ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waterized Limited

Waterized Limited is a dormant company incorporated on 4 November 2020 with the registered office located in Crawley, West Sussex. Waterized Limited was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
12995251
Private limited company
Age
4 years
Incorporated 4 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 September 2025 (1 month ago)
Next confirmation dated 11 September 2026
Due by 25 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Dec 2024 (9 months)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Compass House
Manor Royal
Crawley
West Sussex
RH10 9PY
United Kingdom
Address changed on 18 Mar 2024 (1 year 7 months ago)
Previous address was 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Apr 1988
Director • Managing Director • British • Lives in UK • Born in Nov 1965
Dcukfm Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rentokil Initial Services Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Rentokil Initial UK Ltd
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Rentokil Insurance Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Peter Cox Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Rentokil Property Care Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Initial Medical Services Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Ductclean (UK) Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Prime Projects International Limited
Grace Elizabeth Harris and Phillip Paul Wood are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Mar31 Dec 2024
Traded for 9 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Sep 2025
Dormant Accounts Submitted
2 Months Ago on 1 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 9 Aug 2024
Accounting Period Shortened
1 Year 3 Months Ago on 24 Jul 2024
Mr James Robert Anthony Gordon Appointed
1 Year 7 Months Ago on 1 Apr 2024
Ms Grace Elizabeth Harris Appointed
1 Year 8 Months Ago on 5 Mar 2024
Phillip Paul Wood Appointed
1 Year 8 Months Ago on 5 Mar 2024
Nigel John Jones Resigned
1 Year 8 Months Ago on 5 Mar 2024
Dcukfm Holdings Limited (PSC) Details Changed
2 Years 7 Months Ago on 31 Mar 2023
Get Credit Report
Discover Waterized Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 September 2025 with no updates
Submitted on 23 Sep 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 1 Sep 2025
Change of details for Dcukfm Holdings Limited as a person with significant control on 31 March 2023
Submitted on 11 Sep 2024
Confirmation statement made on 11 September 2024 with updates
Submitted on 11 Sep 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 9 Aug 2024
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 24 Jul 2024
Appointment of Mr James Robert Anthony Gordon as a secretary on 1 April 2024
Submitted on 8 Apr 2024
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to Compass House Manor Royal Crawley West Sussex RH10 9PY on 18 March 2024
Submitted on 18 Mar 2024
Termination of appointment of Nigel John Jones as a director on 5 March 2024
Submitted on 18 Mar 2024
Appointment of Phillip Paul Wood as a director on 5 March 2024
Submitted on 18 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year