ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Randall Watts East Limited

Randall Watts East Limited is an active company incorporated on 19 December 2018 with the registered office located in Maldon, Essex. Randall Watts East Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11733838
Private limited company
Age
6 years
Incorporated 19 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 January 2025 (8 months ago)
Next confirmation dated 3 January 2026
Due by 17 January 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O Devonports Las Accountants Ltd The Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
England
Address changed on 7 Mar 2025 (6 months ago)
Previous address was Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom
Telephone
0800 0284740
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Sep 1952
Randall Watts London Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Randall Watts Commercial Limited
Mark Anthony James Watts and Kenneth Ronald Watts are mutual people.
Active
Randall Watts Homes Limited
Mark Anthony James Watts and Kenneth Ronald Watts are mutual people.
Active
Randall Watts London Limited
Mark Anthony James Watts and Kenneth Ronald Watts are mutual people.
Active
Randall Watts Properties Limited
Mark Anthony James Watts and Kenneth Ronald Watts are mutual people.
Active
Flow Build Solutions Limited
Mark Anthony James Watts and Kenneth Ronald Watts are mutual people.
Active
Repvu Limited
Mark Anthony James Watts and Kenneth Ronald Watts are mutual people.
Active
B&R Property Management Limited
Mark Anthony James Watts and Kenneth Ronald Watts are mutual people.
Active
Randall Watts South Avenue Limited
Mark Anthony James Watts and Kenneth Ronald Watts are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£198
Increased by £198 (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.51M
Increased by £883.49K (+142%)
Total Liabilities
-£1.3M
Increased by £828.42K (+174%)
Net Assets
£204.01K
Increased by £55.07K (+37%)
Debt Ratio (%)
86%
Increased by 10.33% (+14%)
Latest Activity
Full Accounts Submitted
17 Days Ago on 21 Aug 2025
Mr Mark Anthony James Watts Details Changed
5 Months Ago on 31 Mar 2025
Randall Watts London Limited (PSC) Details Changed
5 Months Ago on 13 Mar 2025
Registered Address Changed
6 Months Ago on 7 Mar 2025
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Micro Accounts Submitted
10 Months Ago on 15 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 24 Jan 2023
Registered Address Changed
3 Years Ago on 13 Jul 2022
Get Credit Report
Discover Randall Watts East Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 21 Aug 2025
Director's details changed for Mr Mark Anthony James Watts on 31 March 2025
Submitted on 31 Mar 2025
Change of details for Randall Watts London Limited as a person with significant control on 13 March 2025
Submitted on 13 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 7 March 2025
Submitted on 7 Mar 2025
Confirmation statement made on 3 January 2025 with no updates
Submitted on 12 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 15 Oct 2024
Confirmation statement made on 3 January 2024 with no updates
Submitted on 18 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 3 January 2023 with no updates
Submitted on 24 Jan 2023
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