Background WavePink WaveYellow Wave

WATSON MITCHELL LIMITED (03290606)

WATSON MITCHELL LIMITED (03290606) is an active UK company. incorporated on 11 December 1996. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WATSON MITCHELL LIMITED has been registered for 29 years. Current directors include AITCHISON, Paul Leonard, KAVANAGH, Peter, LIGHT, Matthew James.

Company Number
03290606
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AITCHISON, Paul Leonard, KAVANAGH, Peter, LIGHT, Matthew James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON MITCHELL LIMITED

WATSON MITCHELL LIMITED is an active company incorporated on 11 December 1996 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WATSON MITCHELL LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03290606

LTD Company

Age

29 Years

Incorporated 11 December 1996

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 15 September 2025 (6 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

GOODWIN PROPERTY LIMITED
From: 18 September 2007To: 11 July 2013
KNIGHT GOODWIN LETTINGS LTD.
From: 11 December 1996To: 18 September 2007
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 9 July 2017To: 16 September 2025
Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE United Kingdom
From: 9 June 2016To: 9 July 2017
3 Castlegate Grantham Lincolnshire NG31 6SF
From: 10 July 2013To: 9 June 2016
, 2-3 St. Johns Street, Stamford, Lincolnshire, PE9 2DA
From: 4 November 2009To: 10 July 2013
, 9a Broad Street, Stamford, Lincolnshire, PE9 1PY
From: 11 December 1996To: 4 November 2009
Timeline

20 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Oct 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Nov 20
Owner Exit
Oct 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 13 Jan 2020

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 13 Jan 2020

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 31 Dec 2018

LIGHT, Matthew James

Active
6 Littlehampton Road, WorthingBN13 1QE
Born October 1971
Director
Appointed 08 Jun 2016

GOODWIN, Robert Edward

Resigned
The Starlings King Edwards Way, Edith WestonLE15 8EZ
Secretary
Appointed 11 Dec 1996
Resigned 26 Sept 2007

HUTTON, Kenneth

Resigned
Barkston Drive, PeterboroughPE1 4LA
Secretary
Appointed 26 Sept 2007
Resigned 12 Sept 2011

LIGHT, Matthew James

Resigned
6 Littlehampton Road, WorthingBN13 1QE
Secretary
Appointed 08 Jun 2016
Resigned 25 Sept 2017

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Secretary
Appointed 25 Sept 2017
Resigned 13 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 11 Dec 1996

COX, Isobel

Resigned
Barnack Road, StamfordPE9 2NA
Born March 1964
Director
Appointed 12 Sept 2011
Resigned 03 Jul 2013

GILL, Adrian Stuart

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born July 1967
Director
Appointed 29 Aug 2018
Resigned 31 Dec 2018

GOODWIN, Robert Edward

Resigned
Bramley Cottage, EpinghamLE15 8PR
Born March 1955
Director
Appointed 11 Dec 1996
Resigned 03 Jul 2013

HARRIS, Lesley Anne

Resigned
Lonsdale Road, StamfordPE9 2RW
Born February 1970
Director
Appointed 03 Jul 2013
Resigned 08 Jun 2016

INGREY, Michael John

Resigned
1 Hawthorn Chase, SpaldingPE12 6GA
Born May 1954
Director
Appointed 11 Dec 1996
Resigned 24 Aug 2007

PALMER, Michael Edward John

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born October 1973
Director
Appointed 29 Aug 2018
Resigned 13 Jan 2020

PARSONS, Barbara Mary

Resigned
41 High Street, StamfordPE9 3TA
Born November 1945
Director
Appointed 01 Apr 1997
Resigned 19 Dec 1997

STEWARD, John Richard

Resigned
Manor Barn, AshtonPE9 3BA
Born March 1964
Director
Appointed 11 Dec 1996
Resigned 24 Aug 2007

WATSON, Barbara Helen

Resigned
11 Ashwell Road, OakhamLE15 7EN
Born March 1952
Director
Appointed 03 Jul 2013
Resigned 08 Jun 2016

WATSON, Richard Ross

Resigned
11 Ashwell Road, OakhamLE15 7EN
Born October 1956
Director
Appointed 03 Jul 2013
Resigned 08 Jun 2016

WELLER, Paul Stanley

Resigned
6 Littlehampton Road, WorthingBN13 1QE
Born May 1960
Director
Appointed 08 Jun 2016
Resigned 10 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
6 Littlehampton Road, WorthingBN13 1QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Ceased 08 Jun 2016
Meadows Business Park, CamberleyGU17 9AB

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

114

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
25 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Certificate Change Of Name Company
11 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
10 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
16 August 2004
128(1)128(1)
Legacy
16 August 2004
88(2)R88(2)R
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
29 April 2003
88(2)R88(2)R
Legacy
16 April 2003
128(4)128(4)
Legacy
16 April 2003
128(1)128(1)
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
22 June 1997
88(2)R88(2)R
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Incorporation Company
11 December 1996
NEWINCIncorporation