Background WavePink WaveYellow Wave

WATERSIDE D1 LIMITED (08593061)

WATERSIDE D1 LIMITED (08593061) is an active UK company. incorporated on 1 July 2013. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WATERSIDE D1 LIMITED has been registered for 12 years. Current directors include BRODY, Simon Jonathan, GOLDSTONE, Steven Craig, SHERIDAN, Spencer Howard.

Company Number
08593061
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
The Retreat, Woodford Green, IG8 8EY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRODY, Simon Jonathan, GOLDSTONE, Steven Craig, SHERIDAN, Spencer Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE D1 LIMITED

WATERSIDE D1 LIMITED is an active company incorporated on 1 July 2013 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WATERSIDE D1 LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08593061

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

WATERSIDE PARK COMMERCIAL UNIT B2B LTD
From: 1 July 2013To: 22 July 2014
Contact
Address

The Retreat 406 Roding Lane South Woodford Green, IG8 8EY,

Previous Addresses

158 Hermon Hill South Woodford London E18 1QH United Kingdom
From: 1 July 2013To: 7 August 2013
Timeline

5 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jun 13
Name Change
Jul 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Dec 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

BRODY, Simon Jonathan

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972
Director
Appointed 01 Jul 2013

GOLDSTONE, Steven Craig

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971
Director
Appointed 01 Jul 2013

SHERIDAN, Spencer Howard

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born September 1968
Director
Appointed 01 Jul 2013

Persons with significant control

3

Mr Steven Craig Goldstone

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1971

Nature of Control

Significant influence or control
Notified 05 Jul 2016

Mr Simon Brody

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born August 1972

Nature of Control

Significant influence or control
Notified 05 Jul 2016

Mr Spencer Howard Sheridan

Active
406 Roding Lane South, Woodford GreenIG8 8EY
Born September 1968

Nature of Control

Significant influence or control
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name By Resolution
22 July 2014
NM01Change of Name by Resolution
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Incorporation Company
1 July 2013
NEWINCIncorporation