Background WavePink WaveYellow Wave

GUARANTEED WATERPROOFING SYSTEMS LTD (08189019)

GUARANTEED WATERPROOFING SYSTEMS LTD (08189019) is an active UK company. incorporated on 23 August 2012. with registered office in Sidcup. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GUARANTEED WATERPROOFING SYSTEMS LTD has been registered for 13 years. Current directors include TAYLOR, Edward James, TAYLOR, Henri Irving, TAYLOR, Lewis and 1 others.

Company Number
08189019
Status
active
Type
ltd
Incorporated
23 August 2012
Age
13 years
Address
Onega House, 112 Main Road, Sidcup, DA14 6NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Edward James, TAYLOR, Henri Irving, TAYLOR, Lewis, TAYLOR, Steven Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARANTEED WATERPROOFING SYSTEMS LTD

GUARANTEED WATERPROOFING SYSTEMS LTD is an active company incorporated on 23 August 2012 with the registered office located in Sidcup. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GUARANTEED WATERPROOFING SYSTEMS LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08189019

LTD Company

Age

13 Years

Incorporated 23 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Onega House, 112 Main Road Sidcup, DA14 6NE,

Previous Addresses

48 Castleton Road London SE9 4DA
From: 28 August 2012To: 16 September 2015
2 Mercury Way London SE14 5RR United Kingdom
From: 23 August 2012To: 28 August 2012
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Mar 16
Director Joined
Dec 16
Director Left
Aug 17
Director Left
Feb 18
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Joined
Jan 21
Director Left
Feb 24
Owner Exit
Oct 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TAYLOR, Edward James

Active
Radcot Point, LondonSE23 2AZ
Born March 1962
Director
Appointed 23 Aug 2012

TAYLOR, Henri Irving

Active
Main Road, SidcupDA14 6NE
Born February 1966
Director
Appointed 30 Dec 2020

TAYLOR, Lewis

Active
Reigate Road, BromleyBR1 5JL
Born September 1972
Director
Appointed 23 Aug 2012

TAYLOR, Steven Anthony

Active
Main Road, SidcupDA14 6NE
Born January 1982
Director
Appointed 23 Aug 2012

HARDS, Jacqueline

Resigned
Main Road, SidcupDA14 6NE
Born May 1960
Director
Appointed 23 Aug 2012
Resigned 05 Feb 2024

TAYLOR, Henri

Resigned
Stowell Close, AshfordTN23 5HS
Born February 1966
Director
Appointed 23 Aug 2012
Resigned 31 May 2017

TAYLOR, Jason Joe

Resigned
Main Road, SidcupDA14 6NE
Born September 1970
Director
Appointed 12 Dec 2016
Resigned 16 Feb 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Steven Anthony Taylor

Ceased
Main Road, SidcupDA14 6NE
Born January 1982

Nature of Control

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

Filing History

50

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
13 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 March 2022
RP04CS01RP04CS01
Confirmation Statement
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2018
AAAnnual Accounts
Capital Cancellation Shares
23 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 February 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Incorporation Company
23 August 2012
NEWINCIncorporation