Background WavePink WaveYellow Wave

WATSON WEALTH MANAGEMENT LIMITED (07633687)

WATSON WEALTH MANAGEMENT LIMITED (07633687) is an active UK company. incorporated on 13 May 2011. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WATSON WEALTH MANAGEMENT LIMITED has been registered for 14 years. Current directors include MARDON, Charles James, MARDON, Janette.

Company Number
07633687
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
1285 Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARDON, Charles James, MARDON, Janette
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON WEALTH MANAGEMENT LIMITED

WATSON WEALTH MANAGEMENT LIMITED is an active company incorporated on 13 May 2011 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WATSON WEALTH MANAGEMENT LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07633687

LTD Company

Age

14 Years

Incorporated 13 May 2011

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

1285 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

1265 Century Way Thorpe Park Leeds LS15 8ZB England
From: 20 August 2018To: 12 December 2025
34 Thorpe Arch Park Thorpe Arch Wetherby West Yorkshire LS23 7AN
From: 13 May 2011To: 20 August 2018
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
May 11
Director Left
Jul 11
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARDON, Charles James

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1979
Director
Appointed 15 Aug 2018

MARDON, Janette

Active
Thorpe Park, LeedsLS15 8ZB
Born August 1979
Director
Appointed 15 Aug 2018

WATSON, Lyle Stewart

Resigned
Thorpe Arch Park, Thorpe Arch, WetherbyLS23 7AN
Secretary
Appointed 13 May 2011
Resigned 10 Sept 2012

WINSTON, Mandy Edwin

Resigned
Thorp Arch Park, Nr WetherbyLS23 7AN
Secretary
Appointed 10 Sept 2012
Resigned 15 Aug 2018

WATSON, Diane Carole

Resigned
Thorpe Arch Park, Thorpe Arch, WetherbyLS23 7AN
Born December 1958
Director
Appointed 13 May 2011
Resigned 15 Aug 2018

WATSON, Lyle Stewart

Resigned
Thorpe Arch Park, Thorpe Arch, WetherbyLS23 7AN
Born March 1957
Director
Appointed 13 May 2011
Resigned 30 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Century Way, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2018

Mrs Diane Carole Watson

Ceased
Thorpe Arch Park, WetherbyLS23 7AN
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Incorporation Company
13 May 2011
NEWINCIncorporation