Background WavePink WaveYellow Wave

WATERBLIND FLOOD PROTECTION LTD (08898836)

WATERBLIND FLOOD PROTECTION LTD (08898836) is an active UK company. incorporated on 17 February 2014. with registered office in Ipswich. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. WATERBLIND FLOOD PROTECTION LTD has been registered for 12 years. Current directors include FORD, Christopher John.

Company Number
08898836
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Brick Kiln Lodge Sandy Lane, Ipswich, IP6 9QE
Industry Sector
Construction
Business Activity
Other construction installation
Directors
FORD, Christopher John
SIC Codes
43290, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERBLIND FLOOD PROTECTION LTD

WATERBLIND FLOOD PROTECTION LTD is an active company incorporated on 17 February 2014 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. WATERBLIND FLOOD PROTECTION LTD was registered 12 years ago.(SIC: 43290, 72190)

Status

active

Active since 12 years ago

Company No

08898836

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 11 April 2024 (2 years ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Dormant

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026
Contact
Address

Brick Kiln Lodge Sandy Lane Hemingstone Ipswich, IP6 9QE,

Previous Addresses

128 Gnoll Park Road Llantwit Neath Neath Port Talbot SA11 3DG
From: 17 February 2014To: 11 February 2025
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 24
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FORD, Christopher John

Active
Sandy Lane, IpswichIP6 9QE
Born September 1951
Director
Appointed 17 Feb 2014

WATKINS, David Lloyd

Resigned
Gnoll Park Road, NeathSA11 3DG
Born April 1959
Director
Appointed 17 Feb 2014
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher John Ford

Active
Sandy Lane, IpswichIP6 9QE
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2024

Mr David Lloyd Watkins

Ceased
Gnoll Park Road, NeathSA11 3DG
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Apr 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Registered Office Situation Company With Old Jurisdiction New Jurisdiction
12 February 2025
AD05AD05
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Incorporation Company
17 February 2014
NEWINCIncorporation