Background WavePink WaveYellow Wave

SMART WATER COOLERS LIMITED (05003034)

SMART WATER COOLERS LIMITED (05003034) is an active UK company. incorporated on 23 December 2003. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SMART WATER COOLERS LIMITED has been registered for 22 years. Current directors include SKELTON, James, SKELTON, Kenneth.

Company Number
05003034
Status
active
Type
ltd
Incorporated
23 December 2003
Age
22 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SKELTON, James, SKELTON, Kenneth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART WATER COOLERS LIMITED

SMART WATER COOLERS LIMITED is an active company incorporated on 23 December 2003 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SMART WATER COOLERS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05003034

LTD Company

Age

22 Years

Incorporated 23 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 22 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

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

Previous Addresses

10 Coker Road Worle Weston-Super-Mare Avon BS22 6BX
From: 14 April 2014To: 7 February 2018
4 Beaconsfield Road Weston-Super-Mare Avon BS23 1YE
From: 5 March 2012To: 14 April 2014
Tallford House, 38 Walliscote Road, Weston-Super-Mare North Somerset BS23 1LP
From: 23 December 2003To: 5 March 2012
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Capital Reduction
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
May 20
Director Joined
Oct 21
Director Left
May 23
Director Joined
May 23
Director Left
Jun 25
Director Joined
Oct 25
6
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019

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 30 Jan 2018

DAVIES, Kevin Robert

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 23 Dec 2003
Resigned 30 Jan 2018

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 30 Jan 2018
Resigned 10 May 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Dec 2003
Resigned 23 Dec 2003

BARNES, Rodney Frederick

Resigned
Green Lane, WalsallWS2 7PD
Born April 1959
Director
Appointed 23 Dec 2003
Resigned 01 May 2018

DAVIES, Kevin Robert

Resigned
Green Lane, WalsallWS2 7PD
Born October 1962
Director
Appointed 23 Dec 2003
Resigned 01 May 2018

MU, Cam Binh

Resigned
3 Brean Down Avenue, Weston-Super-MareBS23 4JH
Born July 1972
Director
Appointed 23 Dec 2003
Resigned 06 Oct 2008

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 18 Oct 2021
Resigned 28 Apr 2023

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 25 Jun 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 30 Jan 2018
Resigned 29 Apr 2020

TAPLIN, Simon

Resigned
Green Lane, WalsallWS2 7PD
Born January 1967
Director
Appointed 01 Feb 2008
Resigned 01 May 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Dec 2003
Resigned 23 Dec 2003

Persons with significant control

3

1 Active
2 Ceased
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 30 Jan 2018

Mr Kevin Robert Davies

Ceased
Green Lane, WalsallWS2 7PD
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2018

Mr Rodney Frederick Barnes

Ceased
Green Lane, WalsallWS2 7PD
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

115

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
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 September 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Resolution
14 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Capital Cancellation Shares
24 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 January 2017
SH06Cancellation of Shares
Capital Cancellation Shares
23 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 January 2017
SH03Return of Purchase of Own Shares
Resolution
11 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
14 October 2008
288bResignation of Director or Secretary
Resolution
22 September 2008
RESOLUTIONSResolutions
Memorandum Articles
18 March 2008
MEM/ARTSMEM/ARTS
Legacy
13 March 2008
88(3)88(3)
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
88(3)88(3)
Legacy
21 February 2008
88(2)R88(2)R
Legacy
21 February 2008
88(2)R88(2)R
Legacy
21 February 2008
123Notice of Increase in Nominal Capital
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
24 October 2006
88(2)R88(2)R
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
9 May 2005
88(2)R88(2)R
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
29 January 2004
88(2)R88(2)R
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Incorporation Company
23 December 2003
NEWINCIncorporation