ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Office Watercoolers (S.W.) Limited

Office Watercoolers (S.W.) Limited is a dissolved company incorporated on 10 August 2001 with the registered office located in Reading, Berkshire. Office Watercoolers (S.W.) Limited was registered 24 years ago.
Status
Dissolved
Dissolved on 5 August 2025 (2 months ago)
Was 24 years old at the time of dissolution
Via voluntary strike-off
Company No
04268234
Private limited company
Age
24 years
Incorporated 10 August 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 July 2024 (1 year 3 months ago)
Next confirmation dated 1 January 1970
Last change occurred 1 year 11 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Fourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
United Kingdom
Address changed on 8 Oct 2024 (1 year ago)
Previous address was Angel House Shaw Road Wolverhampton WV10 9LE England
Telephone
01454311000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Mar 1986
Director • Australian • Lives in UK • Born in Mar 1979
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1973
Director • British • Lives in England • Born in Sep 1984
Culligan (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Culligan (UK) Limited
Shaun Edward Campbell, Michael John Robert Ryall, and 2 more are mutual people.
Active
Cariad Cool Water Limited
Shaun Edward Campbell, Michael John Robert Ryall, and 2 more are mutual people.
Active
Seaton Spring Limited
Paula Smith, Shaun Edward Campbell, and 2 more are mutual people.
Active
Waterlogic UK Limited
Shaun Edward Campbell, Michael John Robert Ryall, and 2 more are mutual people.
Active
Norfolk Water Limited
Shaun Edward Campbell, Michael John Robert Ryall, and 2 more are mutual people.
Active
Cooler Sense Limited
Shaun Edward Campbell, Michael John Robert Ryall, and 2 more are mutual people.
Active
Angel Springs Holdings Limited
Shaun Edward Campbell, Michael John Robert Ryall, and 2 more are mutual people.
Active
Fillongley Ventures Limited
Paula Smith, Shaun Edward Campbell, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 25 (-100%)
Total Assets
£1.67M
Same as previous period
Total Liabilities
-£167.45K
Same as previous period
Net Assets
£1.5M
Same as previous period
Debt Ratio (%)
10%
Same as previous period
Latest Activity
Voluntarily Dissolution
2 Months Ago on 5 Aug 2025
Voluntary Gazette Notice
5 Months Ago on 20 May 2025
Application To Strike Off
5 Months Ago on 7 May 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 15 Mar 2025
Jamie Christian Kent Resigned
7 Months Ago on 14 Mar 2025
Shaun Edward Campbell Appointed
7 Months Ago on 7 Mar 2025
Paula Smith Appointed
7 Months Ago on 7 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 28 Jan 2025
Michael John Robert Ryall Resigned
10 Months Ago on 9 Dec 2024
Registered Address Changed
1 Year Ago on 8 Oct 2024
Get Credit Report
Discover Office Watercoolers (S.W.) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Aug 2025
First Gazette notice for voluntary strike-off
Submitted on 20 May 2025
Application to strike the company off the register
Submitted on 7 May 2025
Termination of appointment of Jamie Christian Kent as a director on 14 March 2025
Submitted on 17 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Mar 2025
Appointment of Shaun Edward Campbell as a director on 7 March 2025
Submitted on 11 Mar 2025
Appointment of Paula Smith as a director on 7 March 2025
Submitted on 7 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Jan 2025
Termination of appointment of Michael John Robert Ryall as a director on 9 December 2024
Submitted on 10 Dec 2024
Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 8 October 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year