ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

White Water Dreams Ltd

White Water Dreams Ltd is a liquidation company incorporated on 4 July 2006 with the registered office located in Belfast, County Antrim. White Water Dreams Ltd was registered 19 years ago.
Status
Liquidation
Company No
NI060031
Private limited company
Northern Ireland Company
Age
19 years
Incorporated 4 July 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 January 2022 (3 years ago)
Next confirmation dated 10 January 2023
Was due on 24 January 2023 (2 years 7 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2022
Was due on 31 March 2023 (2 years 5 months ago)
Contact
Address
Scottish Provident Building, 7
Donegal Square West
Belfast
Antrim
BT1 6JH
Address changed on 2 Nov 2022 (2 years 10 months ago)
Previous address was 7-19 Royal Avenue Belfast BT1 1FB Northern Ireland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • Secretary • Irish • Lives in Northern Ireland • Born in Nov 1971
Director • PSC • Northern Irish • Lives in Northern Ireland • Born in Dec 1970
Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in Mar 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Argento Contemporary Jewellery Limited
Mr Peter Stephen Boyle is a mutual person.
Active
Karma Wholesale International Limited
Ms Ciara Mary Denvir and Mr Peter Stephen Boyle are mutual people.
Active
Denvir Holdings Limited
Ms Ciara Mary Denvir and Mr Peter Stephen Boyle are mutual people.
Active
Angus Properties Limited
Ms Ciara Mary Denvir and Mr Peter Stephen Boyle are mutual people.
Active
Select Contemporary Jewellery Limited
Ms Ciara Mary Denvir and Mr Peter Stephen Boyle are mutual people.
Active
Belfast International Watersports Limited
Ms Ciara Mary Denvir and Mr Peter Stephen Boyle are mutual people.
Active
Pyrrha Limited
Ms Ciara Mary Denvir and Mr Peter Stephen Boyle are mutual people.
Active
Edie Properties Limited
Mr Peter Stephen Boyle is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
£1.22M
Increased by £605.72K (+99%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 17 (-57%)
Total Assets
£1.95M
Decreased by £1.35K (-0%)
Total Liabilities
-£286.5K
Decreased by £138.23K (-33%)
Net Assets
£1.67M
Increased by £136.89K (+9%)
Debt Ratio (%)
15%
Decreased by 7.06% (-32%)
Latest Activity
Registered Address Changed
2 Years 10 Months Ago on 2 Nov 2022
Full Accounts Submitted
3 Years Ago on 28 Jun 2022
Confirmation Submitted
3 Years Ago on 10 Jan 2022
Confirmation Submitted
3 Years Ago on 10 Jan 2022
Heidi Louise Boyle Details Changed
3 Years Ago on 26 Nov 2021
Mr John Patrick Boyle Details Changed
3 Years Ago on 26 Nov 2021
Charge Satisfied
3 Years Ago on 11 Nov 2021
Confirmation Submitted
3 Years Ago on 30 Sep 2021
Mr Peter Stephen Boyle Details Changed
3 Years Ago on 29 Sep 2021
Mr Peter Stephen Boyle (PSC) Details Changed
3 Years Ago on 29 Sep 2021
Get Credit Report
Discover White Water Dreams Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of receipts and payments to 19 October 2024
Submitted on 5 Aug 2025
Statement of receipts and payments to 19 October 2023
Submitted on 30 Jun 2025
Declaration of solvency
Submitted on 11 Nov 2022
Resolutions
Submitted on 3 Nov 2022
Appointment of a liquidator
Submitted on 2 Nov 2022
Registered office address changed from 7-19 Royal Avenue Belfast BT1 1FB Northern Ireland to Scottish Provident Building, 7 Donegal Square West Belfast Antrim BT1 6JH on 2 November 2022
Submitted on 2 Nov 2022
Total exemption full accounts made up to 30 June 2021
Submitted on 28 Jun 2022
Confirmation statement made on 26 November 2021 with no updates
Submitted on 10 Jan 2022
Confirmation statement made on 10 January 2022 with no updates
Submitted on 10 Jan 2022
Director's details changed for Mr John Patrick Boyle on 26 November 2021
Submitted on 26 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year