Background WavePink WaveYellow Wave

WATERSON ENERGY LIMITED (09278223)

WATERSON ENERGY LIMITED (09278223) is an active UK company. incorporated on 23 October 2014. with registered office in Ware. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WATERSON ENERGY LIMITED has been registered for 11 years. Current directors include CLARE, Julie Anne, ELBOURNE, David Stuart.

Company Number
09278223
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
Suite 6 Broadmeads Pumping Station, Ware, SG12 9LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARE, Julie Anne, ELBOURNE, David Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSON ENERGY LIMITED

WATERSON ENERGY LIMITED is an active company incorporated on 23 October 2014 with the registered office located in Ware. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WATERSON ENERGY LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09278223

LTD Company

Age

11 Years

Incorporated 23 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Suite 6 Broadmeads Pumping Station Hertford Road Ware, SG12 9LH,

Previous Addresses

Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP
From: 23 October 2014To: 14 February 2025
Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Oct 14
New Owner
Oct 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CLARE, Julie Anne

Active
Hertford Road, WareSG12 9LH
Born April 1959
Director
Appointed 23 Oct 2014

ELBOURNE, David Stuart

Active
Hertford Road, WareSG12 9LH
Born May 1964
Director
Appointed 23 Oct 2014

Persons with significant control

2

Mr David Stuart Elbourne

Active
Hertford Road, WareSG12 9LH
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Julie Anne Clare

Active
Hertford Road, WareSG12 9LH
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 October 2014
NEWINCIncorporation