Background WavePink WaveYellow Wave

WATER LIGHT LTD (11704157)

WATER LIGHT LTD (11704157) is an active UK company. incorporated on 29 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WATER LIGHT LTD has been registered for 7 years. Current directors include GUTWIRTH, Mike, KANTOR, Abraham Zelman.

Company Number
11704157
Status
active
Type
ltd
Incorporated
29 November 2018
Age
7 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUTWIRTH, Mike, KANTOR, Abraham Zelman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER LIGHT LTD

WATER LIGHT LTD is an active company incorporated on 29 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WATER LIGHT LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11704157

LTD Company

Age

7 Years

Incorporated 29 November 2018

Size

N/A

Accounts

ARD: 23/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 June 2026
Period: 1 October 2024 - 23 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

Suites 1 & 2, Sutherland House 70-78 West Hendon Broadway London London NW9 7BT United Kingdom
From: 29 November 2018To: 10 December 2019
Timeline

9 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GUTWIRTH, Mike

Active
North End Road, LondonNW11 7RJ
Born October 1984
Director
Appointed 05 Dec 2018

KANTOR, Abraham Zelman

Active
North End Road, LondonNW11 7RJ
Born June 1980
Director
Appointed 05 Dec 2018

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 29 Nov 2018
Resigned 29 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Mike Gutwirth

Active
North End Road, LondonNW11 7RJ
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2018
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2018
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Incorporation Company
29 November 2018
NEWINCIncorporation