ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C & M Water Ltd

C & M Water Ltd is an active company incorporated on 31 January 2022 with the registered office located in Okehampton, Devon. C & M Water Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13883349
Private limited company
Age
4 years
Incorporated 31 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 January 2026 (17 days ago)
Next confirmation dated 15 January 2027
Due by 29 January 2027 (12 months remaining)
Last change occurred 17 days ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (9 months remaining)
Contact
Address
Office 49 A30 Bc
Higher Stockley Mead
Okehampton
EX20 1BG
United Kingdom
Address changed on 16 Apr 2024 (1 year 9 months ago)
Previous address was 30 Madden Road Plymouth PL1 4NE England
Telephone
01752 270430
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1977
Mr Gareth Rhodes Cooper
PSC • British • Lives in England • Born in Jan 1977
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 (2023–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 1 (+25%)
Total Assets
£181.65K
Increased by £109.37K (+151%)
Total Liabilities
-£75.51K
Increased by £46.74K (+162%)
Net Assets
£106.14K
Increased by £62.63K (+144%)
Debt Ratio (%)
42%
Increased by 1.76% (+4%)
Latest Activity
Confirmation Submitted
17 Days Ago on 15 Jan 2026
Nicola Louise Court Resigned
27 Days Ago on 5 Jan 2026
Nicola Louise Court (PSC) Resigned
27 Days Ago on 5 Jan 2026
Gareth Rhodes Cooper (PSC) Resigned
27 Days Ago on 5 Jan 2026
Micro Accounts Submitted
7 Months Ago on 23 Jun 2025
Confirmation Submitted
9 Months Ago on 10 Apr 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 23 Oct 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Apr 2024
Gareth Rhodes Cooper (PSC) Appointed
1 Year 10 Months Ago on 1 Apr 2024
Get Credit Report
Discover C & M Water Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nicola Louise Court as a director on 5 January 2026
Submitted on 16 Jan 2026
Confirmation statement made on 15 January 2026 with updates
Submitted on 15 Jan 2026
Cessation of Nicola Louise Court as a person with significant control on 5 January 2026
Submitted on 15 Jan 2026
Notification of Gareth Rhodes Cooper as a person with significant control on 1 April 2024
Submitted on 15 Jan 2026
Cessation of Gareth Rhodes Cooper as a person with significant control on 5 January 2026
Submitted on 15 Jan 2026
Micro company accounts made up to 31 January 2025
Submitted on 23 Jun 2025
Confirmation statement made on 10 April 2025 with no updates
Submitted on 10 Apr 2025
Micro company accounts made up to 31 January 2024
Submitted on 23 Oct 2024
Registered office address changed from 30 Madden Road Plymouth PL1 4NE England to Office 49 a30 Bc Higher Stockley Mead Okehampton EX20 1BG on 16 April 2024
Submitted on 16 Apr 2024
Confirmation statement made on 10 April 2024 with updates
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year