Background WavePink WaveYellow Wave

ASCOT WATERLOO LIMITED (07951004)

ASCOT WATERLOO LIMITED (07951004) is an active UK company. incorporated on 15 February 2012. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ASCOT WATERLOO LIMITED has been registered for 14 years. Current directors include RILEY, Terence Patrick Michael.

Company Number
07951004
Status
active
Type
ltd
Incorporated
15 February 2012
Age
14 years
Address
122 South Road, Liverpool, L22 0ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RILEY, Terence Patrick Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT WATERLOO LIMITED

ASCOT WATERLOO LIMITED is an active company incorporated on 15 February 2012 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ASCOT WATERLOO LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07951004

LTD Company

Age

14 Years

Incorporated 15 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

122 South Road Waterloo Liverpool, L22 0ND,

Timeline

8 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 12
Loan Secured
Aug 15
Loan Secured
Nov 15
Loan Cleared
Apr 17
Funding Round
Jan 20
Share Issue
Jan 20
Loan Cleared
Jun 20
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RILEY, Terence Patrick Michael

Active
South Road, LiverpoolL22 0ND
Born March 1969
Director
Appointed 15 Feb 2012

Persons with significant control

1

Mr Terence Patrick Michael Riley

Active
Waterloo, LiverpoolL22 0ND
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Incorporation Company
15 February 2012
NEWINCIncorporation