Waterside D1 Limited WOODFORD GREEN


Waterside D1 started in year 2013 as Private Limited Company with registration number 08593061. The Waterside D1 company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Woodford Green at The Retreat. Postal code: IG8 8EY. Since Tue, 22nd Jul 2014 Waterside D1 Limited is no longer carrying the name Waterside Park Commercial Unit B2b.

The firm has 3 directors, namely Simon B., Steven G. and Spencer S.. Of them, Simon B., Steven G., Spencer S. have been with the company the longest, being appointed on 1 July 2013. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Waterside D1 Limited Address / Contact

Office Address The Retreat
Office Address2 406 Roding Lane South
Town Woodford Green
Post code IG8 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08593061
Date of Incorporation Mon, 1st Jul 2013
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Simon B.

Position: Director

Appointed: 01 July 2013

Steven G.

Position: Director

Appointed: 01 July 2013

Spencer S.

Position: Director

Appointed: 01 July 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we discovered, there is Spencer S. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Steven G. This PSC has significiant influence or control over the company,. The third one is Simon B., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Spencer S.

Notified on 5 July 2016
Nature of control: significiant influence or control

Steven G.

Notified on 5 July 2016
Nature of control: significiant influence or control

Simon B.

Notified on 5 July 2016
Nature of control: significiant influence or control

Company previous names

Waterside Park Commercial Unit B2b July 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth61 709154 633276 026      
Balance Sheet
Cash Bank In Hand1001208 305      
Cash Bank On Hand  8 30540 19540 02614 6711882 22010 922
Current Assets78 1617 17017 65893 73581 56668 21156 72867 09580 796
Debtors78 0617 0509 35353 54041 54053 54056 54064 87569 874
Tangible Fixed Assets 350 000450 000      
Other Debtors       240 
Reserves/Capital
Called Up Share Capital100120120      
Profit Loss Account Reserve61 60964 93186 324      
Shareholder Funds61 709154 633276 026      
Other
Amounts Owed By Associates   46 54041 54053 54053 54053 54053 540
Average Number Employees During Period  3333333
Creditors  191 632205 119177 499138 768117 249116 950109 934
Creditors Due Within One Year16 452202 537191 632      
Investment Property  450 000450 000450 000450 000450 000450 000450 000
Investment Property Fair Value Model  450 000450 000450 000450 000450 000450 000 
Net Current Assets Liabilities61 709-195 367-173 974-111 384-95 933-70 557-60 521-49 855-29 138
Number Shares Allotted100120120      
Other Creditors  183 77414 80714 83116 87517 49817 49817 498
Other Taxation Social Security Payable  7 85815 4293 6927 4169 6755 1787 651
Par Value Share111      
Profit Loss    15 45125 376   
Revaluation Reserve 89 582189 582      
Share Capital Allotted Called Up Paid100120120      
Tangible Fixed Assets Additions 260 418       
Tangible Fixed Assets Cost Or Valuation 350 000450 000      
Tangible Fixed Assets Increase Decrease From Revaluations 89 582100 000      
Total Assets Less Current Liabilities61 709154 633276 026338 616354 067379 443389 479400 145420 862
Trade Debtors Trade Receivables  9 3537 000  3 00011 09516 334
Trade Creditors Trade Payables     1 1 1984 709

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 1st, July 2023
Free Download (3 pages)

Company search

Advertisements