Background WavePink WaveYellow Wave

WATERPARK FRIENDSHIP LIMITED (06081938)

WATERPARK FRIENDSHIP LIMITED (06081938) is an active UK company. incorporated on 5 February 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. WATERPARK FRIENDSHIP LIMITED has been registered for 19 years. Current directors include BRACEINER, Michael, NEUMANN, Samuel Yehuda Meir, OST, Robert.

Company Number
06081938
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 2007
Age
19 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRACEINER, Michael, NEUMANN, Samuel Yehuda Meir, OST, Robert
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERPARK FRIENDSHIP LIMITED

WATERPARK FRIENDSHIP LIMITED is an active company incorporated on 5 February 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. WATERPARK FRIENDSHIP LIMITED was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

06081938

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 February 2007

Size

N/A

Accounts

ARD: 24/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 November 2026
Period: 1 March 2025 - 24 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

14 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Loan Secured
Oct 15
Owner Exit
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Feb 22
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRACEINER, Michael

Active
New Burlington House, LondonNW11 0PU
Born February 1974
Director
Appointed 01 Feb 2022

NEUMANN, Samuel Yehuda Meir

Active
New Burlington House, LondonNW11 0PU
Born April 1972
Director
Appointed 23 Mar 2020

OST, Robert

Active
New Burlington House, LondonNW11 0PU
Born February 1985
Director
Appointed 23 Mar 2020

SOROTZKIN, Tamara

Resigned
74 Castlewood Road, LondonN16 6DH
Secretary
Appointed 05 Feb 2007
Resigned 23 Mar 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Feb 2007
Resigned 05 Feb 2007

SMITH, Rachel

Resigned
67 Fairview Road, LondonN15 6CH
Born July 1970
Director
Appointed 05 Feb 2007
Resigned 23 Mar 2020

SOROTZKIN, Jacob

Resigned
74 Castlewood Road, LondonN16 6DH
Born October 1970
Director
Appointed 05 Feb 2007
Resigned 28 Feb 2022

SOROTZKIN, Tamara

Resigned
74 Castlewood Road, LondonN16 6DH
Born March 1970
Director
Appointed 05 Feb 2007
Resigned 23 Mar 2020

Persons with significant control

6

3 Active
3 Ceased

Mr Michael Braceiner

Active
New Burlington House, LondonNW11 0PU
Born February 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Feb 2022

Robert Ost

Active
New Burlington House, LondonNW11 0PU
Born February 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2020

Samuel Yehuda Meir Neumann

Active
New Burlington House, LondonNW11 0PU
Born April 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Mar 2020

Mr Jacob Sorotzkin

Ceased
Castlewood Road, LondonN16 6DH
Born October 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022

Rachel Smith

Ceased
Fairview Road, LondonN15 6CH
Born July 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2020

Mrs Tamara Sorotzkin

Ceased
Castlewood Road, LondonN16 6DH
Born March 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
29 November 2011
AA01Change of Accounting Reference Date
Legacy
19 October 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
23 November 2007
395Particulars of Mortgage or Charge
Legacy
20 October 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
288bResignation of Director or Secretary
Incorporation Company
5 February 2007
NEWINCIncorporation