Background WavePink WaveYellow Wave

WATPURE INTERNATIONAL LTD (00259299)

WATPURE INTERNATIONAL LTD (00259299) is an active UK company. incorporated on 30 September 1931. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. WATPURE INTERNATIONAL LTD has been registered for 94 years. Current directors include KUAN, Kuowei.

Company Number
00259299
Status
active
Type
ltd
Incorporated
30 September 1931
Age
94 years
Address
3rd Floor, 207 Regent Street, London, W1B 3HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KUAN, Kuowei
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATPURE INTERNATIONAL LTD

WATPURE INTERNATIONAL LTD is an active company incorporated on 30 September 1931 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. WATPURE INTERNATIONAL LTD was registered 94 years ago.(SIC: 46900)

Status

active

Active since 94 years ago

Company No

00259299

LTD Company

Age

94 Years

Incorporated 30 September 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

JFL MANUFACTURING LIMITED
From: 30 April 2003To: 30 September 2016
BREXTON LIMITED
From: 30 September 1931To: 30 April 2003
Contact
Address

3rd Floor, 207 Regent Street London, W1B 3HH,

Previous Addresses

7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF
From: 9 October 2014To: 29 September 2016
North Court, Packington Park Meriden Coventry CV7 7HF
From: 30 September 1931To: 9 October 2014
Timeline

7 key events • 2014 - 2018

Funding Officers Ownership
Capital Update
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Jun 18
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KUAN, Kuowei

Active
Neihu Dist, Taipei City 114
Born June 1979
Director
Appointed 29 Sept 2016

MILLER, Andrew Michael

Resigned
North Court, Packington Park, CoventryCV7 7HF
Secretary
Appointed N/A
Resigned 09 Oct 2014

BELL, Gillian

Resigned
Regent Street, LondonW1B 3HH
Born June 1965
Director
Appointed 09 Oct 2014
Resigned 29 Sept 2016

MEE, Douglas Victor

Resigned
11 Welwyndale Road, Sutton ColdfieldB72 1AW
Born March 1938
Director
Appointed 12 Nov 1997
Resigned 08 Apr 1998

MILLER, Andrew Michael

Resigned
North Court, Packington Park, CoventryCV7 7HF
Born December 1953
Director
Appointed N/A
Resigned 09 Oct 2014

MILLER, Florence

Resigned
Chimney Corner Moor Hall Drive, Sutton ColdfieldB75 6LS
Born May 1920
Director
Appointed 08 Apr 1998
Resigned 27 Mar 2007

MILLER, James Derrick

Resigned
Chimney Corner Moorhall Drive, Sutton ColdfieldB75 6LS
Born June 1924
Director
Appointed N/A
Resigned 12 Nov 1997

MILLER, Tessa

Resigned
North Court, Packington Park, CoventryCV7 7HF
Born August 1948
Director
Appointed 27 Mar 2007
Resigned 09 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Kuowei Kuan

Active
Neihu Dist, Taipei City
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2016

Ms Gillian Bell

Ceased
Regent Street, LondonW1B 3HH
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Administrative Restoration Company
21 June 2022
RT01RT01
Gazette Dissolved Compulsory
6 July 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Resolution
30 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Certificate Change Of Name Company
30 September 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Legacy
18 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 September 2014
SH19Statement of Capital
Legacy
18 September 2014
CAP-SSCAP-SS
Resolution
18 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
9 September 2009
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
287Change of Registered Office
Legacy
21 September 2005
353353
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 October 1994
AAAnnual Accounts
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Resolution
24 September 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
9 September 1991
363aAnnual Return
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Legacy
6 March 1990
288288
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Resolution
9 January 1989
RESOLUTIONSResolutions
Legacy
4 October 1988
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
16 July 1986
363363