Watermark Stationers Limited LONDON


Watermark Stationers started in year 2010 as Private Limited Company with registration number 07469910. The Watermark Stationers company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 91 Delamere Road. Postal code: W5 3JP.

There is a single director in the company at the moment - Rohit D., appointed on 15 December 2010. In addition, a secretary was appointed - Divya T., appointed on 18 January 2017. As of 20 April 2024, there was 1 ex director - Vipul T.. There were no ex secretaries.

Watermark Stationers Limited Address / Contact

Office Address 91 Delamere Road
Town London
Post code W5 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07469910
Date of Incorporation Wed, 15th Dec 2010
Industry Non-specialised wholesale trade
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Divya T.

Position: Secretary

Appointed: 18 January 2017

Rohit D.

Position: Director

Appointed: 15 December 2010

Vipul T.

Position: Director

Appointed: 15 December 2010

Resigned: 01 April 2012

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Divya T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Vipul T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rohit D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Divya T.

Notified on 14 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Vipul T.

Notified on 14 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Rohit D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-292014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1 7442 887  -9 083-2 597     
Balance Sheet
Cash Bank On Hand     9 22341 6959 9261 73988 72970 430
Current Assets30 31439 74024 91924 91939 02157 943120 015108 982144 136184 582213 821
Debtors17 78225 96017 63917 63923 77128 25940 09955 64394 42940 87758 407
Net Assets Liabilities     -2 59717 3079 89123 85622 142-3 267
Other Debtors     4 127  1 796 1 297
Property Plant Equipment     6061 3641 0237678491 292
Total Inventories     20 46138 22143 41347 96854 97684 984
Cash Bank In Hand11 2749 1704484484 6879 223     
Net Assets Liabilities Including Pension Asset Liability1 7442 887-13 030-13 030-9 083-2 597     
Stocks Inventory1 2584 6106 8326 83210 56320 461     
Tangible Fixed Assets312548411411308606     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve1 6442 787-13 130-13 130-9 183-2 697     
Shareholder Funds1 7442 887  -9 083-2 597     
Other
Version Production Software         2 021 
Accrued Liabilities      6506506506503 075
Accumulated Depreciation Impairment Property Plant Equipment     7301 1851 5261 7822 0652 496
Additions Other Than Through Business Combinations Property Plant Equipment      1 213  365874
Average Number Employees During Period     111111
Bank Borrowings          44 167
Bank Borrowings Overdrafts          5 833
Creditors     61 146104 072100 114121 047163 289149 213
Finished Goods Goods For Resale     20 46129 72134 91339 468  
Future Minimum Lease Payments Under Non-cancellable Operating Leases      6 1506 1501 650  
Increase From Depreciation Charge For Year Property Plant Equipment      455341256283431
Loans From Directors      5 00015 00015 00020 0005 000
Net Current Assets Liabilities1 4322 449-13 441-13 441-9 391-3 20315 9438 86823 08921 29364 608
Nominal Value Allotted Share Capital     100150150150150150
Nominal Value Shares Issued In Period      50    
Number Shares Allotted 100 100100100150150150150150
Number Shares Issued In Period- Gross      50    
Other Creditors     65018 93328 16054 23687 50653 800
Par Value Share 1 11111111
Prepayments Accrued Income     391     
Property Plant Equipment Gross Cost     1 3362 5492 5492 5492 9143 788
Taxation Social Security Payable     5 0188 6401 223 5 48117 920
Total Assets Less Current Liabilities1 7442 997 -13 030     22 14265 900
Trade Creditors Trade Payables     55 47871 49955 08151 16149 65263 585
Trade Debtors Trade Receivables     23 74140 09955 64392 63340 87757 110
Work In Progress      8 5008 5008 500  
Creditors Due Within One Year Total Current Liabilities28 882          
Fixed Assets312548         
Tangible Fixed Assets Additions416420   500     
Tangible Fixed Assets Cost Or Valuation416836 8368361 336     
Tangible Fixed Assets Depreciation104288 425528730     
Tangible Fixed Assets Depreciation Charge For Period104          
Capital Employed 2 887-13 030-13 030-9 083      
Creditors Due Within One Year28 88237 29138 36038 36048 41261 146     
Provisions For Liabilities Charges 110         
Share Capital Allotted Called Up Paid100100100100100100     
Tangible Fixed Assets Depreciation Charged In Period 184 137103202     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Sunday 17th December 2023
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements