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

WATERMARK HOLDINGS LIMITED

SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR,
Company Registration Number
07369287
Private Limited Company
Active

Company Overview

About Watermark Holdings Ltd
WATERMARK HOLDINGS LIMITED was founded on 2010-09-08 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Watermark Holdings Limited is a Private Limited Company registered in 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
WATERMARK HOLDINGS LIMITED
 
Legal Registered Office
SEEBECK HOUSE 1 SEEBECK PLACE
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8FR
Other companies in MK5
 
Previous Names
GALILEO GROUP LIMITED24/08/2021
SCARAMOUCHE AND FANDANGO LIMITED16/08/2016
LINAKER OF LONDON LIMITED30/01/2012
Filing Information
Company Number 07369287
Company ID Number 07369287
Date formed 2010-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB283021920  
Last Datalog update: 2023-10-05 07:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATERMARK HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ESSOR REDNAXELA LIMITED   DUCE LIMITED   ABC PETERBOROUGH CITY LIMITED   EMW STAX LTD
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 WATERMARK HOLDINGS LIMITED
The following companies were found which have the same name as WATERMARK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERMARK HOLDINGS LIMITED 28 Esplanade St Helier Jersey JE2 3QA Live Company formed on the 1995-06-08
WATERMARK HOLDINGS LLC 21 Liberty Street Niagara New York NY 10005 Active Company formed on the 2001-04-17
WATERMARK HOLDINGS, LLC 13263 VENTURA VLVD STE 2 STUDIO CITY CA 91604-1839 FTB SUSPENDED Company formed on the 2002-06-03
WATERMARK HOLDINGS, LLC 4625 WEST NEVSO DR SUITE 2 LAS VEGAS NV 89103 Dissolved Company formed on the 2006-11-16
WATERMARK HOLDINGS GROUP, LLLP 10777 W TWAIN AVE STE 225 LAS VEGAS NV 89135 Active Company formed on the 2013-08-14
WATERMARK HOLDINGS PTY LIMITED Active Company formed on the 2016-08-16
WATERMARK HOLDINGS PTY LIMITED NSW 2000 Active Company formed on the 2016-08-16
WATERMARK HOLDINGS LTD. 420 MACLEOD TRAIL S.E. MEDICINE HAT ALBERTA T1A 2M9 Active Company formed on the 2017-01-17
WATERMARK HOLDINGS, LLC E., 4591 FL-20 NICEVILLE FL 32578 Active Company formed on the 2005-02-14
WATERMARK HOLDINGS, INC. 3726 CAVALIER DR GARLAND TX 75042 Active Company formed on the 1999-12-10
WATERMARK HOLDINGS, LLC 1035 Hinesburg Rd c/o Associates in Accounting PLC South Burlington VT 05403 Active Company formed on the 2017-10-26
WATERMARK HOLDINGS LIMITED PARTNERSHIP Delaware Unknown
WATERMARK HOLDINGS LP Delaware Unknown
WATERMARK HOLDINGS GROUP INCORPORATED California Unknown
WATERMARK HOLDINGS LLC North Carolina Unknown
WATERMARK HOLDINGS (WA) PTY LTD Active Company formed on the 2020-07-31

