Background WavePink WaveYellow Wave

COMPANY WATCH INVESTMENTS LIMITED (09459781)

COMPANY WATCH INVESTMENTS LIMITED (09459781) is a dissolved UK company. incorporated on 26 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. COMPANY WATCH INVESTMENTS LIMITED has been registered for 11 years. Current directors include BEATTIE, Brian, BUREAU, John, MILLER, Mark Robert.

Company Number
09459781
Status
dissolved
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
Centurion House, London, EC3N 2ER
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEATTIE, Brian, BUREAU, John, MILLER, Mark Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPANY WATCH INVESTMENTS LIMITED

COMPANY WATCH INVESTMENTS LIMITED is an dissolved company incorporated on 26 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COMPANY WATCH INVESTMENTS LIMITED was registered 11 years ago.(SIC: 62012)

Status

dissolved

Active since 11 years ago

Company No

09459781

LTD Company

Age

11 Years

Incorporated 26 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 September 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 February 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Centurion House 37 Jewry Street London, EC3N 2ER,

Previous Addresses

Coppergate House 16 Brune Street London E1 7NJ United Kingdom
From: 26 February 2015To: 2 June 2015
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
May 15
Funding Round
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Feb 23
Capital Update
Sept 23
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EVANS, Craig James

Active
37 Jewry Street, LondonEC3N 2ER
Secretary
Appointed 28 Feb 2023

BEATTIE, Brian

Active
37 Jewry Street, LondonEC3N 2ER
Born April 1967
Director
Appointed 16 Mar 2022

BUREAU, John

Active
37 Jewry Street, LondonEC3N 2ER
Born December 1961
Director
Appointed 16 Mar 2022

MILLER, Mark Robert

Active
37 Jewry Street, LondonEC3N 2ER
Born November 1962
Director
Appointed 16 Mar 2022

KETTNER, Joanne

Resigned
37 Jewry Street, LondonEC3N 2ER
Secretary
Appointed 26 Feb 2015
Resigned 28 Feb 2023

BAKER, Denis

Resigned
37 Jewry Street, LondonEC3N 2ER
Born October 1953
Director
Appointed 26 Feb 2015
Resigned 16 Mar 2022

FRENCH, Lance

Resigned
37 Jewry Street, LondonEC3N 2ER
Born December 1963
Director
Appointed 26 Feb 2015
Resigned 16 Mar 2022

KETTNER, Joanne Claire

Resigned
37 Jewry Street, LondonEC3N 2ER
Born March 1980
Director
Appointed 16 Mar 2022
Resigned 28 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
Methuen Park, ChippenhamSN14 0GT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2022

Mr Lance French

Ceased
37 Jewry Street, LondonEC3N 2ER
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2022

Mr Denis Baker

Ceased
37 Jewry Street, LondonEC3N 2ER
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
9 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 October 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
29 September 2023
SH19Statement of Capital
Legacy
29 September 2023
SH20SH20
Legacy
29 September 2023
CAP-SSCAP-SS
Resolution
29 September 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Resolution
24 March 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 March 2022
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 March 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 March 2022
RP04CS01RP04CS01
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Resolution
2 June 2020
RESOLUTIONSResolutions
Memorandum Articles
2 June 2020
MAMA
Capital Variation Of Rights Attached To Shares
2 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 June 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Secretary Company With Change Date
15 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
26 May 2015
SH01Allotment of Shares
Incorporation Company
26 February 2015
NEWINCIncorporation