Background WavePink WaveYellow Wave

JOHN BATTLEDAY WATERSKI (HOLDINGS) LIMITED (03818738)

JOHN BATTLEDAY WATERSKI (HOLDINGS) LIMITED (03818738) is an active UK company. incorporated on 3 August 1999. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. JOHN BATTLEDAY WATERSKI (HOLDINGS) LIMITED has been registered for 26 years. Current directors include CORDERY, Andrew Paul.

Company Number
03818738
Status
active
Type
ltd
Incorporated
3 August 1999
Age
26 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CORDERY, Andrew Paul
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN BATTLEDAY WATERSKI (HOLDINGS) LIMITED

JOHN BATTLEDAY WATERSKI (HOLDINGS) LIMITED is an active company incorporated on 3 August 1999 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. JOHN BATTLEDAY WATERSKI (HOLDINGS) LIMITED was registered 26 years ago.(SIC: 93120)

Status

active

Active since 26 years ago

Company No

03818738

LTD Company

Age

26 Years

Incorporated 3 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

JOHN BATTLEDAY WATERSKI (RUISLIP) LIMITED
From: 3 August 1999To: 15 August 2001
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England
From: 29 October 2019To: 31 July 2023
Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England
From: 11 April 2017To: 29 October 2019
Chancery House Second Floord St. Nicholas Way Sutton Surrey SM1 1JB
From: 22 February 2017To: 11 April 2017
Ds House 306 High Street Croydon CR0 1NG
From: 21 November 2012To: 22 February 2017
50 Throwley Way Sutton Surrey SM1 4BF
From: 3 August 1999To: 21 November 2012
Timeline

5 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
May 19
Loan Secured
Sept 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CORDERY, Andrew Paul

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 01 Jun 2000

CORDERY, Andrew Paul

Active
Cornhill, LondonEC3V 3QQ
Born February 1964
Director
Appointed 30 Sept 2018

PRETTYMAN, Susan Ann

Resigned
19b Rhondda Grove, LondonE3 5AP
Secretary
Appointed 03 Aug 1999
Resigned 01 Jun 2000

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 03 Aug 1999
Resigned 03 Aug 1999

BATTLEDAY, Michelle Ann

Resigned
272 Tilehurst Road, ReadingRG3 2NE
Born February 1963
Director
Appointed 03 Aug 1999
Resigned 15 Aug 2001

LAWRENCE, Stephen Andrew

Resigned
1195 Dully, SwitzerlandFOREIGN
Born January 1961
Director
Appointed 03 Aug 1999
Resigned 30 Sept 2018

MCGARRY, Nicholas

Resigned
68 Cornwall Drive, BuryBL9 9EX
Born December 1962
Director
Appointed 03 Aug 1999
Resigned 15 Aug 2001

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 03 Aug 1999
Resigned 03 Aug 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Andrew Lawrence

Ceased
LondonW1H 7PE
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2018

Mr Andrew Paul Cordery

Active
Cornhill, LondonEC3V 3QQ
Born February 1964

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

92

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
31 July 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
13 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 September 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 April 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2003
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
88(2)R88(2)R
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
28 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
22 November 1999
288cChange of Particulars
Legacy
6 October 1999
88(2)R88(2)R
Legacy
6 October 1999
225Change of Accounting Reference Date
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Incorporation Company
3 August 1999
NEWINCIncorporation