ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waterside 21 Limited

Waterside 21 Limited is an active company incorporated on 17 April 2012 with the registered office located in Kettering, Northamptonshire. Waterside 21 Limited was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08032515
Private limited company
Age
13 years
Incorporated 17 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 April 2025 (4 months ago)
Next confirmation dated 17 April 2026
Due by 1 May 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Portland House
11-13 Station Road
Kettering
Northants
NN15 7HH
Same address for the past 12 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Feb 1963
Director • Engineer • British • Lives in England • Born in Oct 1942
Director • British • Lives in UK • Born in Oct 1963
Director • English • Lives in England • Born in Dec 1962
Mr Matthew David Swan
PSC • British • Lives in UK • Born in Oct 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Canalside Fenny Ltd
Damon Patrick De Laszlo Cbe, Mr Howard Stanley Mighell, and 2 more are mutual people.
Active
Harwin Plc
Damon Patrick De Laszlo Cbe and Mr Howard Stanley Mighell are mutual people.
Active
Boilerplate Productions Limited
Damon Patrick De Laszlo Cbe and Mr Howard Stanley Mighell are mutual people.
Active
Royal Tokaji Wines Of Hungary Limited
Damon Patrick De Laszlo Cbe and Mr Howard Stanley Mighell are mutual people.
Active
Waterside Commercial Developments Limited
Damon Patrick De Laszlo Cbe, Mr Howard Stanley Mighell, and 1 more are mutual people.
Active
Shefford Developments Limited
Mr Howard Stanley Mighell, Matthew David Swan, and 1 more are mutual people.
Active
Finangle Limited
Damon Patrick De Laszlo Cbe and Mr Howard Stanley Mighell are mutual people.
Active
Lodge Park Homes Limited
Matthew David Swan and Mr John Burns Barrett are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£96K
Increased by £96K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.43M
Increased by £5.81M (+46%)
Total Liabilities
-£18.42M
Increased by £5.83M (+46%)
Net Assets
£8K
Decreased by £13K (-62%)
Debt Ratio (%)
100%
Increased by 0.12% (0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Full Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
New Charge Registered
1 Year 11 Months Ago on 27 Sep 2023
New Charge Registered
2 Years 1 Month Ago on 17 Jul 2023
New Charge Registered
2 Years 1 Month Ago on 17 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 18 Apr 2023
Charge Satisfied
2 Years 7 Months Ago on 12 Jan 2023
Charge Satisfied
2 Years 10 Months Ago on 2 Nov 2022
Get Credit Report
Discover Waterside 21 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 April 2025 with no updates
Submitted on 17 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 17 April 2024 with no updates
Submitted on 19 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Registration of charge 080325150010, created on 27 September 2023
Submitted on 11 Oct 2023
Registration of charge 080325150009, created on 17 July 2023
Submitted on 19 Jul 2023
Registration of charge 080325150008, created on 17 July 2023
Submitted on 19 Jul 2023
Confirmation statement made on 17 April 2023 with no updates
Submitted on 18 Apr 2023
Satisfaction of charge 080325150007 in full
Submitted on 12 Jan 2023
Satisfaction of charge 080325150002 in full
Submitted on 2 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year