Company Officers of WATERMARK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN ZANT-BOER
Company Secretary 2013-10-27
JEREMY JAMES BRADE
Director 2016-12-16
GURVINDER DHALIWAL
Director 2014-07-02
KENNETH EDWARD HARMEL
Director 2011-07-27
IAN WILLIAM LINAKER
Director 2010-09-08
IAN LESLIE ZANT-BOER
Director 2014-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JONATHAN CHISHOLM SCHOFIELD
Director 2013-01-14 2013-07-22
MICHAEL EDWARD GOODE
Company Secretary 2011-07-27 2012-01-24
MICHAEL EDWARD GOODE
Director 2011-07-27 2012-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY JAMES BRADE NORTH ATLANTIC VALUE GP 4 LIMITED Director 2014-09-11 CURRENT 2014-09-11 Active
GURVINDER DHALIWAL SLOPESAFE LTD Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-01-17
KENNETH EDWARD HARMEL OCEAN RECYCLED PRODUCTS LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
IAN WILLIAM LINAKER WATERMARK LIMITED Director 2016-12-16 CURRENT 1980-01-29 Active
IAN WILLIAM LINAKER WEAVE INTELLIGENCE LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
IAN LESLIE ZANT-BOER NEWDIGATE HCO LIMITED Director 2016-08-24 CURRENT 2012-07-16 Dissolved 2017-09-15
IAN LESLIE ZANT-BOER CHAMBERY LIMITED Director 2015-12-15 CURRENT 2011-05-05 Dissolved 2016-05-24
IAN LESLIE ZANT-BOER LEABROOK ESTATES LIMITED Director 2015-12-15 CURRENT 1995-02-02 Dissolved 2016-07-05
IAN LESLIE ZANT-BOER SHROPSHIRE LEISURE LIMITED Director 2015-12-15 CURRENT 1997-07-01 Dissolved 2016-09-27
IAN LESLIE ZANT-BOER CFG LEISURE 5 LIMITED Director 2015-12-15 CURRENT 2007-11-16 Dissolved 2017-04-23
IAN LESLIE ZANT-BOER CFG LEISURE 4 LIMITED Director 2015-12-15 CURRENT 2009-07-11 Dissolved 2017-04-23
IAN LESLIE ZANT-BOER DDGS & C REALISATIONS LIMITED Director 2015-12-15 CURRENT 1974-08-22 Liquidation
IAN LESLIE ZANT-BOER CFG LEISURE 6 LIMITED Director 2015-12-15 CURRENT 2007-11-16 Active
IAN LESLIE ZANT-BOER SEEBECK 135 LIMITED Director 2015-11-11 CURRENT 2015-11-11 Dissolved 2016-10-11
IAN LESLIE ZANT-BOER GALILEO GROUP SERVICES (UK) LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER SEEBECK 125 LIMITED Director 2015-03-30 CURRENT 2015-03-30 Dissolved 2017-05-16
IAN LESLIE ZANT-BOER SEEBECK 121 LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER WEAVE INTELLIGENCE LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
IAN LESLIE ZANT-BOER VALARIS CAPITAL INVESTMENTS LIMITED Director 2014-02-01 CURRENT 2012-02-09 Dissolved 2015-07-07
IAN LESLIE ZANT-BOER SEEBECK 108 LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2015-04-07
IAN LESLIE ZANT-BOER EMW LEGAL SERVICES LIMITED Director 2014-01-01 CURRENT 2010-08-20 Dissolved 2016-06-11
IAN LESLIE ZANT-BOER BANBURY (NSD) LIMITED Director 2013-08-16 CURRENT 2010-07-21 Dissolved 2015-01-13
IAN LESLIE ZANT-BOER SEEBECK 94 LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 91 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 92 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
IAN LESLIE ZANT-BOER CRD ENERGY SYSTEMS PLC Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2014-07-15
IAN LESLIE ZANT-BOER SEEBECK 86 LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
IAN LESLIE ZANT-BOER AFFARI SOLUTIONS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
IAN LESLIE ZANT-BOER HYDREX LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2014-05-27
IAN LESLIE ZANT-BOER XERXES EQUITY LIMITED Director 2012-08-16 CURRENT 2011-11-18 Liquidation
IAN LESLIE ZANT-BOER PYRO ENERGY SYSTEMS LIMITED Director 2012-06-06 CURRENT 2012-06-06 Dissolved 2014-09-23
IAN LESLIE ZANT-BOER SEEBECK 72 LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active - Proposal to Strike off
IAN LESLIE ZANT-BOER BRYNTOWY TRUSTEES LIMITED Director 2009-05-01 CURRENT 2000-12-08 Active
IAN LESLIE ZANT-BOER MILTON KEYNES DONS FOOTBALL CLUB SPORTS & EDUCATION TRUST Director 2008-02-07 CURRENT 2008-02-07 Active
IAN LESLIE ZANT-BOER TOWER VIDEO LIMITED Director 2007-11-14 CURRENT 2007-09-18 Dissolved 2014-05-06
IAN LESLIE ZANT-BOER TOWER VIDEO INVESTMENTS LIMITED Director 2007-11-12 CURRENT 2005-01-05 Dissolved 2017-06-13
IAN LESLIE ZANT-BOER BAF THREE LIMITED Director 2007-10-05 CURRENT 2006-08-29 Active
