ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

400 Longwater (UK) Limited

400 Longwater (UK) Limited is an active company incorporated on 17 December 2019 with the registered office located in , . 400 Longwater (UK) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12367901
Private limited company
Age
6 years
Incorporated 17 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 November 2025 (2 months ago)
Next confirmation dated 4 November 2026
Due by 18 November 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
4th Floor, Westworks White City Place
195 Wood Lane
London
W12 7FQ
United Kingdom
Address changed on 18 Dec 2024 (1 year 1 month ago)
Previous address was 280 Bishopsgate London EC2M 4RB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1979
Director • Director, Finance, UK • British • Lives in England • Born in Mar 1971
Director • Group Chief Corporate Officer • Singaporean • Lives in Singapore • Born in Apr 1971
Director • Singaporean • Lives in Singapore • Born in Apr 1959
Minister For Finance (Singapore)
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
500 Longwater (UK) Limited
Gavin David Bamberger, Rory John Carson, and 2 more are mutual people.
Active
600 South Oak Way (UK) Limited
Gavin David Bamberger, Rory John Carson, and 2 more are mutual people.
Active
700 South Oak Way (UK) Limited
Gavin David Bamberger, Rory John Carson, and 2 more are mutual people.
Active
Norfolkshire Assets Limited
Gavin David Bamberger, Tiow Chye Chua, and 1 more are mutual people.
Active
Roosevelt Assets Limited
Gavin David Bamberger, Tiow Chye Chua, and 1 more are mutual people.
Active
Cavenagh Logistics GP (UK) Limited
Gavin David Bamberger, Tiow Chye Chua, and 1 more are mutual people.
Active
Crawford Logistics LP (UK) Limited
Gavin David Bamberger, Tiow Chye Chua, and 1 more are mutual people.
Active
Crawford Logistics GP (UK) Limited
Gavin David Bamberger, Tiow Chye Chua, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
22 Days Ago on 3 Jan 2026
Confirmation Submitted
2 Months Ago on 4 Nov 2025
Full Accounts Submitted
1 Year 1 Month Ago on 20 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Dec 2024
Inspection Address Changed
1 Year 1 Month Ago on 18 Dec 2024
Full Accounts Submitted
2 Years Ago on 6 Jan 2024
Inspection Address Changed
2 Years Ago on 29 Dec 2023
Confirmation Submitted
2 Years Ago on 29 Dec 2023
Mr Kwong Weng Wan Details Changed
2 Years Ago on 28 Dec 2023
Mr Gavin David Bamberger Details Changed
2 Years 1 Month Ago on 20 Dec 2023
Get Credit Report
Discover 400 Longwater (UK) 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 March 2025
Submitted on 3 Jan 2026
Confirmation statement made on 4 November 2025 with no updates
Submitted on 4 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 16 December 2024 with no updates
Submitted on 18 Dec 2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB England to 280 Bishopsgate London EC2M 4AG
Submitted on 18 Dec 2024
Director's details changed for Mr Gavin David Bamberger on 20 December 2023
Submitted on 9 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Jan 2024
Second filing for the appointment of Mr Tiow Chye Chua as a director
Submitted on 2 Jan 2024
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
Submitted on 29 Dec 2023
Confirmation statement made on 16 December 2023 with no updates
Submitted on 29 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year