Background WavePink WaveYellow Wave

WATERLOO 200 LIMITED (06222045)

WATERLOO 200 LIMITED (06222045) is an active UK company. incorporated on 23 April 2007. with registered office in Berkhamsted. The company operates in the Education sector, engaged in cultural education. WATERLOO 200 LIMITED has been registered for 18 years. Current directors include COOKE, Timothy John, WEBB-CARTER, Evelyn John, Sir, WELLESLEY, Caroline Jane, Lady.

Company Number
06222045
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 2007
Age
18 years
Address
Shepherds Close, Byways,, Berkhamsted, HP4 2PJ
Industry Sector
Education
Business Activity
Cultural education
Directors
COOKE, Timothy John, WEBB-CARTER, Evelyn John, Sir, WELLESLEY, Caroline Jane, Lady
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO 200 LIMITED

WATERLOO 200 LIMITED is an active company incorporated on 23 April 2007 with the registered office located in Berkhamsted. The company operates in the Education sector, specifically engaged in cultural education. WATERLOO 200 LIMITED was registered 18 years ago.(SIC: 85520)

Status

active

Active since 18 years ago

Company No

06222045

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 23 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Shepherds Close, Byways, Gravel Path Berkhamsted, HP4 2PJ,

Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Oct 09
Director Joined
Feb 18
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COOKE, Timothy John

Active
Shepherds Close, BerkhamstedHP4 2PJ
Born September 1959
Director
Appointed 23 Apr 2007

WEBB-CARTER, Evelyn John, Sir

Active
Horcott House, FairfordGL7 4BY
Born January 1946
Director
Appointed 23 Apr 2007

WELLESLEY, Caroline Jane, Lady

Active
Shepherds Close, Byways,, BerkhamstedHP4 2PJ
Born June 1951
Director
Appointed 08 Sept 2009

BOSCAWEN, Hugh Geoffrey Robert, Colonel

Resigned
32 Primrose Mansions, LondonSW11 4EE
Secretary
Appointed 23 Apr 2007
Resigned 21 Feb 2008

MORROW, James Michael Clare

Resigned
Wales, YeovilBA22 7PA
Secretary
Appointed 13 Jan 2009
Resigned 19 Mar 2018

NORRIS, David William Hugh

Resigned
Gubyon Avenue, LondonSE24 0DX
Secretary
Appointed 21 Feb 2008
Resigned 13 Jan 2009

CRUMPLIN, Michael Kenneth Hugh

Resigned
Shepherds Close, Byways,, BerkhamstedHP4 2PJ
Born August 1942
Director
Appointed 31 Jan 2018
Resigned 27 Nov 2025
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Memorandum Articles
18 September 2009
MEM/ARTSMEM/ARTS
Resolution
18 September 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
363aAnnual Return
Resolution
13 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 March 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
22 July 2007
288cChange of Particulars
Incorporation Company
23 April 2007
NEWINCIncorporation