IAN LESLIE ZANT-BOER BAF PROPERTIES LIMITED Director 2007-07-10 CURRENT 2007-06-29 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
2024-01-10APPOINTMENT TERMINATED, DIRECTOR EMMA SARGERSON
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04Cancellation of shares. Statement of capital on 2022-11-14 GBP 1,215.393
2023-07-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-06-26DIRECTOR APPOINTED EMMA SARGERSON
2023-03-15Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-03-15Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-03-15Memorandum articles filed
2022-12-29Cancellation of shares. Statement of capital on 2022-11-14 GBP 1,215.393
2022-12-29Purchase of own shares
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-20CH01Director's details changed for Mr Kenneth Edward Harmel on 2022-09-14
2022-09-09Change of details for Mr Ian Linaker as a person with significant control on 2022-05-20
2022-09-09PSC04Change of details for Mr Ian Linaker as a person with significant control on 2022-05-20
2022-09-08Director's details changed for Mr Ian William Linaker on 2022-05-20
2022-09-08CH01Director's details changed for Mr Ian William Linaker on 2022-05-20
2022-05-30MEM/ARTSARTICLES OF ASSOCIATION
2022-05-30RES01ADOPT ARTICLES 30/05/22
2021-12-24Change of details for Mr Ian Linaker as a person with significant control on 2021-12-14
2021-12-24PSC04Change of details for Mr Ian Linaker as a person with significant control on 2021-12-14
2021-12-23Director's details changed for Mr Ian William Linaker on 2021-12-14
2021-12-23Director's details changed for Mr Kenneth Edward Harmel on 2021-11-16
2021-12-23CH01Director's details changed for Mr Ian William Linaker on 2021-12-14
2021-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073692870001
2021-09-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-09-13CH01Director's details changed for Mr Kenneth Edward Harmel on 2021-09-13
2021-08-24RES15CHANGE OF COMPANY NAME 24/08/21
2021-05-11CH01Director's details changed for Mr Ian William Linaker on 2021-05-11
2020-11-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-05-13MEM/ARTSARTICLES OF ASSOCIATION
2020-05-13SH08Change of share class name or designation
2020-05-12RES12Resolution of varying share rights or name
2020-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-03-24SH0110/03/20 STATEMENT OF CAPITAL GBP 1437.289
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GURVINDER DHALIWAL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES BRADE
2019-08-27PSC04Change of details for Mr Ian Linaker as a person with significant control on 2019-08-20
2019-05-10PSC04Change of details for Mr Ian Linaker as a person with significant control on 2019-04-30
2019-05-10CH01Director's details changed for Mr Ian William Linaker on 2019-04-30
2019-03-18TM02Termination of appointment of Ian Zant-Boer on 2019-02-13
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE ZANT-BOER
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-07-02PSC04Change of details for Mr Ian Linaker as a person with significant control on 2018-03-23
2018-07-02CH01Director's details changed for Mr Ian Linaker on 2018-03-23
2017-10-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 1156.1
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-07-27AP01DIRECTOR APPOINTED JEREMY JAMES BRADE
2017-06-22CH01Director's details changed for Mr Ian Linaker on 2017-06-10
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073692870001
2017-01-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-01-26RES01ADOPT ARTICLES 15/12/2016
2017-01-16AAMDAmended account small company full exemption
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1156.1
2017-01-11SH0116/12/16 STATEMENT OF CAPITAL GBP 1156.1
2016-10-07CH01Director's details changed for Mr Kenneth Edward Harmel on 2015-05-01
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-08-16RES15CHANGE OF NAME 02/08/2016
2016-08-16CERTNMCompany name changed scaramouche and fandango LIMITED\certificate issued on 16/08/16
2016-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LINAKER / 01/07/2016
