ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Captain Paul Watson Foundation UK

Captain Paul Watson Foundation UK is an active company incorporated on 7 June 2005 with the registered office located in London, Greater London. Captain Paul Watson Foundation UK was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05474362
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
20 years
Incorporated 7 June 2005
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 28 August 2024 (1 year ago)
Next confirmation dated 28 August 2025
Due by 11 September 2025 (3 days remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 13 Oct 2023 (1 year 11 months ago)
Previous address was Sea Shepherd Uk 27 Old Gloucester Street London WC1N 3AX
Telephone
03001110501
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Director • Director • Founder Of A Green Energy Company • British • Lives in England • Born in Aug 1961
Director • Project Manager • British • Lives in UK • Born in Nov 1982
Director • Marine Conservationist • Canadian • Lives in United States • Born in Dec 1950
Director • Chief Executive • Australian • Lives in Australia • Born in Jan 1972
Director • It Consultant • Canadian • Lives in Canada • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forest Green Kitchen Limited
Dale Andrew Vince is a mutual person.
Active
FGR Community
Dale Andrew Vince is a mutual person.
Active
Ecotricity Battery Storage Limited
Dale Andrew Vince is a mutual person.
Active
Ecotricity (Lodge Farm Solar) Limited
Dale Andrew Vince is a mutual person.
Active
Ecotricity (Leechpool) Limited
Dale Andrew Vince is a mutual person.
Active
Ecotricity (Vegan Supplies) Ltd
Dale Andrew Vince is a mutual person.
Active
Carbon Bank Ltd
Dale Andrew Vince is a mutual person.
Active
Green Britain Group Limited
Dale Andrew Vince is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£372.07K
Decreased by £797.68K (-68%)
Turnover
£586.71K
Decreased by £987.44K (-63%)
Employees
3
Same as previous period
Total Assets
£706.23K
Decreased by £850.6K (-55%)
Total Liabilities
-£21.7K
Decreased by £45.4K (-68%)
Net Assets
£684.53K
Decreased by £805.2K (-54%)
Debt Ratio (%)
3%
Decreased by 1.24% (-29%)
Latest Activity
Dale Andrew Vince Resigned
5 Months Ago on 27 Mar 2025
Full Accounts Submitted
6 Months Ago on 21 Feb 2025
Confirmation Submitted
12 Months Ago on 10 Sep 2024
Compulsory Strike-Off Discontinued
1 Year Ago on 4 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 3 Sep 2024
Mr Omar Todd Appointed
1 Year 10 Months Ago on 27 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 13 Oct 2023
Group Accounts Submitted
1 Year 11 Months Ago on 11 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 27 Sep 2023
Get Credit Report
Discover Captain Paul Watson Foundation UK's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
All of the property or undertaking has been released and no longer forms part of charge 1
Submitted on 9 May 2025
All of the property or undertaking has been released and no longer forms part of charge 2
Submitted on 9 May 2025
Termination of appointment of Dale Andrew Vince as a director on 27 March 2025
Submitted on 3 Apr 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 21 Feb 2025
Confirmation statement made on 28 August 2024 with no updates
Submitted on 10 Sep 2024
Compulsory strike-off action has been discontinued
Submitted on 4 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2024
Appointment of Mr Omar Todd as a director on 27 October 2023
Submitted on 27 Oct 2023
Registered office address changed from Sea Shepherd Uk 27 Old Gloucester Street London WC1N 3AX to 27 27 Old Gloucester Street London WC1N 3AX on 13 October 2023
Submitted on 13 Oct 2023
Registered office address changed from 27 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 13 October 2023
Submitted on 13 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year