Background WavePink WaveYellow Wave

WATERHILL LTD (06700593)

WATERHILL LTD (06700593) is an active UK company. incorporated on 17 September 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. WATERHILL LTD has been registered for 17 years. Current directors include WASSERSTRUM, Channa, WASSERSTRUM, Jehezkel Benzion.

Company Number
06700593
Status
active
Type
ltd
Incorporated
17 September 2008
Age
17 years
Address
4 Windus Road, London, N16 6UP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
WASSERSTRUM, Channa, WASSERSTRUM, Jehezkel Benzion
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERHILL LTD

WATERHILL LTD is an active company incorporated on 17 September 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. WATERHILL LTD was registered 17 years ago.(SIC: 56103)

Status

active

Active since 17 years ago

Company No

06700593

LTD Company

Age

17 Years

Incorporated 17 September 2008

Size

N/A

Accounts

ARD: 22/9

Up to Date

7 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 25 August 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 22 June 2026
Period: 30 September 2024 - 22 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (8 months ago)
Submitted on 18 September 2025 (8 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

4 Windus Road London, N16 6UP,

Previous Addresses

Medcar House 149a Stamford Hill London N16 5LL
From: 17 September 2008To: 10 June 2024
Timeline

6 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Nov 21
New Owner
Mar 26
Funding Round
Mar 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WASSERSTRUM, Channa

Active
149a Stamford Hill, LondonN16 5LL
Born June 1976
Director
Appointed 15 Nov 2021

WASSERSTRUM, Jehezkel Benzion

Active
149a Stamford Hill, LondonN16 5LL
Born October 1975
Director
Appointed 16 Feb 2010

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 10 Feb 2009
Resigned 16 Feb 2010

BRENIG, Maurice Benjamin

Resigned
65 Cranbourne Gardens, LondonNW11 0JB
Born April 1956
Director
Appointed 10 Feb 2009
Resigned 16 Feb 2010

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 17 Sept 2008
Resigned 29 Sept 2008

Persons with significant control

2

Mr Moses Isaak Wasserstrum

Active
Windus Road, LondonN16 6UP
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Mar 2026

Mr Jehezkel Benzion Wasserstrum

Active
Windus Road, LondonN16 6UP
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

60

Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Capital Allotment Shares
1 April 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts Amended With Made Up Date
16 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Gazette Filings Brought Up To Date
13 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
287Change of Registered Office
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
29 September 2008
287Change of Registered Office
Legacy
29 September 2008
288bResignation of Director or Secretary
Incorporation Company
17 September 2008
NEWINCIncorporation