Background WavePink WaveYellow Wave

WATERS & ROBSON LIMITED (00481817)

WATERS & ROBSON LIMITED (00481817) is an active UK company. incorporated on 4 May 1950. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WATERS & ROBSON LIMITED has been registered for 75 years. Current directors include CLARK, Helen, COPE, Ingrid Natalie, LEAL, Clara Batista Camara and 1 others.

Company Number
00481817
Status
active
Type
ltd
Incorporated
4 May 1950
Age
75 years
Address
1a Wimpole Street, London, W1G 0EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Helen, COPE, Ingrid Natalie, LEAL, Clara Batista Camara, STOJANKIC, Dusan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERS & ROBSON LIMITED

WATERS & ROBSON LIMITED is an active company incorporated on 4 May 1950 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WATERS & ROBSON LIMITED was registered 75 years ago.(SIC: 70100)

Status

active

Active since 75 years ago

Company No

00481817

LTD Company

Age

75 Years

Incorporated 4 May 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

WATERS & ROBSON,LIMITED
From: 4 May 1950To: 10 August 2016
Contact
Address

1a Wimpole Street London, W1G 0EA,

Previous Addresses

, 1 Queen Caroline Street, London, W6 9HQ
From: 4 May 1950To: 2 May 2014
Timeline

50 key events • 1950 - 2025

Funding Officers Ownership
Company Founded
May 50
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Mar 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
May 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CLARK, Helen

Active
Wimpole Street, LondonW1G 0EA
Born March 1980
Director
Appointed 12 Aug 2025

COPE, Ingrid Natalie

Active
Wimpole Street, LondonW1G 0EA
Born May 1972
Director
Appointed 02 Oct 2017

LEAL, Clara Batista Camara

Active
Wimpole St, LondonW1G 0EA
Born May 1984
Director
Appointed 11 Jul 2021

STOJANKIC, Dusan

Active
Wimpole Street, LondonW1G 0EA
Born July 1979
Director
Appointed 02 Nov 2022

MATTHEWS, Paul Gabriel

Resigned
217 Sussex Gardens, LondonW2 2RJ
Secretary
Appointed 21 Nov 2008
Resigned 29 May 2009

ROBSON, Dorothea

Resigned
Pigdon, MorpethNE61 3SE
Secretary
Appointed 28 Mar 2003
Resigned 21 Nov 2008

ROBSON, Michael Eugene

Resigned
70 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Secretary
Appointed N/A
Resigned 28 Mar 2003

BEADLE, Alison Elizabeth

Resigned
Wimpole Street, LondonW1G 0EA
Born October 1957
Director
Appointed 06 Jul 2016
Resigned 22 Jun 2018

BENDA, Martin, Dr

Resigned
Queen Caroline Street, LondonW6 9HQ
Born January 1969
Director
Appointed 08 Dec 2009
Resigned 12 Aug 2011

BOTELHO JUNQUEIRA VALENTE, Cristina

Resigned
Wimpole Street, LondonW1G 0EA
Born June 1972
Director
Appointed 06 Oct 2021
Resigned 26 May 2022

DAVIS, Caryn Gail

Resigned
Wimpole Street, LondonW1G 0EA
Born November 1969
Director
Appointed 20 Sept 2019
Resigned 24 Jul 2023

GERBER, Barry John

Resigned
Queen Caroline Street, LondonW6 9HQ
Born October 1969
Director
Appointed 28 Jul 2011
Resigned 30 Aug 2012

GREEN, Peter

Resigned
LondonW1G 0EA
Born April 1972
Director
Appointed 25 Sept 2023
Resigned 30 Jun 2025

GUHA, Sanjay

Resigned
Queen Caroline Street, LondonW6 9HQ
Born March 1959
Director
Appointed 21 Nov 2008
Resigned 24 Jun 2013

HOFMANN, Brenda Brummel

Resigned
Wimpole Street, LondonW1G 0EA
Born December 1967
Director
Appointed 14 Jul 2015
Resigned 30 Sept 2016

HUTTON, Sarah Lyndall

Resigned
Wimpole Street, LondonW1G 0EA
Born December 1966
Director
Appointed 27 Feb 2014
Resigned 01 Jan 2018

JOHNSON, Livingstone

Resigned
Queen Caroline Street, LondonW6 9HQ
Born May 1968
Director
Appointed 23 Apr 2012
Resigned 21 Aug 2013

KEARNEY, Denis Joseph

Resigned
Wimpole Street, LondonW1G 0EA
Born March 1960
Director
Appointed 28 Jul 2011
Resigned 28 Feb 2017

