Background WavePink WaveYellow Wave

WATERLOGIC FINANCE LIMITED (09899276)

WATERLOGIC FINANCE LIMITED (09899276) is an active UK company. incorporated on 2 December 2015. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WATERLOGIC FINANCE LIMITED has been registered for 10 years. Current directors include MONTUPET, James Colin.

Company Number
09899276
Status
active
Type
ltd
Incorporated
2 December 2015
Age
10 years
Address
Fourth Floor Abbots House, Reading, RG1 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MONTUPET, James Colin
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOGIC FINANCE LIMITED

WATERLOGIC FINANCE LIMITED is an active company incorporated on 2 December 2015 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WATERLOGIC FINANCE LIMITED was registered 10 years ago.(SIC: 82110)

Status

active

Active since 10 years ago

Company No

09899276

LTD Company

Age

10 Years

Incorporated 2 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

POSEIDON FINANCECO LIMITED
From: 8 December 2015To: 13 January 2016
FIREWALL FINANCECO LIMITED
From: 2 December 2015To: 8 December 2015
Contact
Address

Fourth Floor Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

1 Grenfell Road Maidenhead Berkshire SL6 1HN England
From: 27 June 2016To: 11 August 2022
C/O Wli (Uk) Ltd Level 5, Belvedere House Basing View Basingstoke Hampshire RG21 4HG United Kingdom
From: 2 December 2015To: 27 June 2016
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
May 16
Director Left
Oct 16
Director Left
Jan 18
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Feb 19
Funding Round
Nov 20
Loan Secured
Aug 21
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Secured
Apr 23
Director Left
May 23
Director Joined
Jun 23
Capital Update
Nov 23
Funding Round
Nov 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MONTUPET, James Colin

Active
Abbots House, ReadingRG1 3BD
Born May 1986
Director
Appointed 15 Jul 2025

LEE-YOUNG, Jill

Resigned
Abbots House, ReadingRG1 3BD
Secretary
Appointed 02 Dec 2015
Resigned 01 Jun 2023

BELL, Robert

Resigned
Level 5, Belvedere House, BasingstokeRG21 4HG
Born November 1967
Director
Appointed 02 Dec 2015
Resigned 31 May 2016

BEN-DAVID, Jeremy

Resigned
Abbots House, ReadingRG1 3BD
Born January 1963
Director
Appointed 02 Dec 2015
Resigned 09 May 2023

BOLTON, Simon Andrew

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born April 1971
Director
Appointed 02 Dec 2015
Resigned 07 Feb 2019

COHEN, Peter James

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born September 1952
Director
Appointed 02 Dec 2015
Resigned 31 Oct 2016

DUNDON, John

Resigned
Grenfell Road, MaidenheadSL6 1HN
Born January 1951
Director
Appointed 09 Mar 2016
Resigned 29 Dec 2017

JENKINS, Huw William Howell

Resigned
Abbots House, ReadingRG1 3BD
Born March 1965
Director
Appointed 17 May 2016
Resigned 31 Jul 2025

SULLY, Steven Paul

Resigned
Abbots House, ReadingRG1 3BD
Born January 1977
Director
Appointed 19 May 2023
Resigned 31 Jul 2025

Persons with significant control

1

Abbots House, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
12 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 December 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Resolution
4 December 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Resolution
30 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Legacy
30 November 2023
SH20SH20
Legacy
30 November 2023
CAP-SSCAP-SS
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Change To A Person With Significant Control
10 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2019
AAAnnual Accounts
Legacy
19 November 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2017
AAAnnual Accounts
Legacy
8 November 2017
AGREEMENT2AGREEMENT2
Legacy
25 September 2017
PARENT_ACCPARENT_ACC
Legacy
25 September 2017
GUARANTEE2GUARANTEE2
Legacy
12 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
13 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 January 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2015
MR01Registration of a Charge
Resolution
15 December 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2015
CONNOTConfirmation Statement Notification
Incorporation Company
2 December 2015
NEWINCIncorporation