Background WavePink WaveYellow Wave

COMPANY WATCH LIMITED (03597613)

COMPANY WATCH LIMITED (03597613) is an active UK company. incorporated on 14 July 1998. with registered office in Chippenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMPANY WATCH LIMITED has been registered for 27 years. Current directors include BEATTIE, Brian, EVANS, Craig James, MILLER, Mark Robert and 1 others.

Company Number
03597613
Status
active
Type
ltd
Incorporated
14 July 1998
Age
27 years
Address
Brook Suite, Ground Floor Bewley House,, Chippenham, SN15 1JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEATTIE, Brian, EVANS, Craig James, MILLER, Mark Robert, NUGENT, Simon John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANY WATCH LIMITED

COMPANY WATCH LIMITED is an active company incorporated on 14 July 1998 with the registered office located in Chippenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMPANY WATCH LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03597613

LTD Company

Age

27 Years

Incorporated 14 July 1998

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CORPORATE INSIGHT LIMITED
From: 14 July 1998To: 28 July 1998
Contact
Address

Brook Suite, Ground Floor Bewley House, Marshfield Road Chippenham, SN15 1JW,

Previous Addresses

Irongate House Floor 5 30 Dukes Place London EC3A 7LP England
From: 6 September 2023To: 1 April 2025
PO Box EC3A 7LP Irongate House Floor 5 30 Dukes Place London EC3A 7LP England
From: 1 September 2023To: 6 September 2023
Centurion House 37 Jewry Street London EC3N 2ER
From: 2 June 2015To: 1 September 2023
Coppergate House 16 Brune Street London E1 7NJ
From: 14 July 1998To: 2 June 2015
Timeline

20 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
May 15
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Dec 17
Owner Exit
Mar 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Feb 23
Owner Exit
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

EVANS, Craig James

Active
Bewley House,, ChippenhamSN15 1JW
Secretary
Appointed 28 Feb 2023

BEATTIE, Brian

Active
Bewley House,, ChippenhamSN15 1JW
Born April 1967
Director
Appointed 16 Mar 2022

EVANS, Craig James

Active
Bewley House,, ChippenhamSN15 1JW
Born December 1968
Director
Appointed 10 Oct 2023

MILLER, Mark Robert

Active
Bewley House,, ChippenhamSN15 1JW
Born November 1962
Director
Appointed 16 Mar 2022

NUGENT, Simon John

Active
Bewley House,, ChippenhamSN15 1JW
Born August 1970
Director
Appointed 10 Oct 2023

BAKER, Denis

Resigned
69 Lancaster Road, LondonN4 4PL
Secretary
Appointed 14 Jul 1998
Resigned 30 Jun 2010

KETTNER, Joanne, Dr

Resigned
37 Jewry Street, LondonEC3N 2ER
Secretary
Appointed 30 Jun 2010
Resigned 28 Feb 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jul 1998
Resigned 14 Jul 1998

BAKER, Denis

Resigned
37 Jewry Street, LondonEC3N 2ER
Born October 1953
Director
Appointed 15 Jul 1998
Resigned 16 Mar 2022

BLOCH, Jonathan Michael

Resigned
37 Jewry Street, LondonEC3N 2ER
Born September 1952
Director
Appointed 01 Jan 2011
Resigned 01 Jun 2017

BUREAU, John

Resigned
Bewley House,, ChippenhamSN15 1JW
Born December 1961
Director
Appointed 16 Mar 2022
Resigned 17 Nov 2025

CAISTER, Emma Jane

Resigned
37 Jewry Street, LondonEC3N 2ER
Born January 1969
Director
Appointed 01 Aug 2009
Resigned 01 Dec 2017

FRENCH, Lance De Freyene

Resigned
37 Jewry Street, LondonEC3N 2ER
Born December 1963
Director
Appointed 14 Jul 1998
Resigned 16 Mar 2022

HISCOCK, Malcolm Nigel

Resigned
Coppergate House, LondonE1 7NJ
Born April 1960
Director
Appointed 15 Jul 1998
Resigned 28 Apr 2015

KETTNER, Joanne Claire

Resigned
37 Jewry Street, LondonEC3N 2ER
Born March 1980
Director
Appointed 01 Jun 2017
Resigned 28 Feb 2023

KINLOCH, Stewart Alexander

Resigned
8 The Vineyard, MonmouthNP25 3PU
Born July 1961
Director
Appointed 01 Jun 2002
Resigned 16 Nov 2006

PARSHOLT, Steen

Resigned
Boganisvej 8, Rungsted Kyst
Born April 1951
Director
Appointed 01 Apr 2003
Resigned 23 Jun 2011

PARSHOLT, Steen

Resigned
Waldeck Pyromonlaan 6, 2243, Hm Wassenaar
Born April 1951
Director
Appointed 01 Aug 2000
Resigned 01 Jun 2002

STEINITZ, Guenter Bernhard

Resigned
58 Wykeham Road, LondonNW4 2SU
Born July 1932
Director
Appointed 15 Jul 1998
Resigned 01 Jul 2011

THEOBALD, Edward James

Resigned
157 Abbots Road, Abbots LangleyWD5 0BN
Born April 1940
Director
Appointed 01 Sept 1999
Resigned 31 Mar 2003

VAN LINT, Christian Joseph Vincent

Resigned
Postweid 34, Venhuizen
Born January 1960
Director
Appointed 16 Nov 2006
Resigned 23 Jun 2011

Persons with significant control

3

1 Active
2 Ceased
Ground Floor, Bewley House, ChippenhamSN15 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2023
37 Jewry Street, LondonEC3N 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2019
Ceased 27 Sept 2023
37 Jewry Street, LondonEC3N 2ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Aug 2019
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
16 December 2023
AAMDAAMD
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
12 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2021
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 August 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Small
31 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
28 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Legacy
22 June 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
88(2)R88(2)R
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
88(2)R88(2)R
Legacy
9 August 2001
123Notice of Increase in Nominal Capital
Resolution
9 August 2001
RESOLUTIONSResolutions
Resolution
9 August 2001
RESOLUTIONSResolutions
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288cChange of Particulars
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
88(2)R88(2)R
Legacy
28 March 2000
123Notice of Increase in Nominal Capital
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
287Change of Registered Office
Legacy
8 October 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Incorporation Company
14 July 1998
NEWINCIncorporation