Background WavePink WaveYellow Wave

PTARMIGAN WATERSTOCK LTD (13213050)

PTARMIGAN WATERSTOCK LTD (13213050) is an active UK company. incorporated on 19 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PTARMIGAN WATERSTOCK LTD has been registered for 5 years. Current directors include KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh.

Company Number
13213050
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
2 Frederic Mews, London, SW1X 8EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KIRBY, Hugo Giles Stephen Astley, WHEATMAN, Charles Hugh
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PTARMIGAN WATERSTOCK LTD

PTARMIGAN WATERSTOCK LTD is an active company incorporated on 19 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PTARMIGAN WATERSTOCK LTD was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

13213050

LTD Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

2 Frederic Mews London, SW1X 8EQ,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KIRBY, Hugo Giles Stephen Astley

Active
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Director
Appointed 19 Aug 2021

WHEATMAN, Charles Hugh

Active
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Director
Appointed 19 Aug 2021

HILTON, Frederick William

Resigned
Frederic Mews, LondonSW1X 8EQ
Born December 1987
Director
Appointed 19 Feb 2021
Resigned 19 Aug 2021

NEILSON, Craig Urquhart

Resigned
Frederic Mews, LondonSW1X 8EQ
Born January 1977
Director
Appointed 19 Aug 2021
Resigned 10 Sept 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Craig Urquhart Neilson

Ceased
Frederic Mews, LondonSW1X 8EQ
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 01 Sept 2025

Mr Charles Hugh Wheatman

Active
Frederic Mews, LondonSW1X 8EQ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021

Mr Hugo Giles Stephen Astley Kirby

Active
Frederic Mews, LondonSW1X 8EQ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Incorporation Company
19 February 2021
NEWINCIncorporation