KEARNEY, Denis Joseph

Resigned
5 Addison Grove, LondonW4 1EP
Born March 1960
Director
Appointed 21 Nov 2008
Resigned 04 Nov 2009

MATTHEWS, Paul Gabriel

Resigned
217 Sussex Gardens, LondonW2 2RJ
Born May 1969
Director
Appointed 21 Nov 2008
Resigned 29 May 2009

PANIZO, Ignacio

Resigned
Wimpole Street, LondonW1G 0EA
Born September 1971
Director
Appointed 09 Feb 2010
Resigned 01 Jul 2014

RAJBHANDARY, Anil Raksha

Resigned
Wimpole Street, LondonW1G 0EA
Born October 1966
Director
Appointed 06 Jul 2016
Resigned 30 Sept 2017

ROBSON, Anthony Charles

Resigned
Pigdon, MorpethNE61 3SE
Born February 1943
Director
Appointed N/A
Resigned 21 Nov 2008

ROBSON, Michael Eugene

Resigned
70 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Born March 1944
Director
Appointed N/A
Resigned 28 Mar 2003

ROBSON, Thomas

Resigned
Abbotswood, MorpethNE61 2YJ
Born June 1914
Director
Appointed N/A
Resigned 15 Apr 1996

ROBSON, Yvonne Eugenie

Resigned
24 Silvas Court, MorpethNE61 1HQ
Born March 1920
Director
Appointed N/A
Resigned 16 Nov 2007

ROCHE, Scott Edward

Resigned
Wimpole Street, LondonW1G 0EA
Born March 1964
Director
Appointed 21 Mar 2011
Resigned 06 Sept 2019

RUIZ, Gonzalo

Resigned
Wimpole Street, LondonW1G 0EA
Born October 1972
Director
Appointed 12 Apr 2013
Resigned 19 Jun 2015

RUTTEN, Ruben Christiaan Stephaan

Resigned
Wimpole Street, LondonW1G 0EA
Born May 1977
Director
Appointed 28 Feb 2017
Resigned 11 Jul 2021

SABOYA, Renato Penna

Resigned
Wimpole Street, LondonW1G 0EA
Born January 1964
Director
Appointed 06 Sept 2019
Resigned 11 Jul 2021

SMITH, Guy Robert

Resigned
28 Coombe Road, LondonW4 2HR
Born May 1966
Director
Appointed 21 Nov 2008
Resigned 08 Jan 2010

STEWART, Margaret Ann

Resigned
Wimpole Street, LondonW1G 0EA
Born February 1972
Director
Appointed 18 Jul 2018
Resigned 20 May 2019

TATARZYNSKA, Anna Ewa

Resigned
Wimpole Street, LondonW1G 0EA
Born June 1979
Director
Appointed 23 Jul 2023
Resigned 25 Sept 2023

THOMSON, Rosemary Boyd

Resigned
Queen Caroline Street, LondonW6 9HQ
Born February 1969
Director
Appointed 05 Oct 2012
Resigned 31 Dec 2013

WARD OBE, John Streeton

Resigned
5 East Fields, SunderlandSR6 7DA
Born September 1933
Director
Appointed 24 May 1996
Resigned 24 Nov 1999

Persons with significant control

1

Wimpole Street, LondonW1G 0EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 February 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
28 January 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Statement Of Companys Objects
12 August 2016
CC04CC04
Certificate Change Of Name Company
10 August 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Legacy
11 July 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
16 March 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 March 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
1 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Resolution
2 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Resolution
17 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Resolution
3 December 2008
RESOLUTIONSResolutions
Auditors Resignation Company
3 December 2008
AUDAUD
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
225Change of Accounting Reference Date
Legacy
3 December 2008
287Change of Registered Office
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Auditors Resignation Company
25 March 2003
AUDAUD
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
11 August 1996
288288
Legacy
31 July 1996
288288
Legacy
12 July 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 April 1996
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 April 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 June 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 April 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
6 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363b363b
Legacy
6 May 1992
363(287)363(287)
Legacy
6 March 1991
363363
Legacy
28 January 1991
395Particulars of Mortgage or Charge
Legacy
28 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 November 1990
AAAnnual Accounts
Legacy
29 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
23 May 1990
AAAnnual Accounts
Legacy
23 May 1990
363363
Legacy
17 April 1989
363363
Accounts With Accounts Type Medium
1 March 1989
AAAnnual Accounts
Legacy
7 July 1988
363363
Accounts With Accounts Type Medium
30 January 1987
AAAnnual Accounts
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 March 1971
88(2)R88(2)R
Incorporation Company
4 May 1950
NEWINCIncorporation
Miscellaneous
4 May 1950
MISCMISC