Background WavePink WaveYellow Wave

KINDWATER LIMITED (04263359)

KINDWATER LIMITED (04263359) is an active UK company. incorporated on 2 August 2001. with registered office in Woodbridge. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 3 other business activities. KINDWATER LIMITED has been registered for 24 years. Current directors include HOBDAY, Julian Trevor, MITSON, Sarah Jeanine.

Company Number
04263359
Status
active
Type
ltd
Incorporated
2 August 2001
Age
24 years
Address
Water Tower Yard, Woodbridge, IP13 0HZ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HOBDAY, Julian Trevor, MITSON, Sarah Jeanine
SIC Codes
43220, 46750, 47990, 77299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDWATER LIMITED

KINDWATER LIMITED is an active company incorporated on 2 August 2001 with the registered office located in Woodbridge. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 3 other business activities. KINDWATER LIMITED was registered 24 years ago.(SIC: 43220, 46750, 47990, 77299)

Status

active

Active since 24 years ago

Company No

04263359

LTD Company

Age

24 Years

Incorporated 2 August 2001

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 19 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Water Tower Yard Presmere Road Pettistree Woodbridge, IP13 0HZ,

Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Loan Secured
Mar 15
Loan Secured
Apr 15
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Loan Cleared
May 20
Loan Secured
Dec 25
Owner Exit
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOBDAY, Julian Trevor

Active
Water Tower Yard, WoodbridgeIP13 0HZ
Secretary
Appointed 02 Aug 2001

HOBDAY, Julian Trevor

Active
Water Tower Yard, WoodbridgeIP13 0HZ
Born May 1966
Director
Appointed 02 Aug 2001

MITSON, Sarah Jeanine

Active
Water Tower Yard, WoodbridgeIP13 0HZ
Born February 1964
Director
Appointed 01 May 2018

HOBDAY, Fiona Mary

Resigned
Water Tower Yard, WoodbridgeIP13 0HZ
Born January 1971
Director
Appointed 02 Aug 2001
Resigned 01 May 2018

Persons with significant control

3

1 Active
2 Ceased
Presmere Road, WoodbridgeIP13 0HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2025

Mr Julian Trevor Hobday

Ceased
Water Tower Yard, WoodbridgeIP13 0HZ
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Ceased 13 Mar 2025

Dr Fiona Mary Hobday

Ceased
Water Tower Yard, WoodbridgeIP13 0HZ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

78

Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Legacy
2 February 2026
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
23 January 2006
287Change of Registered Office
Legacy
16 December 2005
225Change of Accounting Reference Date
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 April 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
88(2)R88(2)R
Legacy
15 March 2002
88(2)R88(2)R
Legacy
15 March 2002
88(2)R88(2)R
Legacy
15 March 2002
88(2)R88(2)R
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
15 March 2002
123Notice of Increase in Nominal Capital
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
18 February 2002
225Change of Accounting Reference Date
Incorporation Company
2 August 2001
NEWINCIncorporation