Background WavePink WaveYellow Wave

WATCHSTONE LIMITED (04097808)

WATCHSTONE LIMITED (04097808) is an active UK company. incorporated on 27 October 2000. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WATCHSTONE LIMITED has been registered for 25 years.

Company Number
04097808
Status
active
Type
ltd
Incorporated
27 October 2000
Age
25 years
Address
Highfield Court Tollgate, Eastleigh, SO53 3TY
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
W

WATCHSTONE LIMITED

WATCHSTONE LIMITED is an active company incorporated on 27 October 2000 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WATCHSTONE LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04097808

LTD Company

Age

25 Years

Incorporated 27 October 2000

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

QUINDELL TECHNOLOGIES LIMITED
From: 2 December 2013To: 5 February 2016
QUINDELL LIMITED
From: 27 October 2000To: 2 December 2013
Contact
Address

Highfield Court Tollgate Chandler's Ford Eastleigh, SO53 3TY,

Previous Addresses

Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY United Kingdom
From: 6 December 2017To: 8 December 2017
Third Floor 21 Tower Street London WC2H 9NS England
From: 3 October 2016To: 6 December 2017
1 Barnes Wallis Road Fareham Hampshire PO15 5UA England
From: 14 December 2015To: 3 October 2016
Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA
From: 31 January 2013To: 14 December 2015
Quob Park Titchfield Lane Wickham Hampshire PO17 5PG
From: 27 October 2000To: 31 January 2013
Timeline

25 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Oct 00
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Capital Update
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Jul 12
Director Joined
Oct 12
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
May 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Capital Update
Jan 17
Director Joined
Nov 18
Director Left
Jun 19
9
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
29 August 2023
AGREEMENT2AGREEMENT2
Legacy
29 August 2023
GUARANTEE2GUARANTEE2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Legacy
14 July 2022
GUARANTEE2GUARANTEE2
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 January 2017
SH19Statement of Capital
Legacy
30 December 2016
SH20SH20
Legacy
30 December 2016
CAP-SSCAP-SS
Resolution
30 December 2016
RESOLUTIONSResolutions
Legacy
17 December 2016
SH20SH20
Legacy
17 December 2016
CAP-SSCAP-SS
Resolution
17 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
5 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2014
AAAnnual Accounts
Legacy
7 October 2014
PARENT_ACCPARENT_ACC
Legacy
7 October 2014
AGREEMENT2AGREEMENT2
Legacy
7 October 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Certificate Change Of Name Company
2 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2013
CONNOTConfirmation Statement Notification
Mortgage Charge Part Release With Charge Number
8 October 2013
MR05Certification of Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Legacy
10 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Legacy
8 January 2012
MG02MG02
Legacy
6 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Capital Allotment Shares
26 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Resolution
14 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Legacy
8 February 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 February 2011
SH19Statement of Capital
Legacy
8 February 2011
CAP-SSCAP-SS
Resolution
8 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2011
SH01Allotment of Shares
Termination Director Company With Name
6 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Legacy
19 March 2010
88(2)Return of Allotment of Shares
Legacy
19 March 2010
88(2)Return of Allotment of Shares
Legacy
19 March 2010
88(2)Return of Allotment of Shares
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 June 2009
363aAnnual Return
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Gazette Filings Brought Up To Date
8 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 April 2009
DISS16(SOAS)DISS16(SOAS)
Legacy
13 March 2009
288cChange of Particulars
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 January 2008
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
288cChange of Particulars
Legacy
27 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
11 November 2005
287Change of Registered Office
Legacy
10 November 2005
88(2)R88(2)R
Legacy
21 June 2005
88(2)R88(2)R
Legacy
21 June 2005
88(2)R88(2)R
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
21 June 2005
123Notice of Increase in Nominal Capital
Legacy
31 March 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Legacy
31 March 2005
88(2)R88(2)R
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
23 July 2004
88(2)R88(2)R
Legacy
23 July 2004
88(2)R88(2)R
Legacy
23 July 2004
88(2)R88(2)R
Legacy
23 July 2004
88(2)R88(2)R
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
88(2)R88(2)R
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
169169
Legacy
28 November 2003
288cChange of Particulars
Legacy
28 November 2003
288cChange of Particulars
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
88(2)R88(2)R
Legacy
16 April 2002
88(2)R88(2)R
Legacy
16 April 2002
123Notice of Increase in Nominal Capital
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
8 February 2002
225Change of Accounting Reference Date
Legacy
7 December 2001
88(2)R88(2)R
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
26 September 2001
88(2)R88(2)R
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
88(2)R88(2)R
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
287Change of Registered Office
Resolution
30 November 2000
RESOLUTIONSResolutions
Legacy
30 November 2000
123Notice of Increase in Nominal Capital
Resolution
30 November 2000
RESOLUTIONSResolutions
Resolution
30 November 2000
RESOLUTIONSResolutions
Incorporation Company
27 October 2000
NEWINCIncorporation