Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Coniston Water Ltd
Coniston Water Ltd is an active company incorporated on 18 January 2002 with the registered office located in Doncaster, South Yorkshire. Coniston Water Ltd was registered 23 years ago.
Watch Company
Status
Active
Active since
19 years ago
Company No
04356413
Private limited company
Age
23 years
Incorporated
18 January 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 December 2024
(9 months ago)
Next confirmation dated
8 December 2025
Due by
22 December 2025
(3 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Coniston Water Ltd
Contact
Address
Dept 4220a 43 Owston Road
Carcroft
Doncaster
DN6 8DA
Address changed on
23 Aug 2024
(1 year ago)
Previous address was
PO Box 4385 04356413 - Companies House Default Address Cardiff CF14 8LH
Companies in DN6 8DA
Telephone
Unreported
Email
Unreported
Website
Adventure21.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Ms Shirley Mary Elizabeth
Director • Legal Secretary • Citizen Of Seychelles • Lives in Seychelles • Born in Feb 1979
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£59.22K
Decreased by £12.39K (-17%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£464.51K
Decreased by £12.62K (-3%)
Total Liabilities
-£360.57K
Same as previous period
Net Assets
£103.94K
Decreased by £12.62K (-11%)
Debt Ratio (%)
78%
Increased by 2.05% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Registered Address Changed
1 Year Ago on 23 Aug 2024
Confirmation Submitted
1 Year 7 Months Ago on 20 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 27 Oct 2023
Lee Francis Moore Resigned
2 Years 5 Months Ago on 6 Apr 2023
Mark Craig Resigned
2 Years 5 Months Ago on 6 Apr 2023
Vistra Cosec Limited Resigned
2 Years 5 Months Ago on 6 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 31 Jan 2023
Ms Shirley Mary Elizabeth Appointed
2 Years 8 Months Ago on 22 Dec 2022
Get Alerts
Get Credit Report
Discover Coniston Water Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 December 2024 with no updates
Submitted on 13 Dec 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 15 Oct 2024
Registered office address changed from PO Box 4385 04356413 - Companies House Default Address Cardiff CF14 8LH to Dept 4220a 43 Owston Road Carcroft Doncaster DN6 8DA on 23 August 2024
Submitted on 23 Aug 2024
Submitted on 31 Mar 2024
Confirmation statement made on 8 December 2023 with updates
Submitted on 20 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 27 Oct 2023
Termination of appointment of Vistra Cosec Limited as a secretary on 6 April 2023
Submitted on 24 Apr 2023
Termination of appointment of Mark Craig as a director on 6 April 2023
Submitted on 24 Apr 2023
Termination of appointment of Lee Francis Moore as a director on 6 April 2023
Submitted on 24 Apr 2023
Appointment of Ms Shirley Mary Elizabeth as a director on 22 December 2022
Submitted on 4 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs