Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Loudwater Ventures Limited
Loudwater Ventures Limited is a dissolved company incorporated on 14 November 2014 with the registered office located in London, Greater London. Loudwater Ventures Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 July 2023
(2 years 6 months ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09312513
Private limited company
Age
11 years
Incorporated
14 November 2014
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Loudwater Ventures Limited
Contact
Update Details
Address
2-6 Boundary Row
London
SE1 8HP
England
Address changed on
1 Apr 2022
(3 years ago)
Previous address was
10 Brick Street Mayfair London W1J 7HQ
Companies in SE1 8HP
Telephone
020 37588166
Email
Available in Endole App
Website
Accounttechnologies.com
See All Contacts
People
Officers
3
Shareholders
6
Controllers (PSC)
3
Mr Robert John Ashton
Director • PSC • British • Lives in England • Born in Sep 1983
Mr Rachid Ouaich
Director • PSC • Belgian • Lives in Luxembourg • Born in Jan 1977
Mr Iain David McKenzie
Director • PSC • British • Lives in England • Born in Mar 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Account Technologies Holdings Limited
Mr Robert John Ashton and Mr Iain David McKenzie are mutual people.
Dissolved
Account Technologies Software Limited
Mr Robert John Ashton is a mutual person.
Dissolved
Indigo Michael Limited
Mr Robert John Ashton is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Aug 2021
For period
31 Aug
⟶
31 Aug 2021
Traded for
12 months
Cash in Bank
£24.92M
Increased by £1.97M (+9%)
Turnover
£92.21M
Decreased by £2.32M (-2%)
Employees
200
Decreased by 1 (-0%)
Total Assets
£83.45M
Decreased by £7.57M (-8%)
Total Liabilities
-£67.8M
Decreased by £10.19M (-13%)
Net Assets
£15.65M
Increased by £2.62M (+20%)
Debt Ratio (%)
81%
Decreased by 4.44% (-5%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 6 Months Ago on 25 Jul 2023
Voluntary Gazette Notice
2 Years 8 Months Ago on 9 May 2023
Application To Strike Off
2 Years 9 Months Ago on 28 Apr 2023
Confirmation Submitted
3 Years Ago on 23 Nov 2022
John Scott Cameron (PSC) Resigned
3 Years Ago on 5 Nov 2022
John Scott Cameron Resigned
3 Years Ago on 5 Nov 2022
Group Accounts Submitted
3 Years Ago on 1 Jun 2022
Registered Address Changed
3 Years Ago on 1 Apr 2022
Mr John Scott Cameron Details Changed
3 Years Ago on 23 Feb 2022
Mr Rachid Quaich (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Loudwater Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Jul 2023
First Gazette notice for voluntary strike-off
Submitted on 9 May 2023
Application to strike the company off the register
Submitted on 28 Apr 2023
Confirmation statement made on 14 November 2022 with no updates
Submitted on 23 Nov 2022
Change of details for Mr Rachid Quaich as a person with significant control on 6 April 2016
Submitted on 15 Nov 2022
Cessation of John Scott Cameron as a person with significant control on 5 November 2022
Submitted on 9 Nov 2022
Termination of appointment of John Scott Cameron as a secretary on 5 November 2022
Submitted on 7 Nov 2022
Group of companies' accounts made up to 31 August 2021
Submitted on 1 Jun 2022
Registered office address changed from 10 Brick Street Mayfair London W1J 7HQ to 2-6 Boundary Row London SE1 8HP on 1 April 2022
Submitted on 1 Apr 2022
Secretary's details changed for Mr John Scott Cameron on 23 February 2022
Submitted on 24 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs