Background WavePink WaveYellow Wave

WATERFLO LIMITED (05001809)

WATERFLO LIMITED (05001809) is an active UK company. incorporated on 22 December 2003. with registered office in Walsall. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. WATERFLO LIMITED has been registered for 22 years. Current directors include SKELTON, James, SKELTON, Kenneth.

Company Number
05001809
Status
active
Type
ltd
Incorporated
22 December 2003
Age
22 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
SKELTON, James, SKELTON, Kenneth
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFLO LIMITED

WATERFLO LIMITED is an active company incorporated on 22 December 2003 with the registered office located in Walsall. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. WATERFLO LIMITED was registered 22 years ago.(SIC: 56290)

Status

active

Active since 22 years ago

Company No

05001809

LTD Company

Age

22 Years

Incorporated 22 December 2003

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

6 Kenyon Business Park Bolton Lancashire BL3 6HL
From: 22 December 2003To: 7 August 2019
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
May 20
Director Joined
May 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SKELTON, James

Active
Green Lane, WalsallWS2 7PD
Born December 1989
Director
Appointed 17 Oct 2025

SKELTON, Kenneth

Active
Green Lane, WalsallWS2 7PD
Born December 1965
Director
Appointed 31 Jul 2019

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 31 Jul 2019
Resigned 14 Mar 2020

OGUNBY, Martyn

Resigned
Kenyon Business Park, BoltonBL3 6HL
Secretary
Appointed 22 Dec 2003
Resigned 31 Jul 2019

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 16 Oct 2025

OGUNBY, Martyn

Resigned
Kenyon Business Park, BoltonBL3 6HL
Born May 1958
Director
Appointed 22 Dec 2003
Resigned 01 Aug 2019

OGUNBY, Nigel

Resigned
Kenyon Business Park, BoltonBL3 6HL
Born August 1961
Director
Appointed 22 Dec 2003
Resigned 01 Aug 2019

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 31 Jul 2019
Resigned 29 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Office Watercoolers Limited

Active
Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Mr Martyn Ogunby

Ceased
Green Lane, WalsallWS2 7PD
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
2 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
10 September 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 April 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Resolution
16 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Incorporation Company
22 December 2003
NEWINCIncorporation