Background WavePink WaveYellow Wave

WATERMILL-CT HOLDINGS LIMITED (10878024)

WATERMILL-CT HOLDINGS LIMITED (10878024) is an active UK company. incorporated on 21 July 2017. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. WATERMILL-CT HOLDINGS LIMITED has been registered for 8 years. Current directors include BROWN, Anthony James, HARTLAND, Malcolm Robert.

Company Number
10878024
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
Templeborough Works, Sheffield, S9 1RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BROWN, Anthony James, HARTLAND, Malcolm Robert
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERMILL-CT HOLDINGS LIMITED

WATERMILL-CT HOLDINGS LIMITED is an active company incorporated on 21 July 2017 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. WATERMILL-CT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64202)

Status

active

Active since 8 years ago

Company No

10878024

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Templeborough Works Sheffield Road Sheffield, S9 1RS,

Previous Addresses

, Fifth Floor One New Change, London, EC4M 9AF, United Kingdom
From: 21 July 2017To: 16 February 2018
Timeline

23 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Share Issue
Mar 20
Funding Round
Mar 20
Funding Round
Jan 23
Loan Secured
Mar 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Share Issue
Oct 24
Capital Update
Oct 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
8
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Anthony James

Active
Europa Link, SheffieldS9 1XU
Born February 1965
Director
Appointed 02 Mar 2026

HARTLAND, Malcolm Robert

Active
Europa Link, SheffieldS9 1XU
Born June 1970
Director
Appointed 02 Mar 2026

OKONOW, Dale Samuel

Resigned
Sheffield Road, SheffieldS9 1RS
Secretary
Appointed 17 Feb 2025
Resigned 02 Mar 2026

PROCTER, Benjamin Pickman

Resigned
Sheffield Road, SheffieldS9 1RS
Secretary
Appointed 17 Feb 2025
Resigned 02 Mar 2026

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
One New Change, LondonEC4M 9AF
Corporate secretary
Appointed 21 Jul 2017
Resigned 16 Feb 2018

KAROL, Steven Edward

Resigned
One Cranberry Hill, 750 Marrett Road, Suite 401, Lexington02421
Born May 1954
Director
Appointed 21 Jul 2017
Resigned 02 Mar 2026

KRISANDA, Ron

Resigned
Sheffield Road, SheffieldS9 1RS
Born April 1962
Director
Appointed 02 Mar 2026
Resigned 09 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Newman Street, LondonW1T 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2026

Mr Steven Edward Karol

Ceased
321 Newbury Street, 2nd Floor, Boston
Born May 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Ceased 02 Mar 2026
Fundings
Financials
Latest Activities

Filing History

66

Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Memorandum Articles
9 December 2025
MAMA
Resolution
9 December 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
17 February 2025
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
21 October 2024
SH19Statement of Capital
Legacy
21 October 2024
SH20SH20
Legacy
21 October 2024
CAP-SSCAP-SS
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
14 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 October 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2023
AAAnnual Accounts
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
4 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
31 August 2017
RESOLUTIONSResolutions
Resolution
29 August 2017
RESOLUTIONSResolutions
Resolution
29 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
16 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2017
NEWINCIncorporation