ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Randall Watts Homes Limited

Randall Watts Homes Limited is an active company incorporated on 10 January 2013 with the registered office located in Maldon, Essex. Randall Watts Homes Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08356068
Private limited company
Age
12 years
Incorporated 10 January 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (9 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (2 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Was due on 31 October 2025 (2 days ago)
Address
C/O Devonports Las Accountants Ltd The Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
England
Address changed on 10 Mar 2025 (7 months ago)
Previous address was Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Building Contractor • British • Lives in England • Born in Aug 1976
Director • Building Contractor • British • Lives in England • Born in Sep 1952
Mr Mark Anthony James Watts
PSC • British • Lives in England • Born in Aug 1976
Mr Kenneth Ronald Watts
PSC • British • Lives in England • Born in Sep 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Randall Watts Commercial Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Randall Watts London Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Flow Build Solutions Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Repvu Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Beauty By Laser Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Randall Watts East Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Market Store At B Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Beaumont Coffee Club Limited
Kenneth Ronald Watts and Mark Anthony James Watts are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£839
Decreased by £514 (-38%)
Total Liabilities
-£9.5K
Increased by £899 (+10%)
Net Assets
-£8.67K
Decreased by £1.41K (+19%)
Debt Ratio (%)
1133%
Increased by 496.78% (+78%)
Latest Activity
Mr Mark Anthony James Watts Details Changed
7 Months Ago on 31 Mar 2025
Mr Mark Anthony James Watts (PSC) Details Changed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 10 Mar 2025
Registered Address Changed
7 Months Ago on 10 Mar 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Micro Accounts Submitted
2 Years Ago on 18 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 24 Jan 2023
Mr Kenneth Ronald Watts Details Changed
3 Years Ago on 18 Aug 2022
Registered Address Changed
3 Years Ago on 13 Jul 2022
Get Credit Report
Discover Randall Watts Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Mark Anthony James Watts as a person with significant control on 31 March 2025
Submitted on 31 Mar 2025
Director's details changed for Mr Mark Anthony James Watts on 31 March 2025
Submitted on 31 Mar 2025
Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 10 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 10 Mar 2025
Micro company accounts made up to 31 January 2024
Submitted on 25 Sep 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 18 Jan 2024
Micro company accounts made up to 31 January 2023
Submitted on 18 Oct 2023
Confirmation statement made on 10 January 2023 with no updates
Submitted on 24 Jan 2023
Director's details changed for Mr Kenneth Ronald Watts on 18 August 2022
Submitted on 18 Aug 2022
Registered office address changed from Unit 7 Richmond Plaza Richmond House 73 Victoria Avenue Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 13 July 2022
Submitted on 13 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year