Background WavePink WaveYellow Wave

WATR LIMITED (11026072)

WATR LIMITED (11026072) is an active UK company. incorporated on 23 October 2017. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. WATR LIMITED has been registered for 8 years. Current directors include COTTON, Glyn Philip, JONES, Daniel Sean, PORTER, Scott Alan and 1 others.

Company Number
11026072
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
Unit 16 Hethel Innovation Centre, Norwich, NR14 8FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
COTTON, Glyn Philip, JONES, Daniel Sean, PORTER, Scott Alan, THOMPSON, Nicholas Anthony
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATR LIMITED

WATR LIMITED is an active company incorporated on 23 October 2017 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. WATR LIMITED was registered 8 years ago.(SIC: 71200)

Status

active

Active since 8 years ago

Company No

11026072

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 16 Hethel Innovation Centre Hethel Norwich, NR14 8FB,

Previous Addresses

11 Unthank Road 11 Unthank Road Norwich NR2 2PA England
From: 10 December 2020To: 12 March 2021
11 Swallowtail Close Attleborough NR17 2RW England
From: 23 October 2017To: 10 December 2020
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Share Issue
May 19
Share Issue
Sept 20
Funding Round
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 21
Funding Round
Nov 21
Owner Exit
Jun 24
Director Left
Jan 25
Funding Round
Jan 26
8
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COTTON, Glyn

Active
Hethel Innovation Centre, NorwichNR14 8FB
Secretary
Appointed 23 Oct 2017

COTTON, Glyn Philip

Active
Hethel Innovation Centre, NorwichNR14 8FB
Born October 1985
Director
Appointed 23 Oct 2017

JONES, Daniel Sean

Active
Hethel Innovation Centre, NorwichNR14 8FB
Born February 1988
Director
Appointed 23 Oct 2017

PORTER, Scott Alan

Active
Hethel Innovation Centre, NorwichNR14 8FB
Born April 1969
Director
Appointed 23 Oct 2017

THOMPSON, Nicholas Anthony

Active
Hethel Innovation Centre, NorwichNR14 8FB
Born March 1965
Director
Appointed 01 Nov 2019

HEYWOOD, Stephen Dene

Resigned
Hethel Innovation Centre, NorwichNR14 8FB
Born April 1966
Director
Appointed 28 Jun 2021
Resigned 27 Jan 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Glyn Philip Cotton

Ceased
AttleboroughNR17 2RW
Born October 1985

Nature of Control

Significant influence or control
Notified 23 Oct 2017
Ceased 17 Jun 2024
Fundings
Financials
Latest Activities

Filing History

53

Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2026
RESOLUTIONSResolutions
Memorandum Articles
20 January 2026
MAMA
Resolution
20 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Memorandum Articles
30 August 2024
MAMA
Resolution
22 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
5 July 2024
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2024
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 December 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 December 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 December 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 September 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 May 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 July 2020
MAMA
Resolution
14 July 2020
RESOLUTIONSResolutions
Resolution
13 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Capital Allotment Shares
2 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2017
NEWINCIncorporation