Background WavePink WaveYellow Wave

WATERVILLE ASSOCIATES LIMITED (04600863)

WATERVILLE ASSOCIATES LIMITED (04600863) is an active UK company. incorporated on 26 November 2002. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. WATERVILLE ASSOCIATES LIMITED has been registered for 23 years. Current directors include ELLIOTT SMITH, Lindsay, SMITH, Malcolm.

Company Number
04600863
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
The Granary, Peterborough, PE2 5EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ELLIOTT SMITH, Lindsay, SMITH, Malcolm
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERVILLE ASSOCIATES LIMITED

WATERVILLE ASSOCIATES LIMITED is an active company incorporated on 26 November 2002 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. WATERVILLE ASSOCIATES LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04600863

LTD Company

Age

23 Years

Incorporated 26 November 2002

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 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

PADEMELON LIMITED
From: 26 November 2002To: 27 July 2004
Contact
Address

The Granary 33a Cherry Orton Road Peterborough, PE2 5EQ,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Nov 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ELLIOTT SMITH, Lindsay

Active
The Granary, CambridgePE2 5EQ
Secretary
Appointed 26 Jul 2004

ELLIOTT SMITH, Lindsay

Active
The Granary, CambridgePE2 5EQ
Born June 1960
Director
Appointed 26 Jul 2004

SMITH, Malcolm

Active
33a Cherry Orton Road, PeterboroughPE2 5EQ
Born July 1963
Director
Appointed 26 Jul 2004

BEARD, Jonathan Peter

Resigned
46 Breedon Street, NottinghamNG10 4FF
Secretary
Appointed 26 Nov 2002
Resigned 30 Jul 2004

LUCKING, Michael James

Resigned
34 Cross Street, NottinghamNG10 1HD
Born April 1957
Director
Appointed 26 Nov 2002
Resigned 30 Aug 2004

Persons with significant control

2

Mr Malcolm Smith

Active
The Granary, PeterboroughPE2 5EQ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2016

Mrs Lindsay Elliott Smith

Active
The Granary, PeterboroughPE2 5EQ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
9 August 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2003
363sAnnual Return (shuttle)
Incorporation Company
26 November 2002
NEWINCIncorporation