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
Watford House Holdings Ltd
Watford House Holdings Ltd is an active company incorporated on 9 April 2019 with the registered office located in Lichfield, Staffordshire. Watford House Holdings Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
5 years ago
Voluntary strike-off
pending since 1 month ago
Company No
11935118
Private limited company
Age
6 years
Incorporated
9 April 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
68 days
Dated
6 November 2024
(1 year 2 months ago)
Next confirmation dated
6 November 2025
Was due on
20 November 2025
(2 months ago)
Last change occurred
1 year 10 months ago
Accounts
Due Soon
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 days remaining)
Learn more about Watford House Holdings Ltd
Contact
Update Details
Address
263 Birmingham Road
Shenstone Wood End
Staffordshire
WS14 0PD
United Kingdom
Same address since
incorporation
Companies in WS14 0PD
Telephone
Unreported
Email
Unreported
Website
Watfordhouse.org
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Frederic Alexander Bertrand Street
Director • Secretary • British • Lives in UK • Born in Apr 1973
Sylvie Noelle Street
Director • British • Lives in Isle Of Man • Born in Dec 1950
Jean-Christophe Lucien Street
Director • British • Lives in UK • Born in Jun 1975
Mr Frederic Alexander Bertrand Street
PSC • British • Lives in UK • Born in Apr 1973
Mr Jean-Christophe Lucien Street
PSC • British • Lives in UK • Born in Jun 1975
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£104
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£104
Same as previous period
Total Liabilities
-£218
Same as previous period
Net Assets
-£114
Same as previous period
Debt Ratio (%)
210%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 23 Dec 2025
Application To Strike Off
1 Month Ago on 10 Dec 2025
Mr Jean-Christophe Street Details Changed
1 Month Ago on 8 Dec 2025
Mr Frederic Bertrand Street Details Changed
1 Month Ago on 8 Dec 2025
Confirmation Submitted
10 Months Ago on 1 Apr 2025
Full Accounts Submitted
1 Year Ago on 7 Jan 2025
Confirmation Submitted
1 Year 10 Months Ago on 22 Mar 2024
Full Accounts Submitted
2 Years Ago on 16 Jan 2024
Mr Frederic Street (PSC) Details Changed
2 Years 10 Months Ago on 21 Mar 2023
Mr Jean-Christophe Street (PSC) Details Changed
2 Years 10 Months Ago on 21 Mar 2023
Get Alerts
Get Credit Report
Discover Watford House Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 23 Dec 2025
Application to strike the company off the register
Submitted on 10 Dec 2025
Director's details changed for Mr Jean-Christophe Street on 8 December 2025
Submitted on 8 Dec 2025
Director's details changed for Mr Frederic Bertrand Street on 8 December 2025
Submitted on 8 Dec 2025
Confirmation statement made on 6 November 2024 with no updates
Submitted on 1 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 7 Jan 2025
Confirmation statement made on 8 March 2024 with updates
Submitted on 22 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 16 Jan 2024
Change of details for Mr Frederic Street as a person with significant control on 21 March 2023
Submitted on 21 Mar 2023
Change of details for Mr Jean-Christophe Street as a person with significant control on 21 March 2023
Submitted on 21 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs