Open Water Development Ltd. LONDON


Founded in 2008, Open Water Development, classified under reg no. 06571756 is an active company. Currently registered at 9 Station Parade Uxbridge Road W5 3LD, London the company has been in the business for sixteen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 22nd July 2008 Open Water Development Ltd. is no longer carrying the name Endview.

Currently there are 2 directors in the the company, namely Benjamin S. and Teresa S.. In addition one secretary - Teresa S. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Open Water Development Ltd. Address / Contact

Office Address 9 Station Parade Uxbridge Road
Office Address2 Ealing Common
Town London
Post code W5 3LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06571756
Date of Incorporation Mon, 21st Apr 2008
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Benjamin S.

Position: Director

Appointed: 27 June 2008

Teresa S.

Position: Director

Appointed: 27 June 2008

Teresa S.

Position: Secretary

Appointed: 27 June 2008

Temple Secretaries Limited

Position: Corporate Secretary

Appointed: 21 April 2008

Resigned: 27 June 2008

Company Directors Limited

Position: Corporate Director

Appointed: 21 April 2008

Resigned: 27 June 2008

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Benjamin S. This PSC and has 25-50% shares. The second entity in the PSC register is Teresa S. This PSC owns 25-50% shares.

Benjamin S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Teresa S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Endview July 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand  59 74852 102115 198346 906391 34616 576
Current Assets 15 963166 625239 099135 430446 7971 151 137334 774
Debtors181 01815 963106 877186 99720 23299 891759 791318 198
Net Assets Liabilities2 301-136 5171 04257 7307 44170 458490 263210 337
Other Debtors  38  28 907335151 400
Property Plant Equipment118 189117 676115 757114 318117 278133 110163 344150 736
Other
Accumulated Amortisation Impairment Intangible Assets7 2008 1009 0009 0009 0009 0009 0009 000
Accumulated Depreciation Impairment Property Plant Equipment74 46877 02678 94580 38481 82387 834105 616119 194
Additions Other Than Through Business Combinations Property Plant Equipment 2 045  4 39921 843 970
Average Number Employees During Period   45657
Bank Borrowings123 23695 97379 72078 56869 087101 78130 14121 672
Bank Overdrafts36 44444 06251 12330 00030 00033 08150 43710 648
Corporation Tax Payable91 59145 82936 21073 27867 206122 486136 301129 745
Creditors175 470175 083201 620217 119176 180407 668794 077253 501
Fixed Assets119 989118 576115 757     
Increase From Amortisation Charge For Year Intangible Assets 900900     
Increase From Depreciation Charge For Year Property Plant Equipment 2 5581 9191 4391 4396 011 13 578
Intangible Assets1 800900      
Intangible Assets Gross Cost9 0009 0009 0009 0009 0009 0009 0009 000
Net Current Assets Liabilities5 548-159 120-34 99521 980-40 75039 129357 06081 273
Other Creditors6017310965 850    
Other Taxation Social Security Payable   12 9185707707191 066
Property Plant Equipment Gross Cost192 657194 702194 702194 702199 101220 944268 960269 930
Total Assets Less Current Liabilities125 537-40 54480 762136 29876 528172 239520 404232 009
Trade Creditors Trade Payables30 89361 21497 45377 99154 64750 977348 66035 716
Trade Debtors Trade Receivables175 9567 45894 465186 99711 45543 341568 573144 513

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, April 2024
Free Download (7 pages)

Company search

Advertisements