2015-12-31AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 924.88
2015-10-06AR0108/09/15 FULL LIST
2015-09-03ANNOTATIONClarification
2015-09-03RP04SECOND FILING FOR FORM SH01
2015-08-10SH20STATEMENT BY DIRECTORS
2015-08-10SH1910/08/15 STATEMENT OF CAPITAL GBP 924.880
2015-08-10CAP-SSSOLVENCY STATEMENT DATED 17/07/15
2015-08-10RES06REDUCE ISSUED CAPITAL 17/07/2015
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1044.303
2015-05-27SH0116/04/15 STATEMENT OF CAPITAL GBP 1044.303
2015-05-26AA01PREVEXT FROM 30/09/2014 TO 31/12/2014
2014-11-18SH0130/10/14 STATEMENT OF CAPITAL GBP 929.56
2014-10-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-13SH02SUB-DIVISION 26/09/14
2014-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-13RES01ADOPT ARTICLES 26/09/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH EDWARD HARMEL / 07/09/2014
2014-09-10AR0108/09/14 FULL LIST
2014-09-10SH0102/07/14 STATEMENT OF CAPITAL GBP 813.95
2014-09-10SH0102/07/14 STATEMENT OF CAPITAL GBP 813.95
2014-07-14RES01ADOPT ARTICLES 27/06/2014
2014-07-03SH0102/07/14 STATEMENT OF CAPITAL GBP 700
2014-07-03AP01DIRECTOR APPOINTED MR GURVINDER DHALIWAL
2014-06-18AP01DIRECTOR APPOINTED IAN ZANT-BOER
2014-05-21AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LINAKER / 07/04/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LINAKER / 02/04/2014
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O SCARAMOUCHE AND FANDANGO LIMITED KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX
2014-01-31AP03SECRETARY APPOINTED IAN ZANT-BOER
2013-12-17SH0127/10/13 STATEMENT OF CAPITAL GBP 700.00
2013-12-17SH02SUB-DIVISION 27/10/13
2013-12-17RES01ADOPT ARTICLES 27/10/2013
2013-12-17RES12VARYING SHARE RIGHTS AND NAMES
2013-11-01AR0108/09/13 FULL LIST
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCHOFIELD
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LINAKER / 13/08/2013
2013-03-19AP01DIRECTOR APPOINTED MR CHARLES JONATHAN CHISHOLM SCHOFIELD
2012-10-16AR0108/09/12 FULL LIST
2012-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 11A BLOOM PARK ROAD FULHAM LONDON SW6 7BG
2012-01-30RES15CHANGE OF NAME 29/01/2012
2012-01-30CERTNMCOMPANY NAME CHANGED LINAKER OF LONDON LIMITED CERTIFICATE ISSUED ON 30/01/12
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LINAKER / 24/01/2012
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOODE
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GOODE
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LINAKER / 22/11/2011
2011-09-25AR0108/09/11 FULL LIST
2011-08-16AP01DIRECTOR APPOINTED MR MICHAEL EDWARD GOODE
2011-08-15AP03SECRETARY APPOINTED MR MICHAEL EDWARD GOODE
2011-08-15AP01DIRECTOR APPOINTED MR KENNETH EDWARD HARMEL
2010-09-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-09-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47750 - Retail sale of cosmetic and toilet articles in specialised stores

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies



Licences & Regulatory approval
We could not find any licences issued to WATERMARK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATERMARK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WATERMARK HOLDINGS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-09-30 £ 130,890

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 WATERMARK HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 5,347
Current Assets 2013-09-30 £ 80,215
Debtors 2013-09-30 £ 28,291
Stocks Inventory 2013-09-30 £ 46,577
Tangible Fixed Assets 2013-09-30 £ 3,161

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WATERMARK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERMARK HOLDINGS LIMITED
Trademarks
We have not found any records of WATERMARK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERMARK HOLDINGS 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 (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as WATERMARK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WATERMARK HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERMARK HOLDINGS 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 WATERMARK HOLDINGS 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.