Watersite Limited READING


Watersite started in year 2008 as Private Limited Company with registration number 06529753. The Watersite company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Reading at R+, 4th Floor. Postal code: RG1 1AZ. Since Wed, 26th Mar 2008 Watersite Limited is no longer carrying the name Continental Shelf 437.

At present there are 3 directors in the the firm, namely Carolina C., Gianluca L. and Paul S.. In addition one secretary - Rachael W. - is with the company. At present 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.

Watersite Limited Address / Contact

Office Address R+, 4th Floor
Office Address2 2 Blagrave Street
Town Reading
Post code RG1 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06529753
Date of Incorporation Tue, 11th Mar 2008
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Carolina C.

Position: Director

Appointed: 14 November 2023

Gianluca L.

Position: Director

Appointed: 14 November 2023

Paul S.

Position: Director

Appointed: 14 November 2023

Rachael W.

Position: Secretary

Appointed: 10 November 2023

David C.

Position: Director

Appointed: 26 October 2020

Resigned: 31 January 2023

Alfonso A.

Position: Director

Appointed: 27 September 2019

Resigned: 31 January 2024

Peter C.

Position: Director

Appointed: 25 July 2017

Resigned: 28 February 2022

Alexander W.

Position: Director

Appointed: 18 October 2016

Resigned: 11 May 2022

Mary G.

Position: Director

Appointed: 18 October 2016

Resigned: 27 September 2019

Alexandre M.

Position: Director

Appointed: 18 October 2016

Resigned: 31 October 2023

Paul I.

Position: Director

Appointed: 02 May 2012

Resigned: 10 October 2017

Andrew E.

Position: Director

Appointed: 02 May 2012

Resigned: 25 July 2017

Christopher E.

Position: Director

Appointed: 09 March 2012

Resigned: 11 October 2016

Stuart G.

Position: Director

Appointed: 10 February 2011

Resigned: 11 October 2016

Patrick K.

Position: Director

Appointed: 19 May 2010

Resigned: 10 February 2011

Gianmarco C.

Position: Director

Appointed: 15 December 2009

Resigned: 19 May 2010

William S.

Position: Director

Appointed: 21 October 2009

Resigned: 31 May 2011

David H.

Position: Director

Appointed: 01 October 2008

Resigned: 30 October 2009

Neil L.

Position: Secretary

Appointed: 31 March 2008

Resigned: 17 July 2009

David H.

Position: Secretary

Appointed: 26 March 2008

Resigned: 31 March 2008

David H.

Position: Director

Appointed: 26 March 2008

Resigned: 31 March 2008

Edward C.

Position: Director

Appointed: 26 March 2008

Resigned: 11 October 2016

Md Directors Limited

Position: Director

Appointed: 11 March 2008

Resigned: 26 March 2008

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 11 March 2008

Resigned: 26 March 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Cellnex Uk Midco Limited from Reading, United Kingdom. The abovementioned PSC is classified as "a private 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.

Cellnex Uk Midco Limited

R+, 4th Floor 2 Blagrave Street, Reading, Surrey, RG1 1AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 06548829
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Continental Shelf 437 March 26, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Statement by Directors
filed on: 27th, November 2023
Free Download (4 pages)

Company search