ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Watermark Holdings Limited

Watermark Holdings Limited is an active company incorporated on 8 September 2010 with the registered office located in Milton Keynes, Buckinghamshire. Watermark Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07369287
Private limited company
Age
15 years
Incorporated 8 September 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (3 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Seebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Same address for the past 11 years
Telephone
02035421460
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in Dec 1985
Director • British • Lives in UK • Born in Sep 1985
Watermark1980 Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watermark1980 Group Limited
Kenneth Edward Harmel and Ian William Linaker are mutual people.
Active
Watermark Limited
Ian William Linaker is a mutual person.
Active
Tail-Fin Asset Management Limited
Ian William Linaker is a mutual person.
Active
Linaker Holdings Limited
Ian William Linaker is a mutual person.
Active
Watermark1980 Group Trustee Limited
Kenneth Edward Harmel is a mutual person.
Active
Brands
Watermark
Watermark is a product design partner for airlines, focusing on onboard experiences for over 40 years.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£6.39K
Decreased by £126.95K (-95%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£909.73K
Decreased by £44.82K (-5%)
Total Liabilities
-£180.74K
Increased by £148.76K (+465%)
Net Assets
£729K
Decreased by £193.57K (-21%)
Debt Ratio (%)
20%
Increased by 16.52% (+493%)
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Abridged Accounts Submitted
3 Months Ago on 11 Jul 2025
Mr Ian William Linaker Details Changed
6 Months Ago on 1 May 2025
Watermark1980 Group Limited (PSC) Appointed
1 Year Ago on 29 Oct 2024
Ian William Linaker (PSC) Resigned
1 Year Ago on 29 Oct 2024
New Charge Registered
1 Year Ago on 29 Oct 2024
New Charge Registered
1 Year Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 21 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 11 Jul 2024
Emma Sargerson Resigned
1 Year 10 Months Ago on 2 Jan 2024
Get Credit Report
Discover Watermark Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 July 2025 with updates
Submitted on 22 Jul 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 11 Jul 2025
Change of details for a person with significant control
Submitted on 4 Jun 2025
Director's details changed for Mr Ian William Linaker on 1 May 2025
Submitted on 3 Jun 2025
Resolutions
Submitted on 17 Nov 2024
Memorandum and Articles of Association
Submitted on 17 Nov 2024
Notification of Watermark1980 Group Limited as a person with significant control on 29 October 2024
Submitted on 6 Nov 2024
Cessation of Ian William Linaker as a person with significant control on 29 October 2024
Submitted on 6 Nov 2024
Registration of charge 073692870003, created on 29 October 2024
Submitted on 31 Oct 2024
Registration of charge 073692870002, created on 29 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year