Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WATCHANDTRADE LIMITED
Company Information for

WATCHANDTRADE LIMITED

MURRAY HOUSE, 4/5 MURRAY STREET, BELFAST, BT1 6DN,
Company Registration Number
NI601169
Private Limited Company
Active

Company Overview

About Watchandtrade Ltd
WATCHANDTRADE LIMITED was founded on 2009-11-03 and has its registered office in Belfast. The organisation's status is listed as "Active". Watchandtrade Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WATCHANDTRADE LIMITED
 
Legal Registered Office
MURRAY HOUSE
4/5 MURRAY STREET
BELFAST
BT1 6DN
Other companies in BT19
 
Filing Information
Company Number NI601169
Company ID Number NI601169
Date formed 2009-11-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 13:03:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WATCHANDTRADE 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.

Company Officers of WATCHANDTRADE LIMITED

Current Directors
Officer Role Date Appointed
ROSS GUTHRIE MACEACHARN
Director 2009-11-27
ASHLEY GILES MILTON
Director 2015-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SURTEES
Company Secretary 2009-11-27 2014-01-31
MICHAEL COBAIN
Director 2009-11-03 2012-12-31
CYPHER SERVICES LIMITED
Company Secretary 2009-11-03 2009-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS GUTHRIE MACEACHARN OPTA SPORTS DATA LIMITED Director 2013-07-09 CURRENT 2001-04-12 Active
ASHLEY GILES MILTON SCOUT 7 HOLDINGS LIMITED Director 2017-10-11 CURRENT 2001-07-30 Liquidation
ASHLEY GILES MILTON SCOUT7 LIMITED Director 2017-10-11 CURRENT 2001-03-19 Liquidation
ASHLEY GILES MILTON WILLOW TV (UK) LIMITED Director 2016-10-20 CURRENT 2012-01-31 Active - Proposal to Strike off
ASHLEY GILES MILTON PANGORIGHTS LIMITED Director 2016-10-20 CURRENT 1998-06-02 Active - Proposal to Strike off
ASHLEY GILES MILTON FANTASY ITEAM LTD Director 2016-08-12 CURRENT 2010-02-25 Active - Proposal to Strike off
ASHLEY GILES MILTON FANTASY ITEAM INVESTMENTS LIMITED Director 2016-08-12 CURRENT 2015-05-07 Active - Proposal to Strike off
ASHLEY GILES MILTON DAZN SPORTS MEDIA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
ASHLEY GILES MILTON DAZN GROUP FINANCING LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
ASHLEY GILES MILTON DAZN SCA LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
ASHLEY GILES MILTON DAZN LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
ASHLEY GILES MILTON DAZN HOLDCO 1 LIMITED Director 2015-03-20 CURRENT 2013-03-01 Active
ASHLEY GILES MILTON DSN HOLDCO LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
ASHLEY GILES MILTON DAZN GROUP LIMITED Director 2014-08-18 CURRENT 2007-07-25 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
2023-04-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILES MILTON
2022-05-26AP01DIRECTOR APPOINTED NICHOLAS ALAN DREW
2022-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6011690008
2021-12-14CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-12-1431/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM 21F Enterprise Road Bangor County Down BT19 7TA
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-11-13PSC02Notification of Perform Content Limited as a person with significant control on 2018-11-07
2019-11-13PSC07CESSATION OF PERFORM MEDIA CHANNELS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6011690008
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6011690006
2019-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSS GUTHRIE MACEACHARN
2019-01-25MEM/ARTSARTICLES OF ASSOCIATION
2019-01-25RES01ADOPT ARTICLES 25/01/19
2018-12-18PSC02Notification of Perform Media Channels Ltd. as a person with significant control on 2016-04-06
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6011690005
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6011690004
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6011690003
2015-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6011690002
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-30AR0103/11/15 FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-20AP01DIRECTOR APPOINTED MR ASHLEY GILES MILTON
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-17AR0103/11/14 FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID SURTEES
2014-01-27AUDAUDITOR'S RESIGNATION
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100000
2013-12-20AR0103/11/13 FULL LIST
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COBAIN
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0103/11/12 FULL LIST
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AR0103/11/11 FULL LIST
2012-01-16RES01ADOPT ARTICLES 15/12/2011
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY CYPHER SERVICES LIMITED
2010-11-10AR0103/11/10 FULL LIST
2010-01-23SH0107/01/10 STATEMENT OF CAPITAL GBP 100000.00
2010-01-14SH0127/11/09 STATEMENT OF CAPITAL GBP 10
2009-12-30RES01ADOPT ARTICLES 27/11/2009
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 50 BEDFORD STREET BELFAST BT2 7FW UNITED KINGDOM
2009-12-30AP03SECRETARY APPOINTED DAVID SURTEES
2009-12-30AP01DIRECTOR APPOINTED ROSS MACEACHARN
2009-11-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WATCHANDTRADE 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 WATCHANDTRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-08 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT)
2015-12-08 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT)
2015-12-08 Outstanding U.S. BANK TRUSTEES LIMITED (AS SECURITY AGENT)
DEBENTURE 2012-06-08 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of WATCHANDTRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATCHANDTRADE LIMITED
Trademarks
We have not found any records of WATCHANDTRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATCHANDTRADE 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 (74909 - Other professional, scientific and technical activities n.e.c.) as WATCHANDTRADE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where WATCHANDTRADE 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 WATCHANDTRADE 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 WATCHANDTRADE 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.