ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whitewater Graphics And Design Ltd

Whitewater Graphics And Design Ltd is a liquidation company incorporated on 14 May 2010 with the registered office located in London, Greater London. Whitewater Graphics And Design Ltd was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
07254477
Private limited company
Age
15 years
Incorporated 14 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2043 days
Dated 22 January 2019 (6 years ago)
Next confirmation dated 22 January 2020
Was due on 5 February 2020 (5 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2019 days
For period 1 Jun31 May 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 May 2019
Was due on 29 February 2020 (5 years ago)
Contact
Address
Sfp, Warehouse W 3 Western Gateway
Royal Victoria Docks
London
E16 1BD
Address changed on 18 Feb 2025 (6 months ago)
Previous address was Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Telephone
08452998596
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1962
Mr Andrew John Connacher
PSC • British • Lives in England • Born in Dec 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitewater Creative Ltd
Andrew John Connacher is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2018)
Period Ended
31 May 2018
For period 31 May31 May 2018
Traded for 12 months
Cash in Bank
£4.7K
Increased by £4.05K (+623%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 7 (+700%)
Total Assets
£840.44K
Increased by £218.41K (+35%)
Total Liabilities
-£681.44K
Increased by £218.04K (+47%)
Net Assets
£159K
Increased by £373 (0%)
Debt Ratio (%)
81%
Increased by 6.58% (+9%)
Latest Activity
Registered Address Changed
6 Months Ago on 18 Feb 2025
Voluntary Liquidator Appointed
5 Years Ago on 6 Dec 2019
Registered Address Changed
5 Years Ago on 25 Nov 2019
Full Accounts Submitted
6 Years Ago on 9 May 2019
Accounting Period Shortened
6 Years Ago on 28 Feb 2019
Charge Satisfied
6 Years Ago on 18 Feb 2019
Confirmation Submitted
6 Years Ago on 24 Jan 2019
Mr Andrew John Connacher Details Changed
6 Years Ago on 23 Jan 2019
Mr Andrew John Connacher (PSC) Details Changed
6 Years Ago on 23 Jan 2019
Mr Andrew John Connacher Details Changed
6 Years Ago on 9 Jan 2019
Get Credit Report
Discover Whitewater Graphics And Design Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Jun 2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 18 February 2025
Submitted on 18 Feb 2025
Liquidators' statement of receipts and payments to 17 November 2024
Submitted on 21 Jan 2025
Liquidators' statement of receipts and payments to 17 November 2023
Submitted on 18 Jan 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Jan 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 17 Jan 2024
Liquidators' statement of receipts and payments to 17 November 2022
Submitted on 17 Jan 2023
Liquidators' statement of receipts and payments to 17 November 2021
Submitted on 29 Dec 2021
Liquidators' statement of receipts and payments to 17 November 2020
Submitted on 18 Jan 2021
Statement of affairs
Submitted on 6 Dec 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year