Background WavePink WaveYellow Wave

WATERWORKS DEVELOPMENTS LTD (12650950)

WATERWORKS DEVELOPMENTS LTD (12650950) is an active UK company. incorporated on 8 June 2020. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects. WATERWORKS DEVELOPMENTS LTD has been registered for 5 years. Current directors include CLAPHAM, Timothy David, HAAGMAN, Alfred Henry, WILLIS, David Lincoln.

Company Number
12650950
Status
active
Type
ltd
Incorporated
8 June 2020
Age
5 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLAPHAM, Timothy David, HAAGMAN, Alfred Henry, WILLIS, David Lincoln
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERWORKS DEVELOPMENTS LTD

WATERWORKS DEVELOPMENTS LTD is an active company incorporated on 8 June 2020 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects. WATERWORKS DEVELOPMENTS LTD was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12650950

LTD Company

Age

5 Years

Incorporated 8 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

4 Mason's Yard 177 Westbourne Street Hove, BN3 5FB,

Previous Addresses

39 Sackville Road Hove East Sussex BN3 3WD United Kingdom
From: 8 June 2020To: 11 February 2022
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Nov 22
Director Joined
Nov 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Aug 23
Loan Cleared
Feb 26
Loan Secured
Feb 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CLAPHAM, Timothy David

Active
Middle Street, BrightonBN1 1AL
Born October 1972
Director
Appointed 04 Nov 2022

HAAGMAN, Alfred Henry

Active
177 Westbourne Street, HoveBN3 5FB
Born February 1960
Director
Appointed 08 Jun 2020

WILLIS, David Lincoln

Active
177 Westbourne Street, HoveBN3 5FB
Born March 1960
Director
Appointed 08 Jun 2020

Persons with significant control

4

2 Active
2 Ceased
177 Westbourne Street, HoveBN3 5FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2023
177 Westbourne Street, HoveBN3 5FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2023

Mr David Lincoln Willis

Ceased
177 Westbourne Street, HoveBN3 5FB
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
Ceased 12 Jun 2023

Mr Alfred Henry Haagman

Ceased
177 Westbourne Street, HoveBN3 5FB
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
Ceased 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Incorporation Company
8 June 2020
NEWINCIncorporation