ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inchwater Ltd

Inchwater Ltd is an active company incorporated on 31 October 2011 with the registered office located in Dover, Kent. Inchwater Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07828641
Private limited company
Age
14 years
Incorporated 31 October 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 12 December 2025 (16 days ago)
Next confirmation dated 12 December 2026
Due by 26 December 2026 (12 months remaining)
Last change occurred 16 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 3 months remaining)
Contact
Address
Suite 2, The Powder House Menzies Road
Whitfield
Dover
Kent
CT16 2HQ
England
Address changed on 21 Sep 2023 (2 years 3 months ago)
Previous address was 1-3 Waterloo Crescent Dover Kent CT16 1LA United Kingdom
Telephone
01304241684
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Oct 1977
Mr Navi Roshan Gangaram
PSC • British • Lives in England • Born in Feb 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£37.27K
Increased by £4.88K (+15%)
Turnover
Unreported
Same as previous period
Employees
50
Increased by 4 (+9%)
Total Assets
£123.92K
Increased by £15.2K (+14%)
Total Liabilities
-£118.11K
Increased by £11.44K (+11%)
Net Assets
£5.82K
Increased by £3.77K (+184%)
Debt Ratio (%)
95%
Decreased by 2.81% (-3%)
Latest Activity
Confirmation Submitted
16 Days Ago on 12 Dec 2025
Confirmation Submitted
23 Days Ago on 5 Dec 2025
Navi Roshan Gangaram (PSC) Appointed
26 Days Ago on 2 Dec 2025
Kiran Jyoti Bundun (PSC) Resigned
26 Days Ago on 2 Dec 2025
Paul Stuart Watts (PSC) Resigned
1 Month Ago on 4 Nov 2025
Madeleine Claire Watts (PSC) Resigned
1 Month Ago on 4 Nov 2025
Satya-Prakash Bundun Appointed
1 Month Ago on 4 Nov 2025
Kiran Jyoti Bundun Appointed
1 Month Ago on 4 Nov 2025
Madeleine Claire Watts (PSC) Appointed
9 Years Ago on 30 Apr 2016
Paul Stuart Watts (PSC) Appointed
9 Years Ago on 30 Apr 2016
Get Credit Report
Discover Inchwater Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 December 2025 with updates
Submitted on 12 Dec 2025
Cessation of Kiran Jyoti Bundun as a person with significant control on 2 December 2025
Submitted on 10 Dec 2025
Notification of Navi Roshan Gangaram as a person with significant control on 2 December 2025
Submitted on 10 Dec 2025
Confirmation statement made on 31 October 2025 with no updates
Submitted on 5 Dec 2025
Cessation of Madeleine Claire Watts as a person with significant control on 4 November 2025
Submitted on 5 Dec 2025
Cessation of Paul Stuart Watts as a person with significant control on 4 November 2025
Submitted on 5 Dec 2025
Notification of Paul Stuart Watts as a person with significant control on 30 April 2016
Submitted on 21 Nov 2025
Notification of Madeleine Claire Watts as a person with significant control on 30 April 2016
Submitted on 21 Nov 2025
Termination of appointment of Paul Stuart Watts as a director on 4 November 2025
Submitted on 6 Nov 2025
Notification of Kiran Jyoti Bundun as a person with significant control on 4 November 2025
Submitted on 6 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year