Background WavePink WaveYellow Wave

OFFICE WATERCOOLERS LIMITED (04144740)

OFFICE WATERCOOLERS LIMITED (04144740) is an active UK company. incorporated on 19 January 2001. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OFFICE WATERCOOLERS LIMITED has been registered for 25 years. Current directors include HORN, Michael Leslie, MAHER, Charlotte Tamsyn, SKELTON, James and 2 others.

Company Number
04144740
Status
active
Type
ltd
Incorporated
19 January 2001
Age
25 years
Address
Walsall, WS2 7PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HORN, Michael Leslie, MAHER, Charlotte Tamsyn, SKELTON, James, SKELTON, Kenneth, SMITH, Stephen Oliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE WATERCOOLERS LIMITED

OFFICE WATERCOOLERS LIMITED is an active company incorporated on 19 January 2001 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OFFICE WATERCOOLERS LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04144740

LTD Company

Age

25 Years

Incorporated 19 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Green Lane Walsall, WS2 7PD,

Timeline

11 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Sept 15
Director Joined
May 20
Director Left
May 20
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HORN, Michael Leslie

Active
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 09 Jan 2026

MAHER, Charlotte Tamsyn

Active
Green Lane, WalsallWS2 7PD
Born June 1980
Director
Appointed 22 Oct 2024

SKELTON, James

Active
Green Lane, WalsallWS2 7PD
Born December 1989
Director
Appointed 02 Jul 2024

SKELTON, Kenneth

Active
Green Lane, WalsallWS2 7PD
Born December 1965
Director
Appointed 20 Feb 2001

SMITH, Stephen Oliver

Active
Green Lane, WalsallWS2 7PD
Born October 1982
Director
Appointed 25 Jun 2025

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 31 Aug 2007
Resigned 10 May 2019

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 19 Jan 2001
Resigned 19 Jan 2001

MCGANNAN, Benjamin Raymond

Resigned
Nash Oast, MardenTN12 9LG
Secretary
Appointed 19 Jan 2001
Resigned 22 Feb 2006

PAGE, Adrian Peter

Resigned
The Manor House, Ashby De La ZouchLE65 1WL
Secretary
Appointed 22 Feb 2006
Resigned 31 Aug 2007

COLLINS, Richard Alexander

Resigned
41 Thickthorn Close, KenilworthCV8 2AF
Born January 1952
Director
Appointed 22 Feb 2006
Resigned 12 Aug 2015

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 19 Jan 2001
Resigned 19 Jan 2001

MCGANNAN, Benjamin Raymond

Resigned
Nash Oast, MardenTN12 9LG
Born November 1967
Director
Appointed 19 Jan 2001
Resigned 22 Feb 2006

MCGANNAN, Elizabeth

Resigned
Nash Oast, MardenTN12 9LG
Born August 1963
Director
Appointed 19 Jan 2001
Resigned 22 Feb 2006

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 28 Apr 2023

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 25 Jun 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 22 Feb 2006
Resigned 29 Apr 2020

Persons with significant control

1

Green Lane, WalsallWS2 7PD

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

111

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 November 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 October 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
12 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Auditors Resignation Company
1 May 2013
AUDAUD
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
16 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
31 January 2009
288cChange of Particulars
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Legacy
23 August 2006
287Change of Registered Office
Legacy
17 July 2006
287Change of Registered Office
Legacy
3 May 2006
287Change of Registered Office
Legacy
5 April 2006
363aAnnual Return
Legacy
22 March 2006
353353
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
1 March 2006
287Change of Registered Office
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
88(2)R88(2)R
Resolution
1 March 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
18 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Legacy
3 November 2003
287Change of Registered Office
Legacy
28 July 2003
88(2)R88(2)R
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2003
AAAnnual Accounts
Legacy
5 November 2002
287Change of Registered Office
Legacy
23 May 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
15 November 2001
225Change of Accounting Reference Date
Legacy
4 October 2001
88(2)R88(2)R
Legacy
4 October 2001
88(2)R88(2)R
Legacy
4 October 2001
88(2)R88(2)R
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
287Change of Registered Office
Incorporation Company
19 January 2001
NEWINCIncorporation