Background WavePink WaveYellow Wave

WATERMAN INTERNATIONAL HOLDINGS LIMITED (02865157)

WATERMAN INTERNATIONAL HOLDINGS LIMITED (02865157) is an active UK company. incorporated on 22 October 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. WATERMAN INTERNATIONAL HOLDINGS LIMITED has been registered for 32 years. Current directors include HUMPHREY, Neil Robert John, STEELE, Alex Ann.

Company Number
02865157
Status
active
Type
ltd
Incorporated
22 October 1993
Age
32 years
Address
Pickfords Wharf, London, SE1 9DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HUMPHREY, Neil Robert John, STEELE, Alex Ann
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMAN INTERNATIONAL HOLDINGS LIMITED

WATERMAN INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 22 October 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. WATERMAN INTERNATIONAL HOLDINGS LIMITED was registered 32 years ago.(SIC: 71122)

Status

active

Active since 32 years ago

Company No

02865157

LTD Company

Age

32 Years

Incorporated 22 October 1993

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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Pickfords Wharf Clink Street London, SE1 9DG,

Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 13
Director Left
Feb 14
Director Left
Nov 14
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HUMPHREY, Neil Robert John

Active
Clink Street, LondonSE1 9DG
Born May 1971
Director
Appointed 01 Apr 2025

STEELE, Alex Ann

Active
Pickfords Wharf, LondonSE1 9DG
Born April 1968
Director
Appointed 26 Oct 2010

HISCOCKS, Graham Robert

Resigned
Redbarn 4 High Close, RickmansworthWD3 4DZ
Secretary
Appointed 22 Oct 1993
Resigned 19 Dec 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Oct 1993
Resigned 22 Oct 1993

AUSTIN, James Arthur

Resigned
41 Tudor Avenue, Worcester ParkKT4 8TX
Born November 1947
Director
Appointed 22 Oct 1993
Resigned 31 Oct 2014

BLASSBERG, Roger Anthony

Resigned
2 Woodstock Road North, St AlbansAL1 4QQ
Born January 1954
Director
Appointed 22 Oct 1993
Resigned 03 Oct 1995

BOUFARHAT, Michael

Resigned
24 Mawarra Crescent, New South Wales
Born April 1958
Director
Appointed 01 Jul 2004
Resigned 30 Jun 2005

DICKS, Christopher Albert Edward

Resigned
Beeches Corner 229 Stanley Park Road, Carshalton BeechesSM5 3JW
Born July 1943
Director
Appointed 22 Oct 1993
Resigned 03 Oct 1995

DOCHERTY, Hugh

Resigned
39 Endlesham Road, LondonSW12 8JX
Born October 1950
Director
Appointed 22 Oct 1993
Resigned 09 May 2011

GORE, Barry John

Resigned
9 Rosebery Avenue, HarpendenAL5 2QT
Born June 1948
Director
Appointed 23 Sept 2002
Resigned 04 Apr 2011

HARDEN, Simon Donald

Resigned
Swallow Court, HertfordSG14 1NZ
Born June 1956
Director
Appointed 22 Oct 1993
Resigned 31 Jan 2014

HISCOCKS, Graham Robert

Resigned
Redbarn 4 High Close, RickmansworthWD3 4DZ
Born February 1954
Director
Appointed 01 Jul 2004
Resigned 30 Jun 2010

KLONDAR, David Maurice

Resigned
38 Chiltern Road, MaidenheadSL6 1XA
Born August 1953
Director
Appointed 01 Jul 2006
Resigned 09 May 2011

NORTH, John Paul

Resigned
156 Smith Street, Summer Hill2130
Born March 1951
Director
Appointed 01 Jul 2006
Resigned 09 May 2011

O CONNELL, Paul Anthony

Resigned
Churchview Park, Killiney
Born June 1962
Director
Appointed 01 Jul 2010
Resigned 09 May 2011

TAYLOR, Nicholas John

Resigned
Pickfords Wharf, LondonSE1 9DG
Born December 1958
Director
Appointed 04 Dec 2012
Resigned 01 Apr 2025

WAITING, John Francis Graham

Resigned
29 Seabank Road, NairnIV12 4EU
Born March 1957
Director
Appointed 01 Jul 2004
Resigned 25 Aug 2010

Persons with significant control

1

Clink Street, LondonSE1 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Legacy
5 July 2022
PARENT_ACCPARENT_ACC
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
5 December 2002
287Change of Registered Office
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288cChange of Particulars
Legacy
25 June 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
224224
Legacy
3 November 1993
288288
Incorporation Company
22 October 1993
NEWINCIncorporation