Background WavePink WaveYellow Wave

BELU WATER LIMITED (04542161)

BELU WATER LIMITED (04542161) is an active UK company. incorporated on 23 September 2002. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). BELU WATER LIMITED has been registered for 23 years. Current directors include HARRINGTON, Charlotte Sera, KING, Matthew John, TYSON, Peter.

Company Number
04542161
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
Unit 2.G.1 The Leathermarket, London, SE1 3ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
HARRINGTON, Charlotte Sera, KING, Matthew John, TYSON, Peter
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BELU WATER LIMITED

BELU WATER LIMITED is an active company incorporated on 23 September 2002 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). BELU WATER LIMITED was registered 23 years ago.(SIC: 11070)

Status

active

Active since 23 years ago

Company No

04542161

LTD Company

Age

23 Years

Incorporated 23 September 2002

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 26 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

LIFE WATER LIMITED
From: 23 September 2002To: 8 January 2007
Contact
Address

Unit 2.G.1 The Leathermarket Weston Street London, SE1 3ER,

Previous Addresses

, Unit 2.G.1 the Leathermarket Unit 2.G.1 the Leathermarket, Weston Street, London, SE1 3ER, England
From: 3 September 2025To: 3 September 2025
, Unit 2.G.1 the Leathermarket Weston Street, London, SE1 3ER, England
From: 3 September 2025To: 3 September 2025
, Unit 2.G.1 the Leathermarket Weston Street, SE1 3ER, London, SE1 3ER, United Kingdom
From: 4 February 2025To: 3 September 2025
, Unit 2.G.1 the Leathermarket Weston Street, London, SE1 3ER, England
From: 4 February 2025To: 4 February 2025
, Leather Market Leather Market 2G1, Weston Street, Lonson, SE1 3ER, England
From: 12 December 2024To: 4 February 2025
, 63-66 Hatton Garden 5th Floor Suite 23, London, EC1N 8LE, England
From: 23 February 2022To: 12 December 2024
, 63-66 Hatton Garden Hatton Garden, London, EC1N 8LE, England
From: 8 September 2021To: 23 February 2022
, 63-66 Hatton Garden 5th Floor, Suite 23, London, EC1 8LE, England
From: 21 April 2021To: 8 September 2021
, 7 Clifford Street, London, W1S 2FT, England
From: 5 January 2021To: 21 April 2021
, 62 Hatton Garden, London, EC1N 8LR
From: 21 January 2014To: 5 January 2021
, 7 Clifford Street, London, W1S 2FT
From: 29 March 2011To: 21 January 2014
, 7 Clifford Street, London, W1S 2WE
From: 13 September 2010To: 29 March 2011
, the Gatehouse 2 Devonhurst Place,, Heathfield Terrace, London, W4 4JD, England
From: 9 December 2009To: 13 September 2010
, 32-36 Loman Street, London, SE1 0EH
From: 23 September 2002To: 9 December 2009
Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Joined
Apr 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Funding Round
Dec 11
Director Left
Nov 12
Loan Secured
Jun 13
Loan Cleared
Oct 13
Director Joined
Aug 16
Loan Cleared
Jan 18
Director Left
Apr 20
Director Joined
Aug 20
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Jan 25
Share Issue
Sept 25
Share Issue
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Mar 26
3
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HARRINGTON, Charlotte Sera

Active
Weston Street, LondonSE1 3ER
Born February 1977
Director
Appointed 22 Aug 2016

KING, Matthew John

Active
Weston Street, LondonSE1 3ER
Born March 1976
Director
Appointed 07 Oct 2011

TYSON, Peter

Active
Weston Street, LondonSE1 3ER
Born March 1950
Director
Appointed 09 Feb 2011

DE POITIERS, Laura Elizabeth

Resigned
Hatton Garden, LondonEC1N 8LR
Secretary
Appointed 15 Sept 2014
Resigned 28 Sept 2017

PAGET, Reed

Resigned
The White Cottage, ElstedGU29 0LA
Secretary
Appointed 23 Sept 2002
Resigned 15 Apr 2013

CAMPBELL, Natalie Denise

Resigned
Weston Street, LondonSE1 3ER
Born September 1983
Director
Appointed 01 Mar 2020
Resigned 04 Mar 2026

HUNTER, Christopher Teymour

Resigned
Clifford Street, LondonW1S 2FT
Born January 1982
Director
Appointed 08 Jun 2010
Resigned 14 Jul 2011

LYNCH, Karen Jane

Resigned
Hatton Garden, LondonEC1N 8LR
Born February 1969
Director
Appointed 08 Jun 2010
Resigned 23 Mar 2020

PAGET, Reed

Resigned
The White Cottage, ElstedGU29 0LA
Born March 1966
Director
Appointed 23 Sept 2002
Resigned 06 Oct 2011

PATEL, Karl

Resigned
9 Craig House, LondonW13 8QJ
Born July 1972
Director
Appointed 23 Sept 2002
Resigned 22 Sept 2003

SIEGEL, Edward William

Resigned
Wandsworth Road, LondonSW8 2LN
Born August 1962
Director
Appointed 04 Jun 2010
Resigned 04 Jun 2011

SMITH, Mamlyn

Resigned
1 Bruges Place, LondonNW1 0TE
Born January 1961
Director
Appointed 26 May 2004
Resigned 01 Feb 2006

TEPPER, David

Resigned
24 Holland Park Gardens, LondonW14
Born January 1965
Director
Appointed 16 Dec 2004
Resigned 06 Jun 2008

WILLIAMS, Iwan

Resigned
Clifford Street, LondonW1S 2FT
Born December 1957
Director
Appointed 12 Aug 2010
Resigned 20 Dec 2011

Persons with significant control

4

1 Active
3 Ceased

Mr Christopher Hohn

Ceased
Leather Market 2g1, LonsonSE1 3ER
Born October 1966

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Oct 2024
Ceased 09 Sept 2025

Mr Gordon Roddick

Ceased
5th Floor Suite 23, LondonEC1N 8LE
Born April 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2024
Ceased 18 Mar 2025
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2024

Mr Christopher Hohn

Ceased
Clifford Street, LondonW1S 2FT
Born October 1966

Nature of Control

Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
2 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
16 September 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
11 September 2025
RESOLUTIONSResolutions
Memorandum Articles
9 September 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 January 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Memorandum Articles
24 February 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
2 October 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Legacy
6 December 2012
MG02MG02
Legacy
6 December 2012
MG02MG02
Legacy
6 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Auditors Resignation Company
28 September 2012
AUDAUD
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Resolution
8 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Move Registers To Registered Office Company
13 September 2010
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Legacy
25 July 2009
225Change of Accounting Reference Date
Legacy
2 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363aAnnual Return
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Legacy
10 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Memorandum Articles
15 July 2007
MEM/ARTSMEM/ARTS
Resolution
15 July 2007
RESOLUTIONSResolutions
Resolution
15 July 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
287Change of Registered Office
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
123Notice of Increase in Nominal Capital
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
3 December 2004
287Change of Registered Office
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
22 December 2003
288bResignation of Director or Secretary
Incorporation Company
23 September 2002
NEWINCIncorporation