Background WavePink WaveYellow Wave

WATERGATE (BUILDING 2) LIMITED (09976797)

WATERGATE (BUILDING 2) LIMITED (09976797) is an active UK company. incorporated on 29 January 2016. with registered office in Hull. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. WATERGATE (BUILDING 2) LIMITED has been registered for 10 years. Current directors include CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, HUDSON, Stephen Peter and 1 others.

Company Number
09976797
Status
active
Type
ltd
Incorporated
29 January 2016
Age
10 years
Address
Wykeland House, Hull, HU1 1UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CROOKHAM, Christopher David, GIBBONS, Dominic Anthony, HUDSON, Stephen Peter, STUBBS, Jonathan David
SIC Codes
41100, 41201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERGATE (BUILDING 2) LIMITED

WATERGATE (BUILDING 2) LIMITED is an active company incorporated on 29 January 2016 with the registered office located in Hull. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. WATERGATE (BUILDING 2) LIMITED was registered 10 years ago.(SIC: 41100, 41201, 68209)

Status

active

Active since 10 years ago

Company No

09976797

LTD Company

Age

10 Years

Incorporated 29 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Wykeland House 47 Queen Street Hull, HU1 1UU,

Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jul 16
Director Joined
Apr 18
Loan Secured
Dec 18
Loan Secured
Nov 23
Director Left
Apr 25
Director Joined
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CROOKHAM, Christopher David

Active
47 Queen Street, HullHU1 1UU
Secretary
Appointed 29 Apr 2025

CROOKHAM, Christopher David

Active
47 Queen Street, HullHU1 1UU
Born September 1987
Director
Appointed 12 May 2025

GIBBONS, Dominic Anthony

Active
14 Westfield Park, ElloughtonHU15 1AN
Born October 1970
Director
Appointed 29 Jan 2016

HUDSON, Stephen Peter

Active
Thornton, YorkYO42 4RZ
Born July 1948
Director
Appointed 29 Jan 2016

STUBBS, Jonathan David

Active
47 Queen Street, HullHU1 1UU
Born February 1970
Director
Appointed 01 Apr 2018

FRANKS, Ian Charles

Resigned
Swanland Road, HullHU13 0NS
Secretary
Appointed 29 Jan 2016
Resigned 29 Apr 2025

DONKIN, David Christopher

Resigned
Birkdale Grove, YorkYO26 5RW
Born November 1961
Director
Appointed 01 Jul 2016
Resigned 17 Apr 2025

Persons with significant control

1

Queen Street, HullHU1 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Memorandum Articles
2 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Resolution
16 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 January 2016
NEWINCIncorporation