Background WavePink WaveYellow Wave

WATERCO (EUROPE) LIMITED (04704318)

WATERCO (EUROPE) LIMITED (04704318) is an active UK company. incorporated on 19 March 2003. with registered office in Teynham Sittingbourne. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). WATERCO (EUROPE) LIMITED has been registered for 23 years. Current directors include FISHER, Anthony, GOH, Bryan Weng Keong, GOH, Soon Sinn.

Company Number
04704318
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
Radfield, Teynham Sittingbourne, ME9 9PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
FISHER, Anthony, GOH, Bryan Weng Keong, GOH, Soon Sinn
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERCO (EUROPE) LIMITED

WATERCO (EUROPE) LIMITED is an active company incorporated on 19 March 2003 with the registered office located in Teynham Sittingbourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). WATERCO (EUROPE) LIMITED was registered 23 years ago.(SIC: 28290)

Status

active

Active since 23 years ago

Company No

04704318

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

LACRON (UK) LIMITED
From: 9 May 2003To: 29 June 2007
VIVARINA LIMITED
From: 19 March 2003To: 9 May 2003
Contact
Address

Radfield London Road Teynham Sittingbourne, ME9 9PS,

Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jul 10
Director Joined
Aug 10
Loan Cleared
Jul 23
Loan Secured
Aug 23
Funding Round
Sept 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FISHER, Anthony Lawrence

Active
Knights Bank Road, FarehamPO14 3JY
Secretary
Appointed 15 Jul 2025

HOBLER, Nigel Roger Franklin

Active
Massey Street, Gladesville
Secretary
Appointed 01 Aug 2025

FISHER, Anthony

Active
Knights Bank Road, FarehamPO14 3JY
Born September 1969
Director
Appointed 21 Mar 2005

GOH, Bryan Weng Keong

Active
Allawah Place, Greenwich2065
Born October 1975
Director
Appointed 02 Jun 2010

GOH, Soon Sinn

Active
Zenia, Desa Park City52200
Born October 1951
Director
Appointed 19 Mar 2003

DOUMIT, Gerard Michael

Resigned
20 Southwood Place, West Pennant Hills2125
Secretary
Appointed 19 Mar 2003
Resigned 15 Jul 2025

LEO, Bee Hong

Resigned
6 Field Place, Wahroonga2076
Secretary
Appointed 19 Mar 2003
Resigned 30 Oct 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 19 Mar 2003
Resigned 25 Mar 2003

BANKS, Donald Graham

Resigned
1 Mulberry Cottages, ChilhamCT4 8AJ
Born July 1949
Director
Appointed 14 Jan 2004
Resigned 13 Jan 2005

CARR, Christopher Anthony Edward

Resigned
Highview, SittingbourneME9 8DD
Born September 1958
Director
Appointed 30 Apr 2003
Resigned 29 Sept 2006

CLARK, John Wynne Desmond

Resigned
Laburnum Cottage Hogbens Hill, FavershamME13 9QU
Born October 1941
Director
Appointed 30 Apr 2003
Resigned 20 Sept 2005

LEITCH, Bruce Ian

Resigned
Unit 28 Port Merion Village, Hollywell
Born December 1949
Director
Appointed 19 Mar 2003
Resigned 02 Jun 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 19 Mar 2003
Resigned 25 Mar 2003

Persons with significant control

1

2116, New South Wales

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

94

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Memorandum Articles
4 April 2026
MAMA
Resolution
4 April 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Resolution
11 September 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Small
16 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Small
19 August 2008
AAAnnual Accounts
Legacy
7 August 2008
288cChange of Particulars
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2007
363aAnnual Return
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288cChange of Particulars
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 August 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288cChange of Particulars
Legacy
18 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
22 September 2004
288cChange of Particulars
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288cChange of Particulars
Legacy
28 February 2004
288cChange of Particulars
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
16 August 2003
287Change of Registered Office
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
88(2)R88(2)R
Legacy
14 May 2003
123Notice of Increase in Nominal Capital
Resolution
14 May 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
287Change of Registered Office
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
287Change of Registered Office
Incorporation Company
19 March 2003
NEWINCIncorporation