Background WavePink WaveYellow Wave

WATERBAY CORPORATION LTD (05151884)

WATERBAY CORPORATION LTD (05151884) is an active UK company. incorporated on 11 June 2004. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. WATERBAY CORPORATION LTD has been registered for 21 years. Current directors include SAMPSON, Zev.

Company Number
05151884
Status
active
Type
ltd
Incorporated
11 June 2004
Age
21 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
SAMPSON, Zev
SIC Codes
33190, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERBAY CORPORATION LTD

WATERBAY CORPORATION LTD is an active company incorporated on 11 June 2004 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. WATERBAY CORPORATION LTD was registered 21 years ago.(SIC: 33190, 68209)

Status

active

Active since 21 years ago

Company No

05151884

LTD Company

Age

21 Years

Incorporated 11 June 2004

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 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

Data House 43 - 45 Stamford Hill London N16 5SR United Kingdom
From: 11 June 2004To: 19 January 2012
Timeline

10 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Mar 18
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
Director Joined
May 21
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

SAMPSON, Zev

Active
Craven Park Road, LondonN15 6BL
Born June 1974
Director
Appointed 18 Mar 2021

HERSKOVIC, Ann Chanie

Resigned
Woodlands, LondonNW11 9QU
Secretary
Appointed 10 Oct 2006
Resigned 06 Apr 2008

PERETZ, Volvi

Resigned
12 Leweston Place, LondonN16 6RH
Secretary
Appointed 11 Jun 2004
Resigned 10 Oct 2006

SAMPSON, Zev

Resigned
20 Portland Avenue, LondonN16 6ET
Secretary
Appointed 06 Apr 2008
Resigned 01 Apr 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Jun 2004
Resigned 05 Jul 2004

BALL, Henry

Resigned
Craven Park Road, LondonN15 6BL
Born November 1966
Director
Appointed 14 Sept 2020
Resigned 18 Mar 2021

SAMPSON, Zev

Resigned
20 Portland Avenue, LondonN16 6ET
Born June 1974
Director
Appointed 06 Apr 2008
Resigned 14 Sept 2020

SAMPSON, Zev

Resigned
20 Portland Avenue, LondonN16 6ET
Born June 1974
Director
Appointed 11 Jun 2004
Resigned 06 Apr 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Jun 2004
Resigned 05 Jul 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Zev Sampson

Active
Craven Park Road, LondonN15 6BL
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2021

Mr Henry Ball

Ceased
Craven Park Road, LondonN15 6BL
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Sept 2020
Ceased 18 Mar 2021

Mr Zev Sampson

Ceased
Stamford HillN16 6ET
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
Ceased 14 Sept 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
21 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Termination Secretary Company With Name
2 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
3 March 2009
287Change of Registered Office
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 June 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 February 2006
AAAnnual Accounts
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
287Change of Registered Office
Legacy
5 July 2004
288bResignation of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation