ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iwater Group Limited

Iwater Group Limited is a liquidation company incorporated on 19 April 2018 with the registered office located in London, City of London. Iwater Group Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 5 months ago
Company No
11319745
Private limited company
Age
7 years
Incorporated 19 April 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 650 days
Dated 7 January 2023 (2 years 9 months ago)
Next confirmation dated 7 January 2024
Was due on 21 January 2024 (1 year 9 months ago)
Last change occurred 2 years 7 months ago
Accounts
Overdue
Accounts overdue by 763 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
Menzies Llp, 4th Floor
95 Gresham Street
London
EC2V 7AB
Address changed on 4 Mar 2025 (8 months ago)
Previous address was Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
41
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Sep 1968
Director • British • Lives in UK • Born in Mar 1969
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 (2018–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£3.09K
Decreased by £316.17K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 3 (-60%)
Total Assets
£1.28M
Decreased by £384.61K (-23%)
Total Liabilities
-£237.92K
Increased by £157.14K (+195%)
Net Assets
£1.04M
Decreased by £541.75K (-34%)
Debt Ratio (%)
19%
Increased by 13.77% (+283%)
Latest Activity
Registered Address Changed
8 Months Ago on 4 Mar 2025
Voluntary Liquidator Appointed
2 Years 5 Months Ago on 5 Jun 2023
Registered Address Changed
2 Years 7 Months Ago on 3 Apr 2023
Confirmation Submitted
2 Years 7 Months Ago on 22 Mar 2023
Full Accounts Submitted
3 Years Ago on 29 Sep 2022
Confirmation Submitted
3 Years Ago on 1 Mar 2022
Al Sayed Resigned
3 Years Ago on 22 Dec 2021
Al Sayed (PSC) Resigned
3 Years Ago on 1 Dec 2021
Al Sayed (PSC) Resigned
3 Years Ago on 1 Dec 2021
Scott William Kinnear-Nock (PSC) Appointed
4 Years Ago on 28 Aug 2021
Get Credit Report
Discover Iwater Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 May 2025
Submitted on 21 Jul 2025
Registered office address changed from Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT England to Menzies Llp, 4th Floor 95 Gresham Street London EC2V 7AB on 4 March 2025
Submitted on 4 Mar 2025
Liquidators' statement of receipts and payments to 22 May 2024
Submitted on 29 Jul 2024
Resolutions
Submitted on 5 Jun 2023
Appointment of a voluntary liquidator
Submitted on 5 Jun 2023
Statement of affairs
Submitted on 5 Jun 2023
Registered office address changed from C/O Cms Solicitors Cannon Place 78 Cannon Street London EC4N 6AF England to Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 April 2023
Submitted on 3 Apr 2023
Confirmation statement made on 7 January 2023 with updates
Submitted on 22 Mar 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 29 Sep 2022
Notification of Scott William Kinnear-Nock as a person with significant control on 28 August 2021
Submitted on 20 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year