Background WavePink WaveYellow Wave

WATERSIDE COMMERCIAL LIMITED (07032683)

WATERSIDE COMMERCIAL LIMITED (07032683) is an active UK company. incorporated on 29 September 2009. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects. WATERSIDE COMMERCIAL LIMITED has been registered for 16 years. Current directors include BRODY, Karen, BRODY, Simon Jonathan, GOLDSTONE, Galit and 3 others.

Company Number
07032683
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
The Retreat, Woodford Green, IG8 8EY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRODY, Karen, BRODY, Simon Jonathan, GOLDSTONE, Galit, GOLDSTONE, Steven Craig, SHERIDAN, Kim Louise, SHERIDAN, Spencer Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE COMMERCIAL LIMITED

WATERSIDE COMMERCIAL LIMITED is an active company incorporated on 29 September 2009 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects. WATERSIDE COMMERCIAL LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07032683

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

HOLLOWAY ROAD LIMITED
From: 11 October 2009To: 1 February 2013
URBANMILL LIMITED
From: 29 September 2009To: 11 October 2009
Contact
Address

The Retreat 406 Roding Lane South Woodford Green, IG8 8EY,

Previous Addresses

158 Hermon Hill South Woodford London E18 1QH England
From: 29 June 2011To: 13 August 2013
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 16 December 2009To: 29 June 2011
16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk
From: 29 September 2009To: 16 December 2009
Timeline

18 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Oct 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Jun 16
New Owner
Dec 17
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BRODY, Karen

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born November 1969
Director
Appointed 01 Feb 2015

BRODY, Simon Jonathan

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972
Director
Appointed 02 Oct 2009

GOLDSTONE, Galit

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born May 1972
Director
Appointed 01 Feb 2015

GOLDSTONE, Steven Craig

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971
Director
Appointed 02 Oct 2009

SHERIDAN, Kim Louise

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born April 1971
Director
Appointed 01 Feb 2015

SHERIDAN, Spencer Howard

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born September 1968
Director
Appointed 02 Oct 2009

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 29 Sept 2009
Resigned 29 Sept 2009

Persons with significant control

3

Mr Steven Craig Goldstone

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Simon Jonathan Brody

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Spencer Howard Sheridan

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born September 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
14 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Certificate Change Of Name Company
11 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 2009
RESOLUTIONSResolutions
Incorporation Company
29 September 2009
NEWINCIncorporation