Background WavePink WaveYellow Wave

WATERSTONE COMPANY SECRETARIES LTD (10378369)

WATERSTONE COMPANY SECRETARIES LTD (10378369) is an active UK company. incorporated on 16 September 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WATERSTONE COMPANY SECRETARIES LTD has been registered for 9 years. Current directors include BILES, Louise Elizabeth, ESO, Ibijoke, PHELAN, Wayne Lee.

Company Number
10378369
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BILES, Louise Elizabeth, ESO, Ibijoke, PHELAN, Wayne Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSTONE COMPANY SECRETARIES LTD

WATERSTONE COMPANY SECRETARIES LTD is an active company incorporated on 16 September 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WATERSTONE COMPANY SECRETARIES LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10378369

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Suite 2.06, Bridge House 181 Queen Victoria Street London, EC4V 4EG,

Previous Addresses

Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom
From: 1 December 2021To: 3 August 2023
Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom
From: 25 February 2019To: 1 December 2021
Third Floor 5 st. Bride Street London EC4 4AS United Kingdom
From: 4 February 2019To: 25 February 2019
Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England
From: 2 February 2017To: 4 February 2019
Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT England
From: 16 September 2016To: 2 February 2017
Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Aug 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BILES, Louise Elizabeth

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born February 1979
Director
Appointed 13 Jan 2026

ESO, Ibijoke

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born March 1970
Director
Appointed 16 Sept 2016

PHELAN, Wayne Lee

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born April 1971
Director
Appointed 13 Jan 2026

BROOKS, Martin

Resigned
Third Floor, 1-2 Faulkners Alley, LondonEC1M 6DD
Born March 1966
Director
Appointed 31 Aug 2018
Resigned 31 Oct 2018

COLDWELL, Michael

Resigned
5 St. Bride Street, LondonEC4A 4AS
Born September 1968
Director
Appointed 01 Jul 2019
Resigned 03 Jan 2020

OWEN, Katherine Louise

Resigned
1-2 Faulkners Alley, LondonEC1M 6DD
Born November 1979
Director
Appointed 01 Jun 2017
Resigned 08 Feb 2018

ST JOHN HART, Rachael Louise

Resigned
37-43 Blagrave Street, ReadingRG1 1PZ
Born December 1976
Director
Appointed 13 Jan 2026
Resigned 31 Mar 2026

Persons with significant control

1

181 Queen Victoria Street, LondonEC4V 4EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 January 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Incorporation Company
16 September 2016
NEWINCIncorporation