Background WavePink WaveYellow Wave

BREAD AND WATER FOR AFRICA UK (05043252)

BREAD AND WATER FOR AFRICA UK (05043252) is an active UK company. incorporated on 13 February 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BREAD AND WATER FOR AFRICA UK has been registered for 22 years. Current directors include WALLERSTEINER, Anthony Kurt, Dr, STREET CHILD.

Company Number
05043252
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 February 2004
Age
22 years
Address
33 Creechurch Lane, London, EC3A 5EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WALLERSTEINER, Anthony Kurt, Dr, STREET CHILD
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREAD AND WATER FOR AFRICA UK

BREAD AND WATER FOR AFRICA UK is an active company incorporated on 13 February 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BREAD AND WATER FOR AFRICA UK was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05043252

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 13 February 2004

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 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

33 Creechurch Lane London, EC3A 5EB,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 10 June 2020To: 4 April 2022
50 Broadway Westminster London SW1H 0BL
From: 13 February 2004To: 10 June 2020
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Nov 12
Director Joined
Feb 14
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Feb 20
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Joined
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Feb 25
0
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

WALLERSTEINER, Anthony Kurt, Dr

Active
Creechurch Lane, LondonEC3A 5EB
Born August 1963
Director
Appointed 01 Apr 2022

STREET CHILD

Active
33 Creechurch Lane, LondonEC3A 5EB
Corporate director
Appointed 01 Apr 2022

BROADWAY SECRETARIES LIMITED

Resigned
Bartholomew Close, LondonEC1A 7BL
Corporate secretary
Appointed 13 Feb 2004
Resigned 13 Feb 2023

BUIST, Alexandra Elizabeth

Resigned
66 Bernwell Road, LondonE4 6HY
Born February 1965
Director
Appointed 27 Feb 2004
Resigned 30 Oct 2020

DELANEY, Lisa Mary

Resigned
Bartholomew Close, LondonEC1A 7BL
Born August 1971
Director
Appointed 30 Oct 2020
Resigned 01 Apr 2022

FRANKLIN, Siobhan

Resigned
74241, LondonSW9 1DS
Born September 1977
Director
Appointed 08 Dec 2017
Resigned 29 Dec 2020

HENSON, Lisa Nicole

Resigned
Post Street, GodmanchesterPE29 2AQ
Born February 1976
Director
Appointed 21 Jun 2013
Resigned 05 Jul 2017

JONES, Andrew

Resigned
23 Kneller Road, TwickenhamTW2 7DF
Born August 1963
Director
Appointed 25 Jul 2005
Resigned 07 Jul 2017

KHATUN, Samia

Resigned
50 Broadway, LondonSW1H 0BL
Born January 1987
Director
Appointed 08 Dec 2017
Resigned 11 Dec 2019

KOCHER, Lauren

Resigned
Bartholomew Close, LondonEC1A 7BL
Born March 1985
Director
Appointed 30 Oct 2020
Resigned 01 Apr 2022

KRIZEK, Adeline Rose

Resigned
5901 Mount Eagle Drive, VirginiaIRISH
Born March 1933
Director
Appointed 27 Feb 2004
Resigned 25 Jul 2005

LEWIS, Gareth

Resigned
112 Burnt Hill Road, FarnhamGU10 3LJ
Born April 1952
Director
Appointed 27 Feb 2004
Resigned 08 May 2015

NEWCOMBE, Marie Frances

Resigned
50 Broadway, LondonSW1H 0BL
Born September 1968
Director
Appointed 03 Jul 2015
Resigned 02 Mar 2018

QUEREE, Christopher David

Resigned
Little Chesterford, EssexCB10 1TS
Born September 1965
Director
Appointed 26 Oct 2012
Resigned 31 Mar 2024

ROBINSON, Emily Lynne

Resigned
77 Carlton Hill, LondonNW8 9XA
Born August 1983
Director
Appointed 17 Apr 2020
Resigned 01 Apr 2022

TALBOT, Darren Paul

Resigned
Church Street, WeybridgeKT13 8NA
Born May 1973
Director
Appointed 30 Oct 2020
Resigned 01 Apr 2022

TAWUYA, Belvin Munashe

Resigned
Bartholomew Close, LondonEC1A 7BL
Born April 1979
Director
Appointed 30 Oct 2020
Resigned 01 Apr 2022

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 13 Feb 2004
Resigned 27 Feb 2004

Persons with significant control

4

1 Active
3 Ceased
Creechurch Lane, LondonEC3A 5EB

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Apr 2022

Miss Siobhan Franklin

Ceased
17a Electric Lane, LondonSW9 8LA
Born September 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Mar 2018
Ceased 29 Dec 2020

Christopher David Queree

Ceased
Little Chesterford, Saffron WaldenCB10 1TS
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Mar 2018
Ceased 30 Oct 2020

Alexandra Elizabeth Buist

Ceased
Bernwell Road, LondonE4 6HY
Born February 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Mar 2018
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
4 April 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 February 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Resolution
7 December 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
225Change of Accounting Reference Date
Legacy
15 March 2005
363sAnnual Return (shuttle)
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Memorandum Articles
10 March 2004
MEM/ARTSMEM/ARTS
Incorporation Company
13 February 2004
NEWINCIncorporation