Watermark Limited MILTON KEYNES


Watermark started in year 1980 as Private Limited Company with registration number 01475938. The Watermark company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Milton Keynes at Seebeck House 1 Seebeck Place. Postal code: MK5 8FR.

The firm has 3 directors, namely Emma S., Kenneth H. and Ian L.. Of them, Ian L. has been with the company the longest, being appointed on 16 December 2016 and Emma S. has been with the company for the least time - from 15 June 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Watermark Limited Address / Contact

Office Address Seebeck House 1 Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01475938
Date of Incorporation Tue, 29th Jan 1980
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Emma S.

Position: Director

Appointed: 15 June 2023

Kenneth H.

Position: Director

Appointed: 30 April 2020

Ian L.

Position: Director

Appointed: 16 December 2016

Ian Z.

Position: Director

Appointed: 16 December 2016

Resigned: 13 February 2019

Alison W.

Position: Director

Appointed: 17 April 2014

Resigned: 16 December 2016

Patricia M.

Position: Director

Appointed: 10 April 2014

Resigned: 19 December 2016

David Y.

Position: Director

Appointed: 26 March 2009

Resigned: 10 April 2014

Stephen Y.

Position: Director

Appointed: 04 June 2007

Resigned: 16 December 2016

Peter F.

Position: Secretary

Appointed: 08 May 2007

Resigned: 31 December 2007

Peter F.

Position: Director

Appointed: 08 May 2007

Resigned: 31 December 2007

Maurice O.

Position: Director

Appointed: 01 March 2007

Resigned: 04 June 2007

Nicholas S.

Position: Director

Appointed: 01 March 2007

Resigned: 31 January 2009

Paul E.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2004

Kevin P.

Position: Director

Appointed: 01 November 2000

Resigned: 31 December 2006

John A.

Position: Director

Appointed: 04 September 1998

Resigned: 28 July 2006

George B.

Position: Director

Appointed: 04 September 1998

Resigned: 29 June 2006

Crispin Q.

Position: Secretary

Appointed: 03 June 1996

Resigned: 08 May 2007

Crispin Q.

Position: Director

Appointed: 03 June 1996

Resigned: 08 May 2007

Carolyn P.

Position: Director

Appointed: 19 April 1993

Resigned: 03 June 1996

Carolyn P.

Position: Secretary

Appointed: 31 May 1992

Resigned: 03 June 1996

John C.

Position: Director

Appointed: 31 December 1991

Resigned: 17 January 2007

Miles P.

Position: Director

Appointed: 31 December 1991

Resigned: 27 February 2007

Peter K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 May 1992

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Watermark Holdings Limited from Milton Keynes, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Journey Group Limited that entered London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Watermark Holdings Limited

Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

Legal authority The Governing Laws Of The United Kingdom
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 07369287
Notified on 4 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Journey Group Limited

50 Broadway, London, SW1H 0BL, England

Legal authority The Governing Laws Of The United Kingdom
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 01944667
Notified on 6 April 2016
Ceased on 4 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
Free Download (20 pages)

Company search

Advertisements