Background WavePink WaveYellow Wave

WATERHARVEST LIMITED (06484901)

WATERHARVEST LIMITED (06484901) is an active UK company. incorporated on 28 January 2008. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WATERHARVEST LIMITED has been registered for 18 years. Current directors include BEUKES, Fiona Jane, BOYNTON, Justin Peter, DAVIES, Gareth Jon and 1 others.

Company Number
06484901
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2008
Age
18 years
Address
Basepoint Business Centre, Winchester, SO23 0LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BEUKES, Fiona Jane, BOYNTON, Justin Peter, DAVIES, Gareth Jon, LA TROBE WESTON, Alice Flora
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERHARVEST LIMITED

WATERHARVEST LIMITED is an active company incorporated on 28 January 2008 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WATERHARVEST LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06484901

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 28 January 2008

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 3 October 2025 (5 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

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

WELLS FOR INDIA
From: 28 January 2008To: 2 October 2017
Contact
Address

Basepoint Business Centre 1 Winnall Valley Road Winchester, SO23 0LD,

Previous Addresses

the Winchester Centre 68 St. Georges Street Winchester Hampshire SO23 8AH
From: 28 January 2008To: 29 March 2011
Timeline

31 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Apr 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 18
Director Left
Apr 19
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Oct 19
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Left
Oct 22
Director Left
Mar 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BEUKES, Fiona Jane

Active
Anne Boleyns Walk, SuttonSM3 8DE
Born November 1976
Director
Appointed 27 Aug 2019

BOYNTON, Justin Peter

Active
1 Winnall Valley Road, WinchesterSO23 0LD
Born February 1974
Director
Appointed 28 Apr 2021

DAVIES, Gareth Jon

Active
1 Winnall Valley Road, WinchesterSO23 0LD
Born January 1964
Director
Appointed 28 Apr 2021

LA TROBE WESTON, Alice Flora

Active
1 Winnall Valley Road, WinchesterSO23 0LD
Born November 1976
Director
Appointed 28 Apr 2021

LOWRY, Rosanne Marguerita

Resigned
14 Clifton Hill, WinchesterSO22 5BL
Secretary
Appointed 28 Jan 2008
Resigned 22 Jun 2011

ALLEN, David James

Resigned
7 Gateways, GuildfordGU1 2LF
Born July 1931
Director
Appointed 28 Jan 2008
Resigned 08 Dec 2010

BOULTON-REYNOLDS, Jean, Reverend

Resigned
1 Winnall Valley Road, WinchesterSO23 0LD
Born June 1949
Director
Appointed 18 Sept 2008
Resigned 26 Oct 2012

COOK, Kevin Laurence, Dr

Resigned
Mellowbrick, HamptonTW12 3QT
Born August 1943
Director
Appointed 28 Jan 2008
Resigned 13 Oct 2021

EDMUNDS, Wyndham Michael, Professor

Resigned
Wayside Cottage, DidcotOX11 9QA
Born July 1941
Director
Appointed 28 Jan 2008
Resigned 28 Apr 2015

FLOYD, Nicola Gillian

Resigned
Farleaze Cottages, MalmesburySN16 0LB
Born September 1977
Director
Appointed 09 Mar 2016
Resigned 01 Apr 2019

GREY, Mary Cecilia, Professor

Resigned
West Mill, AndoverSP11 7JS
Born June 1941
Director
Appointed 28 Jan 2008
Resigned 04 Jul 2012

GREY, Nicholas Richard, Dr

Resigned
Westmill Fullerton Road, AndoverSP11 7JS
Born August 1937
Director
Appointed 28 Jan 2008
Resigned 04 Jul 2012

GRIFFISS, Helen, Reverend

Resigned
All Saints Vicarage, ChristchurchBH23 4DE
Born January 1948
Director
Appointed 28 Jan 2008
Resigned 04 Jul 2012

GUPTA, Maureen, Dr

Resigned
1 Winnall Valley Road, WinchesterSO23 0LD
Born March 1951
Director
Appointed 16 Mar 2015
Resigned 13 Oct 2021

MCMANUS, Peter

Resigned
Little Hayes Lane, WinchesterSO21 1XA
Born September 1941
Director
Appointed 28 Jan 2008
Resigned 02 Jun 2021

MEHTA, Neil

Resigned
1 Winnall Valley Road, WinchesterSO23 0LD
Born October 1960
Director
Appointed 09 Mar 2016
Resigned 09 Mar 2025

MEHTA, Neil

Resigned
Great Austins, FarnhamGU9 8LA
Born October 1960
Director
Appointed 09 Mar 2016
Resigned 09 Mar 2016

SHARPE, Sam John

Resigned
Milverton Road, WinchesterSO22 5AU
Born May 1962
Director
Appointed 15 Dec 2014
Resigned 21 Mar 2018

SHEPHERD, Eleanor Louise

Resigned
1 Winnall Valley Road, WinchesterSO23 0LD
Born June 1988
Director
Appointed 09 Oct 2019
Resigned 10 May 2021

SNOWDEN, Emily Victoria

Resigned
1 Winnall Valley Road, WinchesterSO23 0LD
Born June 1983
Director
Appointed 08 Dec 2010
Resigned 31 Mar 2014

WELCH, Steven Richard

Resigned
1 Winnall Valley Road, WinchesterSO23 0LD
Born August 1967
Director
Appointed 03 Jul 2019
Resigned 12 Sept 2022

WILSON, Maxwell Mortimer, Dr

Resigned
Tioman Stratton Road, WinchesterSO23 0JQ
Born February 1944
Director
Appointed 28 Jan 2008
Resigned 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Memorandum Articles
3 November 2017
MAMA
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Resolution
2 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
3 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Resolution
29 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Legacy
21 December 2008
225Change of Accounting Reference Date
Incorporation Company
28 January 2008
NEWINCIncorporation