Background WavePink WaveYellow Wave

THE WATCH BUNKER LTD (12575164)

THE WATCH BUNKER LTD (12575164) is an active UK company. incorporated on 28 April 2020. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46480) and 3 other business activities. THE WATCH BUNKER LTD has been registered for 5 years. Current directors include MCDERMOTT, Darren George.

Company Number
12575164
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 years
Address
The Bunker, Coventry, CV3 4LH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46480)
Directors
MCDERMOTT, Darren George
SIC Codes
46480, 47770, 70210, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WATCH BUNKER LTD

THE WATCH BUNKER LTD is an active company incorporated on 28 April 2020 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46480) and 3 other business activities. THE WATCH BUNKER LTD was registered 5 years ago.(SIC: 46480, 47770, 70210, 82990)

Status

active

Active since 5 years ago

Company No

12575164

LTD Company

Age

5 Years

Incorporated 28 April 2020

Size

N/A

Accounts

ARD: 30/4

Overdue

1 month overdue

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

THE AUCTION BUNKER LTD.
From: 28 April 2020To: 8 August 2024
Contact
Address

The Bunker Quinn Close Coventry, CV3 4LH,

Previous Addresses

The Bunker, Building 123 Bicester Heritage Buckingham Road Bicester Oxfordshire OX26 5HA England
From: 28 April 2020To: 20 February 2023
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCDERMOTT, Darren George

Active
Quinn Close, CoventryCV3 4LH
Born February 1973
Director
Appointed 28 Apr 2020

VAN DER HORST, Nico Leonard

Resigned
Quinn Close, CoventryCV3 4LH
Born August 1987
Director
Appointed 08 Aug 2024
Resigned 02 Feb 2026

WALKER, James William

Resigned
Quinn Close, CoventryCV3 4LH
Born April 1986
Director
Appointed 08 Aug 2024
Resigned 02 Feb 2026

Persons with significant control

1

Darren George Mcdermott

Active
Quinn Close, CoventryCV3 4LH
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2020
Fundings
Financials
Latest Activities

Filing History

22

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Certificate Change Of Name Company
8 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Incorporation Company
28 April 2020
NEWINCIncorporation