Lat Water Limited THATCHAM


Lat Water started in year 2015 as Private Limited Company with registration number 09420392. The Lat Water company has been functioning successfully for nine years now and its status is active. The firm's office is based in Thatcham at Unit 1 Rivermead Business Park. Postal code: RG19 4EP. Since Wednesday 14th February 2018 Lat Water Limited is no longer carrying the name Solaquagen International.

Currently there are 4 directors in the the company, namely Christopher S., Hongbiao W. and Mark H. and others. In addition one secretary - Jennifer W. - is with the firm. As of 6 May 2024, there were 2 ex directors - Nityalendra S., Peter G. and others listed below. There were no ex secretaries.

Lat Water Limited Address / Contact

Office Address Unit 1 Rivermead Business Park
Office Address2 Pipers Way
Town Thatcham
Post code RG19 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09420392
Date of Incorporation Tue, 3rd Feb 2015
Industry Water collection, treatment and supply
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Christopher S.

Position: Director

Appointed: 24 May 2022

Hongbiao W.

Position: Director

Appointed: 22 June 2016

Jennifer W.

Position: Secretary

Appointed: 03 February 2015

Mark H.

Position: Director

Appointed: 03 February 2015

Christopher C.

Position: Director

Appointed: 03 February 2015

Earthworm Capital Nominees Limited

Position: Corporate Director

Appointed: 17 September 2019

Resigned: 04 March 2021

Ew Cap Limited

Position: Corporate Director

Appointed: 04 April 2019

Resigned: 17 September 2019

Nityalendra S.

Position: Director

Appointed: 06 November 2017

Resigned: 10 December 2021

Peter G.

Position: Director

Appointed: 03 February 2015

Resigned: 23 March 2018

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As BizStats discovered, there is Iw Capital Nominee Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sfc Nominees Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Iw Capital Nominee Limited

42 Bruton Place, London, W1J 6PA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08783394
Notified on 28 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Sfc Nominees Limited

C/O Bennett Brooks & Co Limited Suite 345 50 Eastcastle Street, London, W1W 8EA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10836528
Notified on 19 March 2021
Ceased on 28 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark H.

Notified on 23 November 2016
Ceased on 28 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ew Cap Ltd

Sheaves Jeffries Road West Horsley, Leatherhead, Surrey, KT24 6EN, United Kingdom

Legal authority Companies Act
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10927642
Notified on 8 May 2020
Ceased on 19 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Hongbiao W.

Notified on 23 November 2016
Ceased on 4 April 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Solaquagen International February 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-49 810       
Balance Sheet
Cash Bank On Hand43 79169 15810 37663 7661 637 817552 7522 520 4571 139 919
Current Assets118 811124 734119 877142 4711 665 8041 446 9293 601 8022 049 241
Debtors75 02055 576109 50178 70527 987538 5861 081 345909 322
Net Assets Liabilities-49 810-8 211-122 964-129 0022 089 8051 355 7762 570 0621 159 869
Other Debtors75 02052 56432 6386 1759 071183 189444 60444 639
Property Plant Equipment10 55715 78613 5596 2547 05854 710135 38899 057
Total Inventories     355 591  
Net Assets Liabilities Including Pension Asset Liability-49 810       
Reserves/Capital
Shareholder Funds-49 810       
Other
Accumulated Amortisation Impairment Intangible Assets14 24524 57234 89945 226103 611432 549502 407280 829
Accumulated Depreciation Impairment Property Plant Equipment4 06610 68317 30024 60534 38826 09385 815149 068
Average Number Employees During Period34457131717
Creditors268 203349 79231 00054 5008 86560 5491 546 0551 473 165
Fixed Assets99 58294 48481 93064 298487 297430 975834 650828 134
Increase From Amortisation Charge For Year Intangible Assets 10 32710 32710 32758 38569 45369 85866 739
Increase From Depreciation Charge For Year Property Plant Equipment 6 6176 6177 3059 78316 55859 72264 238
Intangible Assets89 02578 69868 37158 044480 239363 265453 954391 237
Intangible Assets Gross Cost103 270103 270103 270103 270583 850808 814668 044672 066
Net Current Assets Liabilities-106 009-102 695-173 894-138 8001 611 373985 3503 281 4671 829 981
Other Creditors208 408349 79231 00054 5008 86560 54930 27461 024
Other Taxation Social Security Payable10 5246 5494 81810 09324 41025 95761 47427 659
Property Plant Equipment Gross Cost14 62326 46930 85930 85941 44680 803221 203248 125
Total Additions Including From Business Combinations Property Plant Equipment 11 8464 390 10 58764 210140 40028 698
Total Assets Less Current Liabilities-6 427-8 211-91 964-74 5022 098 6701 416 3254 116 1172 658 115
Trade Creditors Trade Payables5 88814 969101 13723 94021 960260 94094 414130 577
Trade Debtors Trade Receivables   72 53018 91687 28381 12055 934
Amounts Owed By Associates      110 459 
Amounts Owed By Group Undertakings      110 459263 563
Bank Borrowings Overdrafts      1 421 3671 473 165
Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 853 985
Disposals Property Plant Equipment     24 853 1 776
Investments Fixed Assets     13 000245 308337 840
Investments In Group Undertakings      245 308337 840
Investments In Joint Ventures     13 000  
Number Shares Issued Fully Paid      330 734124 275
Par Value Share      00
Provisions For Liabilities Balance Sheet Subtotal       25 081
Total Additions Including From Business Combinations Intangible Assets    480 580211 964147 5474 022
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment     259 485  
Creditors Due After One Year43 383       
Creditors Due Within One Year224 820       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search