Watbio Holdings Limited RUGBY


Founded in 2014, Watbio Holdings, classified under reg no. 09199040 is an active company. Currently registered at The Locks CV21 4PP, Rugby the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Andrew M., Jlubomir U. and Jason S.. Of them, Jlubomir U., Jason S. have been with the company the longest, being appointed on 21 December 2018 and Andrew M. has been with the company for the least time - from 13 September 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Watbio Holdings Limited Address / Contact

Office Address The Locks
Office Address2 Hillmorton
Town Rugby
Post code CV21 4PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09199040
Date of Incorporation Tue, 2nd Sep 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 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, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Andrew M.

Position: Director

Appointed: 13 September 2022

Jlubomir U.

Position: Director

Appointed: 21 December 2018

Jason S.

Position: Director

Appointed: 21 December 2018

One Advisory Limited

Position: Corporate Secretary

Appointed: 01 March 2019

Resigned: 25 August 2022

Brian H.

Position: Secretary

Appointed: 21 December 2018

Resigned: 01 March 2019

Edward P.

Position: Director

Appointed: 13 October 2014

Resigned: 13 July 2023

Nirza T.

Position: Director

Appointed: 13 October 2014

Resigned: 21 December 2018

Michael P.

Position: Director

Appointed: 13 October 2014

Resigned: 21 December 2018

Margaret P.

Position: Secretary

Appointed: 13 October 2014

Resigned: 21 December 2018

Margaret P.

Position: Secretary

Appointed: 22 September 2014

Resigned: 22 September 2014

Edward P.

Position: Director

Appointed: 22 September 2014

Resigned: 22 September 2014

Michael P.

Position: Director

Appointed: 22 September 2014

Resigned: 22 September 2014

Nirza T.

Position: Director

Appointed: 22 September 2014

Resigned: 22 September 2014

Aziz T.

Position: Director

Appointed: 02 September 2014

Resigned: 21 December 2018

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Filta Group Holdings Plc from Rugby, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Banstead Services Limited that put Douglas, Isle Of Man as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Filta Group Holdings Plc

The Locks Hillmorton, Rugby, Warwickshire, CV21 4PP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 10095071
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Banstead Services Limited

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Isle Of Man
Registration number 092238c
Notified on 8 June 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-30
Net Worth1
Balance Sheet
Current Assets1
Debtors1
Net Assets Liabilities Including Pension Asset Liability1
Reserves/Capital
Called Up Share Capital1
Shareholder Funds1
Other
Creditors Due Within One Year100
Fixed Assets100
Investments Fixed Assets100
Net Current Assets Liabilities-99
Number Shares Allotted1
Par Value Share1
Share Capital Allotted Called Up Paid1
Total Assets Less Current Liabilities1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (8 pages)

Company search