Background WavePink WaveYellow Wave

WATERLOO GROUP LIMITED (04934917)

WATERLOO GROUP LIMITED (04934917) is an active UK company. incorporated on 16 October 2003. with registered office in Bridgnorth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WATERLOO GROUP LIMITED has been registered for 22 years. Current directors include MCKAY, Andrew, OLIN, Christian, WELLSTAM, Andreas Orje.

Company Number
04934917
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
Swegon, Bridgnorth, WV15 5BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCKAY, Andrew, OLIN, Christian, WELLSTAM, Andreas Orje
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO GROUP LIMITED

WATERLOO GROUP LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Bridgnorth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WATERLOO GROUP LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04934917

LTD Company

Age

22 Years

Incorporated 16 October 2003

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 11 December 2025 (3 months 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

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

MILEPAGE LIMITED
From: 16 October 2003To: 25 February 2005
Contact
Address

Swegon Stourbridge Road Bridgnorth, WV15 5BB,

Previous Addresses

111 Mills Road Aylesford Kent ME20 7NB
From: 16 October 2003To: 31 December 2020
Timeline

28 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Dec 09
Director Left
Oct 10
Director Left
Dec 11
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Dec 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Jul 15
Loan Cleared
Oct 15
Director Left
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 24
1
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MCKAY, Andrew

Active
Stourbridge Road, BridgnorthWV15 5BB
Born September 1962
Director
Appointed 10 Mar 2020

OLIN, Christian

Active
Stourbridge Road, BridgnorthWV15 5BB
Born April 1968
Director
Appointed 10 Mar 2020

WELLSTAM, Andreas Orje

Active
Stourbridge Road, BridgnorthWV15 5BB
Born April 1975
Director
Appointed 31 Aug 2020

EDMONDSON, Annabelle

Resigned
Rumwood Court, MaidstoneME17 3NN
Secretary
Appointed 01 Dec 2009
Resigned 28 Jul 2015

SEARLES, Kate Samantha

Resigned
111 Mills Road, KentME20 7NB
Secretary
Appointed 29 Jul 2015
Resigned 23 Oct 2018

STOLWORTHY, Jennifer Denise

Resigned
24 Folks Wood Way, LympneCT21 4EW
Secretary
Appointed 09 Dec 2005
Resigned 01 Dec 2009

VAN ALPHEN, Ann Margaret Hunter

Resigned
31 Dunnock Road, AshfordTN25 4QJ
Secretary
Appointed 21 Nov 2003
Resigned 31 Aug 2005

VAN ALPHEN, Ann Margaret Hunter

Resigned
31 Dunnock Road, AshfordTN25 4QJ
Secretary
Appointed 21 Nov 2003
Resigned 31 Aug 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 16 Oct 2003
Resigned 21 Nov 2003

COULSON, Francis Archer

Resigned
111 Mills Road, KentME20 7NB
Born March 1946
Director
Appointed 16 Feb 2005
Resigned 30 Jun 2012

EDMONDSON, Julia Annette

Resigned
Main Road, SevenoaksTN14 7LR
Born March 1951
Director
Appointed 09 Apr 2015
Resigned 10 Mar 2020

EDMONDSON, Mary Anne

Resigned
Spring Lane, SevenoaksTN15 9DR
Born December 1954
Director
Appointed 09 Apr 2015
Resigned 10 Mar 2020

EDMONDSON, Richard Hunter

Resigned
Main Road, SevenoaksTN14 7LR
Born March 1949
Director
Appointed 21 Nov 2003
Resigned 10 Mar 2020

EDMONDSON, Ronald Hunter

Resigned
Spring Lane, SevenoaksTN15 9DR
Born June 1951
Director
Appointed 01 Dec 2009
Resigned 10 Mar 2020

EKELS, Albert Sybrandus

Resigned
Terborchlaan 1, Naarden
Born December 1950
Director
Appointed 16 Feb 2005
Resigned 22 Jul 2005

EKELS, Albert Sybrandus

Resigned
Terborchlaan 1, Naarden
Born December 1950
Director
Appointed 16 Feb 2005
Resigned 22 Jul 2005

MARSHALL, Stuart Paul

Resigned
111 Mills Road, KentME20 7NB
Born June 1965
Director
Appointed 01 Jul 2012
Resigned 10 Mar 2020

OSMANT, John Lloyd

Resigned
Belgrave House, CranbrookTN17 3HF
Born August 1962
Director
Appointed 16 Feb 2005
Resigned 22 Sept 2010

SAASTAMOINEN, Hannu

Resigned
111 Mills Road, KentME20 7NB
Born May 1960
Director
Appointed 10 Mar 2020
Resigned 31 Aug 2020

TIERNAN, John Edward

Resigned
111 Mills Road, KentME20 7NB
Born November 1959
Director
Appointed 29 Jul 2015
Resigned 20 Aug 2019

VOLLERT, Robin

Resigned
Stourbridge Road, BridgnorthWV15 5BB
Born October 1968
Director
Appointed 10 Mar 2020
Resigned 22 Dec 2024

WILLIAMS, David Anthony Ellis

Resigned
The Lodge Charterhouse, GodalmingGU7 2PP
Born November 1953
Director
Appointed 21 Feb 2007
Resigned 15 Dec 2011

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 16 Oct 2003
Resigned 21 Nov 2003

Persons with significant control

5

1 Active
4 Ceased
Stourbridge Road, BridgnorthWV15 5BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mrs Mary Anne Edmondson

Ceased
111 Mills Road, KentME20 7NB
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mrs Julia Annette Edmondson

Ceased
111 Mills Road, KentME20 7NB
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Ronald Hunter Edmondson

Ceased
111 Mills Road, KentME20 7NB
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mr Richard Hunter Edmondson

Ceased
111 Mills Road, KentME20 7NB
Born March 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Memorandum Articles
2 July 2018
MAMA
Resolution
2 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
12 November 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
31 August 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
1 May 2014
SH10Notice of Particulars of Variation
Resolution
15 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2013
RESOLUTIONSResolutions
Memorandum Articles
11 October 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Group
9 April 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Group
11 April 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
288cChange of Particulars
Legacy
5 October 2006
363sAnnual Return (shuttle)
Resolution
27 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2006
AAAnnual Accounts
Legacy
16 March 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 February 2006
MEM/ARTSMEM/ARTS
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
88(2)R88(2)R
Legacy
3 February 2006
123Notice of Increase in Nominal Capital
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
3 February 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
15 March 2005
287Change of Registered Office
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
287Change of Registered Office
Legacy
4 March 2004
88(2)R88(2)R
Legacy
4 March 2004
123Notice of Increase in Nominal Capital
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
287Change of Registered Office
Incorporation Company
16 October 2003
NEWINCIncorporation