Background WavePink WaveYellow Wave

BYWATER CAPITAL LIMITED (06606183)

BYWATER CAPITAL LIMITED (06606183) is an active UK company. incorporated on 30 May 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BYWATER CAPITAL LIMITED has been registered for 17 years. Current directors include DHALIWAL, Tarsem Singh, O'GORMAN, Patrick Desmond, WALKER, Malcolm Conrad, Sir and 1 others.

Company Number
06606183
Status
active
Type
ltd
Incorporated
30 May 2008
Age
17 years
Address
A&L Suite 1-3, The Hop Exchange, London, SE1 1TY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DHALIWAL, Tarsem Singh, O'GORMAN, Patrick Desmond, WALKER, Malcolm Conrad, Sir, WALKER, Richard Malcolm
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYWATER CAPITAL LIMITED

BYWATER CAPITAL LIMITED is an active company incorporated on 30 May 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BYWATER CAPITAL LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06606183

LTD Company

Age

17 Years

Incorporated 30 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

A&L Suite 1-3, The Hop Exchange 24 Southwark Street London, SE1 1TY,

Previous Addresses

46 James Street London W1U 1EZ
From: 28 October 2013To: 15 June 2021
C/O Grant Thornton Uk Llp Royal Liver Building Liverpool Merseyside L3 1PS
From: 30 May 2008To: 28 October 2013
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Mar 11
Funding Round
Apr 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jan 14
Director Joined
Jan 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Capital Reduction
Dec 16
Share Buyback
Dec 16
Director Left
Jun 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DHALIWAL, Tarsem Singh

Active
24 Southwark Street, LondonSE1 1TY
Born October 1963
Director
Appointed 15 May 2013

O'GORMAN, Patrick Desmond

Active
24 Southwark Street, LondonSE1 1TY
Born May 1982
Director
Appointed 10 Dec 2013

WALKER, Malcolm Conrad, Sir

Active
24 Southwark Street, LondonSE1 1TY
Born February 1946
Director
Appointed 15 May 2013

WALKER, Richard Malcolm

Active
24 Southwark Street, LondonSE1 1TY
Born August 1980
Director
Appointed 30 May 2008

MICHELL, Theodore William Henry

Resigned
24 Southwark Street, LondonSE1 1TY
Born July 1973
Director
Appointed 01 Mar 2011
Resigned 03 Jun 2025

Persons with significant control

3

Mr Tarsem Singh Dhaliwal

Active
24 Southwark Street, LondonSE1 1TY
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sir Malcolm Conrad Walker

Active
24 Southwark Street, LondonSE1 1TY
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Richard Malcolm Walker

Active
24 Southwark Street, LondonSE1 1TY
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
21 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 December 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
1 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
1 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Resolution
16 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 January 2014
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Resolution
29 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
20 August 2009
225Change of Accounting Reference Date
Legacy
26 June 2009
363aAnnual Return
Legacy
29 May 2009
287Change of Registered Office
Incorporation Company
30 May 2008
NEWINCIncorporation