Background WavePink WaveYellow Wave

WATTS EUROPEAN HOLDINGS LIMITED (05727465)

WATTS EUROPEAN HOLDINGS LIMITED (05727465) is an active UK company. incorporated on 2 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WATTS EUROPEAN HOLDINGS LIMITED has been registered for 20 years. Current directors include RUSHTON, Trevor Graham.

Company Number
05727465
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
1st Floor 42 Trinity Square, London, EC3N 4TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RUSHTON, Trevor Graham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATTS EUROPEAN HOLDINGS LIMITED

WATTS EUROPEAN HOLDINGS LIMITED is an active company incorporated on 2 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WATTS EUROPEAN HOLDINGS LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05727465

LTD Company

Age

20 Years

Incorporated 2 March 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

1st Floor 42 Trinity Square London, EC3N 4TH,

Previous Addresses

1 Great Tower Street London EC3R 5AA
From: 2 March 2006To: 19 October 2023
Timeline

6 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Sept 21
Director Left
Sept 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

RALPH, Corrina Marie

Active
42 Trinity Square, LondonEC3N 4TH
Secretary
Appointed 10 Apr 2020

RUSHTON, Trevor Graham

Active
42 Trinity Square, LondonEC3N 4TH
Born June 1958
Director
Appointed 07 Sept 2021

BONNEY, Lisa Marie

Resigned
Cedar Rise, South OckendonRM15 6RB
Secretary
Appointed 22 Dec 2008
Resigned 27 Apr 2016

BROWN, Deborah Margaret

Resigned
1 Great Tower StreetEC3R 5AA
Secretary
Appointed 11 Aug 2017
Resigned 22 Jan 2020

HAYNES, Neil Stuart

Resigned
87 Woodhall, LondonNW1 3JT
Secretary
Appointed 23 Mar 2006
Resigned 22 Dec 2008

WILLIAMS, Nicolas Anthony

Resigned
1 Great Tower StreetEC3R 5AA
Secretary
Appointed 27 Apr 2016
Resigned 11 Aug 2017

FISHER SECRETARIES LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 02 Mar 2006
Resigned 23 Mar 2006

FORD, Ian Timothy

Resigned
1 Great Tower StreetEC3R 5AA
Born September 1962
Director
Appointed 11 Dec 2006
Resigned 07 Sept 2021

KNOTT, Christopher John

Resigned
Sandy Cottage, SevenoaksTN15 0PQ
Born September 1955
Director
Appointed 11 Dec 2006
Resigned 01 May 2010

MACDOUGALL, Campbell James

Resigned
25 Ruvigny Gardens, LondonSW15 1JR
Born February 1970
Director
Appointed 11 Dec 2006
Resigned 12 Jan 2007

PRIMETT, Peter Eric

Resigned
Stonehurst Lane, MayfieldTN20 6LL
Born June 1949
Director
Appointed 01 Oct 2008
Resigned 01 May 2010

RIDLEY, Michael James

Resigned
81 Stradella Hill, LondonSE24 9HL
Born October 1953
Director
Appointed 23 Mar 2006
Resigned 11 Dec 2006

STOCKS, Jonathon Edward Rendel

Resigned
Dacre Park, LondonSE13 5BZ
Born September 1953
Director
Appointed 23 Mar 2006
Resigned 30 Mar 2011

ACRE (CORPORATE DIRECTOR) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate director
Appointed 02 Mar 2006
Resigned 23 Mar 2006

Persons with significant control

1

42 Trinity Square, LondonEC3N 4TH

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Change Person Secretary Company With Change Date
27 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
288cChange of Particulars
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
12 October 2007
88(2)R88(2)R
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
21 July 2007
225Change of Accounting Reference Date
Legacy
14 March 2007
363aAnnual Return
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
287Change of Registered Office
Incorporation Company
2 March 2006
NEWINCIncorporation