Background WavePink WaveYellow Wave

WATERMILL WINES LTD. (08260103)

WATERMILL WINES LTD. (08260103) is an active UK company. incorporated on 19 October 2012. with registered office in Totton. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. WATERMILL WINES LTD. has been registered for 13 years. Current directors include DUNGARWALLA, Hatim, TALAS, Lindsay Anne, VRIGNEAU, Dominique Claude Michel.

Company Number
08260103
Status
active
Type
ltd
Incorporated
19 October 2012
Age
13 years
Address
Testwood Park, Totton, SO40 2RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
DUNGARWALLA, Hatim, TALAS, Lindsay Anne, VRIGNEAU, Dominique Claude Michel
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMILL WINES LTD.

WATERMILL WINES LTD. is an active company incorporated on 19 October 2012 with the registered office located in Totton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. WATERMILL WINES LTD. was registered 13 years ago.(SIC: 46170)

Status

active

Active since 13 years ago

Company No

08260103

LTD Company

Age

13 Years

Incorporated 19 October 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Testwood Park Salisbury Road Totton, SO40 2RW,

Previous Addresses

Watermill Studios 48 Middlebridge Street Romsey Hampshire SO51 8HL
From: 1 November 2012To: 10 January 2018
Flat 54 48 Wells Street London W1T 3PW United Kingdom
From: 19 October 2012To: 1 November 2012
Timeline

19 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Loan Cleared
Aug 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jan 15
Loan Cleared
Feb 16
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Nov 22
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUNGARWALLA, Hatim

Active
Salisbury Road, TottonSO40 2RW
Born December 1962
Director
Appointed 01 Aug 2013

TALAS, Lindsay Anne

Active
Salisbury Road, TottonSO40 2RW
Born January 1969
Director
Appointed 01 Aug 2020

VRIGNEAU, Dominique Claude Michel

Active
Salisbury Road, TottonSO40 2RW
Born May 1962
Director
Appointed 01 Aug 2020

BAIZLEY, Richard Michael Joseph

Resigned
Wheatmoor Road, Sutton ColdfieldB75 7JS
Born March 1962
Director
Appointed 19 Oct 2012
Resigned 01 Aug 2020

BARNES, Richard John

Resigned
48 Middlebridge Street, RomseySO51 8HL
Born April 1961
Director
Appointed 19 Oct 2012
Resigned 01 Mar 2013

KHANBHAI, Hussein

Resigned
Forest Road, WokingGU22 8NA
Born August 1983
Director
Appointed 19 Oct 2012
Resigned 01 Mar 2013

Persons with significant control

4

1 Active
3 Ceased
Pine Walk, CarshaltonSM5 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019
Ceased 11 Nov 2022

Mr Hatimali Dungarwalla

Active
Salisbury Road, TottonSO40 2RW
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019

Mr Richard Michael Joseph Baizley

Ceased
Salisbury Road, TottonSO40 2RW
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2019
Wheatmoor Road, Sutton ColdfieldB75 7JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Memorandum Articles
20 February 2025
MAMA
Resolution
20 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
27 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2013
MR04Satisfaction of Charge
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Legacy
21 December 2012
MG01MG01
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Incorporation Company
19 October 2012
NEWINCIncorporation