2000-03-10 CURRENT 2000-03-10 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU METRO HOTELS LIMITED Director 1999-09-15 CURRENT 1999-09-15 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU SMART HOTELS LIMITED Director 1998-02-18 CURRENT 1997-07-24 Active - Proposal to Strike off
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU APEX PROPERTIES LIMITED Director 1997-05-14 CURRENT 1997-03-14 Active
CHRISTOS KYRILLOS IOANNOU PAPALOIZOU WHITECHAPEL SECURITIES LIMITED Director 1995-11-09 CURRENT 1995-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM 137 Tottenham Lane Crouch End London N8 9BJ
2023-05-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732310013
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732310011
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050732310008
2021-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732310010
2021-04-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2020-08-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-21DISS40Compulsory strike-off action has been discontinued
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050732310007
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732310008
2018-04-17AP01DIRECTOR APPOINTED MR LAKIS MICHAELIDES
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732310007
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732310006
2017-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050732310005
2017-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050732310004
2017-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-26AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-20AR0115/03/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732310004
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050732310005
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-27AR0115/03/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0115/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0115/03/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS KYRILLOS IOANNOU PAPALOIZOU / 14/03/2011
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR LAKIS MICHAELIDES / 14/03/2011
2011-04-06DISS40DISS40 (DISS40(SOAD))
2011-04-05GAZ1FIRST GAZETTE
2011-03-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-22AR0115/03/10 FULL LIST
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB
2009-08-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-06363aRETURN MADE UP TO 15/03/09; NO CHANGE OF MEMBERS
2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS; AMEND
2007-08-16363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS; AMEND
2007-05-24363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-05363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 2 PAUL GARDENS CROYDON CR0 5QL
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: C/O BOND PARTNERS LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB
2005-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/05
2005-07-04363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-07-0488(2)RAD 15/06/05--------- £ SI 999@1=999 £ IC 1/1000
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 2/4 ASH LANE, RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3BZ
2004-05-21288aNEW SECRETARY APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 2-4 ASH LANE RUSTINGTON WEST SUSSEX BN16 3BZ
2004-05-17288bSECRETARY RESIGNED
2004-05-08287REGISTERED OFFICE CHANGED ON 08/05/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WATERKEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against WATERKEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-17 Outstanding IOSEPH LIMITED
2017-10-17 Outstanding IOSEPH LIMITED
2013-07-20 Satisfied BARCLAYS BANK PLC
2013-07-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2009-06-04 Satisfied MARFIN POPULAR BANK PUBLIC CO LTD
LEGAL CHARGE 2005-08-15 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LTD
LEGAL CHARGE 2005-08-15 Satisfied THE CYPRUS POPULAR BANK PUBLIC COMPANY LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 1,319,525
Creditors Due After One Year 2012-03-31 £ 1,319,525
Creditors Due Within One Year 2013-03-31 £ 427,799
Creditors Due Within One Year 2012-03-31 £ 408,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATERKEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 3,000
Cash Bank In Hand 2012-03-31 £ 3,064
Current Assets 2013-03-31 £ 523,809
Current Assets 2012-03-31 £ 505,406
Debtors 2013-03-31 £ 520,809
Debtors 2012-03-31 £ 502,342
Shareholder Funds 2013-03-31 £ 1,476,485
Shareholder Funds 2012-03-31 £ 1,477,579
Tangible Fixed Assets 2013-03-31 £ 2,700,000
Tangible Fixed Assets 2012-03-31 £ 2,700,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERKEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERKEY LIMITED
Trademarks
We have not found any records of WATERKEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERKEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WATERKEY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WATERKEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWATERKEY LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERKEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATERKEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.