ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Watermark Systems UK Limited

Watermark Systems UK Limited is an active company incorporated on 23 December 1994 with the registered office located in Droitwich, Worcestershire. Watermark Systems UK Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
03004901
Private limited company
Age
31 years
Incorporated 23 December 1994
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 February 2025 (10 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 1 month remaining)
Contact
Address
10 St. Andrews Street
Droitwich
Worcestershire
WR9 8DY
United Kingdom
Address changed on 8 Mar 2024 (1 year 9 months ago)
Previous address was Clarendon House 14 st Andrews Street Droitwich Worcestershire WR9 8DY
Telephone
01332366000
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in May 1954 • Manager
Director • British • Lives in England • Born in Oct 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£146
Decreased by £195.3K (-100%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 2 (-9%)
Total Assets
£1.94M
Increased by £1.16M (+150%)
Total Liabilities
-£1.43M
Increased by £896.15K (+167%)
Net Assets
£503.8K
Increased by £265.55K (+111%)
Debt Ratio (%)
74%
Increased by 4.76% (+7%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 10 Dec 2025
Confirmation Submitted
10 Months Ago on 13 Feb 2025
Mr Sam Swindell Appointed
11 Months Ago on 1 Feb 2025
Full Accounts Submitted
11 Months Ago on 30 Jan 2025
Mr. Peter Swindell (PSC) Details Changed
12 Months Ago on 2 Jan 2025
Confirmation Submitted
12 Months Ago on 2 Jan 2025
Michael John Roberts Resigned
1 Year 5 Months Ago on 2 Aug 2024
Michael John Roberts (PSC) Resigned
1 Year 5 Months Ago on 2 Aug 2024
Registered Address Changed
1 Year 9 Months Ago on 8 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 23 Jan 2024
Get Credit Report
Discover Watermark Systems UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 10 Dec 2025
Confirmation statement made on 13 February 2025 with updates
Submitted on 13 Feb 2025
Appointment of Mr Sam Swindell as a director on 1 February 2025
Submitted on 13 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Change of details for Mr. Peter Swindell as a person with significant control on 2 January 2025
Submitted on 2 Jan 2025
Confirmation statement made on 4 December 2024 with updates
Submitted on 2 Jan 2025
Termination of appointment of Michael John Roberts as a director on 2 August 2024
Submitted on 5 Aug 2024
Cessation of Michael John Roberts as a person with significant control on 2 August 2024
Submitted on 5 Aug 2024
Registered office address changed from Clarendon House 14 st Andrews Street Droitwich Worcestershire WR9 8DY to 10 st. Andrews Street Droitwich Worcestershire WR9 8DY on 8 March 2024
Submitted on 8 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year