Background WavePink WaveYellow Wave

WATFORD CONTROL INSTRUMENTS LTD (10186990)

WATFORD CONTROL INSTRUMENTS LTD (10186990) is an active UK company. incorporated on 18 May 2016. with registered office in Peterborough. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). WATFORD CONTROL INSTRUMENTS LTD has been registered for 9 years. Current directors include HARRIS, Jeffrey Christopher, HARRIS, Sean George, MASSETTI, Mark Joseph.

Company Number
10186990
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
20 Alpha Business Centre Mallard Road, Peterborough, PE3 8AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
HARRIS, Jeffrey Christopher, HARRIS, Sean George, MASSETTI, Mark Joseph
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATFORD CONTROL INSTRUMENTS LTD

WATFORD CONTROL INSTRUMENTS LTD is an active company incorporated on 18 May 2016 with the registered office located in Peterborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). WATFORD CONTROL INSTRUMENTS LTD was registered 9 years ago.(SIC: 27120)

Status

active

Active since 9 years ago

Company No

10186990

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 30/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

WATFORD CONTROL 1947 LTD
From: 18 May 2016To: 22 July 2016
Contact
Address

20 Alpha Business Centre Mallard Road Bretton Peterborough, PE3 8AF,

Previous Addresses

Broad Oak Manor Broad Oak End Bramfield Road Hertford Herts SG14 2JA United Kingdom
From: 18 May 2016To: 15 October 2024
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Cleared
Oct 17
Loan Secured
Jul 20
Loan Secured
Jun 21
Funding Round
Jul 21
Funding Round
Sept 21
Loan Cleared
Jul 22
Director Joined
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HARRIS, Jeffrey Christopher

Active
Greenacres, PeterboroughPE4 6LH
Born August 1965
Director
Appointed 18 May 2016

HARRIS, Sean George

Active
Baron Court, PeterboroughPE4 6LH
Born December 1966
Director
Appointed 18 May 2016

MASSETTI, Mark Joseph

Active
Mallard Road, PeterboroughPE3 8AF
Born February 1959
Director
Appointed 14 Oct 2024

PROCTOR, Philip

Resigned
Broad Oak End, HertfordSG14 2JA
Secretary
Appointed 18 May 2016
Resigned 06 May 2021

ADAMS, Lance Vincent

Resigned
Broad Oak End, HertfordSG14 2JA
Born June 1959
Director
Appointed 18 May 2016
Resigned 14 Oct 2024

MASSETTI, Mark Joseph

Resigned
8a Crofts End, SherringtonMK16 9NE
Born February 1959
Director
Appointed 18 May 2016
Resigned 14 Oct 2024

MASSETTI, Philip Charles

Resigned
10 Warren Park Road, HertfordSG14 3JA
Born May 1956
Director
Appointed 18 May 2016
Resigned 14 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Mallard Road, PeterboroughPE3 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 14 Oct 2024

Mr Mark Joseph Massetti

Ceased
Broadoak End, HertfordSG14 2JA
Born February 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Memorandum Articles
8 September 2021
MAMA
Resolution
8 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
22 July 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Incorporation Company
18 May 2016
NEWINCIncorporation