Background WavePink WaveYellow Wave

INTERNATIONAL WATER (TAY) LIMITED (03424414)

INTERNATIONAL WATER (TAY) LIMITED (03424414) is an active UK company. incorporated on 26 August 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INTERNATIONAL WATER (TAY) LIMITED has been registered for 28 years.

Company Number
03424414
Status
active
Type
ltd
Incorporated
26 August 1997
Age
28 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL WATER (TAY) LIMITED

INTERNATIONAL WATER (TAY) LIMITED is an active company incorporated on 26 August 1997 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. INTERNATIONAL WATER (TAY) LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03424414

LTD Company

Age

28 Years

Incorporated 26 August 1997

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

BECHTEL ENTERPRISES TAY (U.K.) LIMITED
From: 1 December 1997To: 20 January 2000
2042ND SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 26 August 1997To: 1 December 1997
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF
From: 1 July 2015To: 25 February 2025
C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ
From: 26 August 2013To: 1 July 2015
C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
From: 4 September 2012To: 26 August 2013
C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
From: 26 August 1997To: 4 September 2012
Timeline

13 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 February 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
15 September 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
287Change of Registered Office
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
28 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
287Change of Registered Office
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Memorandum Articles
24 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1999
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Memorandum Articles
4 December 1997
MEM/ARTSMEM/ARTS
Legacy
4 December 1997
287Change of Registered Office
Legacy
4 December 1997
225Change of Accounting Reference Date
Legacy
4 December 1997
288bResignation of Director or Secretary
Legacy
4 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 1997
NEWINCIncorporation