Background WavePink WaveYellow Wave

WATERMARK HOLDINGS LIMITED (07369287)

WATERMARK HOLDINGS LIMITED (07369287) is an active UK company. incorporated on 8 September 2010. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activities. WATERMARK HOLDINGS LIMITED has been registered for 15 years. Current directors include HARMEL, Kenneth Edward, LINAKER, Ian William.

Company Number
07369287
Status
active
Type
ltd
Incorporated
8 September 2010
Age
15 years
Address
Seebeck House 1 Seebeck Place, Milton Keynes, MK5 8FR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
HARMEL, Kenneth Edward, LINAKER, Ian William
SIC Codes
47750, 64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMARK HOLDINGS LIMITED

WATERMARK HOLDINGS LIMITED is an active company incorporated on 8 September 2010 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores and 1 other business activity. WATERMARK HOLDINGS LIMITED was registered 15 years ago.(SIC: 47750, 64204)

Status

active

Active since 15 years ago

Company No

07369287

LTD Company

Age

15 Years

Incorporated 8 September 2010

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

GALILEO GROUP LIMITED
From: 16 August 2016To: 24 August 2021
SCARAMOUCHE AND FANDANGO LIMITED
From: 30 January 2012To: 16 August 2016
LINAKER OF LONDON LIMITED
From: 8 September 2010To: 30 January 2012
Contact
Address

Seebeck House 1 Seebeck Place Knowlhill Milton Keynes, MK5 8FR,

Previous Addresses

C/O Scaramouche and Fandango Limited Kemp House 152 City Road London EC1V 2NX
From: 31 January 2012To: 20 February 2014
11a Bloom Park Road Fulham London SW6 7BG
From: 8 September 2010To: 31 January 2012
Timeline

32 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jan 12
Director Joined
Mar 13
Director Left
Sept 13
Funding Round
Dec 13
Share Issue
Dec 13
Director Joined
Jun 14
Funding Round
Jul 14
Director Joined
Jul 14
Funding Round
Sept 14
Share Issue
Oct 14
Funding Round
Nov 14
Funding Round
May 15
Capital Update
Aug 15
Funding Round
Jan 17
Loan Secured
Jun 17
Director Joined
Jul 17
Director Left
Mar 19
Director Left
Aug 19
Director Left
Oct 19
Funding Round
Mar 20
Loan Cleared
Nov 21
Capital Reduction
Dec 22
Share Buyback
Dec 22
Director Joined
Jun 23
Capital Reduction
Aug 23
Director Left
Jan 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Owner Exit
Nov 24
13
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARMEL, Kenneth Edward

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born December 1985
Director
Appointed 27 Jul 2011

LINAKER, Ian William

Active
1 Seebeck Place, Milton KeynesMK5 8FR
Born September 1985
Director
Appointed 08 Sept 2010

GOODE, Michael Edward

Resigned
Bloom Park Road, LondonSW6 7BG
Secretary
Appointed 27 Jul 2011
Resigned 24 Jan 2012

ZANT-BOER, Ian

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Secretary
Appointed 27 Oct 2013
Resigned 13 Feb 2019

BRADE, Jeremy James

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1961
Director
Appointed 16 Dec 2016
Resigned 20 Aug 2019

DHALIWAL, Gurvinder

Resigned
Shaggy Calf Lane, SloughSL2 5HQ
Born August 1979
Director
Appointed 02 Jul 2014
Resigned 07 Oct 2019

GOODE, Michael Edward

Resigned
Bloom Park Road, LondonSW6 7BG
Born June 1984
Director
Appointed 27 Jul 2011
Resigned 24 Jan 2012

SARGERSON, Emma

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Born May 1986
Director
Appointed 15 Jun 2023
Resigned 02 Jan 2024

SCHOFIELD, Charles Jonathan Chisholm

Resigned
Fulham Court, LondonSW6 5PF
Born July 1986
Director
Appointed 14 Jan 2013
Resigned 22 Jul 2013

ZANT-BOER, Ian Leslie

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1953
Director
Appointed 16 Jun 2014
Resigned 13 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Merchant Square, LondonW2 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Ian William Linaker

Ceased
1 Seebeck Place, Milton KeynesMK5 8FR
Born September 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2025
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
4 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Capital Cancellation Shares
4 August 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Memorandum Articles
15 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
29 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Memorandum Articles
30 May 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Resolution
24 August 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Memorandum Articles
13 May 2020
MAMA
Capital Name Of Class Of Shares
13 May 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2020
RESOLUTIONSResolutions
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Resolution
6 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Resolution
26 January 2017
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Small
16 January 2017
AAMDAAMD
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
16 August 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Second Filing Of Form With Form Type
3 September 2015
RP04RP04
Legacy
10 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 August 2015
SH19Statement of Capital
Legacy
10 August 2015
CAP-SSCAP-SS
Resolution
10 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
26 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
13 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Resolution
14 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 January 2014
AP03Appointment of Secretary
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 December 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
17 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Termination Director Company With Name Termination Date
17 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Made Up Date
16 October 2012
AAAnnual Accounts
Accounts With Made Up Date
1 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 January 2012
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2011
AR01AR01
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Incorporation Company
8 September 2010
NEWINCIncorporation