Background WavePink WaveYellow Wave

WATERCRESS RESEARCH LTD (12175728)

WATERCRESS RESEARCH LTD (12175728) is an active UK company. incorporated on 27 August 2019. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WATERCRESS RESEARCH LTD has been registered for 6 years. Current directors include AMERY-MATHEWS, Thomas Michael, BOWES-CAVANAGH, Mark, ERIKSSON, Patric Tony and 4 others.

Company Number
12175728
Status
active
Type
ltd
Incorporated
27 August 2019
Age
6 years
Address
Unit 24 De Havilland Road, Exeter, EX5 2GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AMERY-MATHEWS, Thomas Michael, BOWES-CAVANAGH, Mark, ERIKSSON, Patric Tony, PINCHES, Ian Richard, STEWART, Kyle, WARNER, Robert James, WINYARD, Paul Graham
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERCRESS RESEARCH LTD

WATERCRESS RESEARCH LTD is an active company incorporated on 27 August 2019 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WATERCRESS RESEARCH LTD was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12175728

LTD Company

Age

6 Years

Incorporated 27 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Unit 24 De Havilland Road Skypark Exeter, EX5 2GE,

Previous Addresses

Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
From: 12 November 2019To: 20 March 2023
PO Box 104 Brixham Laboratories Freshwater Quarry Brixham TQ5 5AY United Kingdom
From: 16 October 2019To: 12 November 2019
Freshwater Quarry Brixham Devon TQ5 8BA United Kingdom
From: 27 August 2019To: 16 October 2019
Timeline

24 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Mar 21
Share Issue
Aug 21
Owner Exit
Mar 23
Owner Exit
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Sept 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
12
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

AMERY-MATHEWS, Thomas Michael

Active
Waddock Cross, DorchesterDT2 8QY
Born August 1975
Director
Appointed 09 Aug 2024

BOWES-CAVANAGH, Mark

Active
Teign Road, Newton AbbotTQ12 4AA
Born June 1972
Director
Appointed 07 Oct 2022

ERIKSSON, Patric Tony

Active
De Havilland Road, ExeterEX5 2GE
Born June 1967
Director
Appointed 26 Feb 2026

PINCHES, Ian Richard

Active
De Havilland Road, ExeterEX5 2GE
Born May 1969
Director
Appointed 02 Dec 2025

STEWART, Kyle

Active
De Havilland Road, ExeterEX5 2GE
Born January 1986
Director
Appointed 27 Aug 2019

WARNER, Robert James

Active
De Havilland Road, ExeterEX5 2GE
Born January 1967
Director
Appointed 20 Nov 2025

WINYARD, Paul Graham

Active
De Havilland Road, ExeterEX5 2GE
Born September 1959
Director
Appointed 27 Aug 2019

ALEXANDER, William Henry, Dr

Resigned
100 Hills Road, CambridgeCB2 1PH
Born July 1989
Director
Appointed 30 Jul 2024
Resigned 26 Feb 2026

KILLEN, Roger Michael

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born December 1961
Director
Appointed 07 Oct 2022
Resigned 30 Jul 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Graham Winyard

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2019
Ceased 05 Oct 2022

Mr Kyle Stewart

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2019
Ceased 05 Oct 2022
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Legacy
10 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Resolution
24 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Memorandum Articles
22 March 2023
MAMA
Resolution
22 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
20 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
19 August 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
2 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Incorporation Company
27 August 2019
NEWINCIncorporation