Background WavePink WaveYellow Wave

WATSON FRENCH LIMITED (03938803)

WATSON FRENCH LIMITED (03938803) is an active UK company. incorporated on 3 March 2000. with registered office in Truro. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. WATSON FRENCH LIMITED has been registered for 26 years. Current directors include PHILLIPS, Christopher John, WATSON, Stephen Philip.

Company Number
03938803
Status
active
Type
ltd
Incorporated
3 March 2000
Age
26 years
Address
Courtleigh House, Truro, TR1 2PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
PHILLIPS, Christopher John, WATSON, Stephen Philip
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON FRENCH LIMITED

WATSON FRENCH LIMITED is an active company incorporated on 3 March 2000 with the registered office located in Truro. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. WATSON FRENCH LIMITED was registered 26 years ago.(SIC: 66190)

Status

active

Active since 26 years ago

Company No

03938803

LTD Company

Age

26 Years

Incorporated 3 March 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Courtleigh House 74-75 Lemon Street Truro, TR1 2PN,

Previous Addresses

Suite F9 Waterside Centre North Street Lewes East Sussex BN7 2PE
From: 20 March 2012To: 19 April 2016
Suite G4, Waterside Centre, North Street Lewes East Sussex BN7 2PE England
From: 3 March 2010To: 20 March 2012
Suite G4, Waterside Business Centre, North Street Lewes East Sussex BN7 2PE
From: 3 March 2000To: 3 March 2010
Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
May 11
Director Joined
Jun 17
Director Left
Mar 19
Owner Exit
Apr 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WATSON, Yvonne

Active
Molehill, PenrynTR10 9AE
Secretary
Appointed 14 Mar 2003

PHILLIPS, Christopher John

Active
Lemon Street, TruroTR1 2PN
Born May 1990
Director
Appointed 23 May 2017

WATSON, Stephen Philip

Active
Molehill, PenrynTR10 9AE
Born September 1954
Director
Appointed 03 Mar 2000

FINN, Michael Augustine

Resigned
Finisterre 62 Orchard Close, HelstonTR13 8UT
Secretary
Appointed 15 Jun 2001
Resigned 14 Mar 2003

HESKETH, George

Resigned
Maryfield Cottage, TorpointPL11 2PE
Secretary
Appointed 03 Mar 2000
Resigned 29 May 2001

WATSON, Yvonne

Resigned
Molehill, PenrynTR10 9AE
Secretary
Appointed 29 May 2001
Resigned 01 Mar 2002

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 03 Mar 2000
Resigned 03 Mar 2000

FINN, Michael Augustine

Resigned
Finisterre 62 Orchard Close, HelstonTR13 8UT
Born March 1944
Director
Appointed 15 Jun 2001
Resigned 14 Mar 2003

FRENCH, Thomas George

Resigned
5 Trevone Crescent, St AustellPL25 5EB
Born September 1948
Director
Appointed 03 Mar 2000
Resigned 29 May 2001

HESKETH, George

Resigned
Maryfield Cottage, TorpointPL11 2PE
Born May 1944
Director
Appointed 03 Mar 2000
Resigned 29 May 2001

WOOD, Nicholas Richard

Resigned
74-75 Lemon Street, TruroTR1 2PN
Born July 1950
Director
Appointed 16 Mar 2010
Resigned 06 Mar 2019

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 03 Mar 2000
Resigned 03 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Yvonne Watson

Ceased
74-75 Lemon Street, TruroTR1 2PN
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022

Mr Stephen Philip Watson

Active
74-75 Lemon Street, TruroTR1 2PN
Born September 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Small
10 November 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
8 November 2005
287Change of Registered Office
Accounts With Made Up Date
2 November 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 May 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
9 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
88(2)R88(2)R
Accounts With Accounts Type Dormant
26 October 2001
AAAnnual Accounts
Legacy
26 October 2001
123Notice of Increase in Nominal Capital
Resolution
26 October 2001
RESOLUTIONSResolutions
Resolution
26 October 2001
RESOLUTIONSResolutions
Resolution
26 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
88(2)R88(2)R
Gazette Filings Brought Up To Date
13 February 2001
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 February 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
287Change of Registered Office
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
287Change of Registered Office
Incorporation Company
3 March 2000
NEWINCIncorporation