Background WavePink WaveYellow Wave

WATERSIDE MIDCO LIMITED (13328574)

WATERSIDE MIDCO LIMITED (13328574) is an active UK company. incorporated on 12 April 2021. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WATERSIDE MIDCO LIMITED has been registered for 4 years. Current directors include CUNNINGHAM, James Alan, DEVERILL, Steven James, GORTON, Ross Stuart and 3 others.

Company Number
13328574
Status
active
Type
ltd
Incorporated
12 April 2021
Age
4 years
Address
Riverside House, Windsor, SL4 1NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUNNINGHAM, James Alan, DEVERILL, Steven James, GORTON, Ross Stuart, RAMSEY, Richard Alexander, TWEG, Alice, WARD, Ashton David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE MIDCO LIMITED

WATERSIDE MIDCO LIMITED is an active company incorporated on 12 April 2021 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WATERSIDE MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13328574

LTD Company

Age

4 Years

Incorporated 12 April 2021

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Riverside House Riverside Walk Windsor, SL4 1NA,

Previous Addresses

1 Finsbury Circus London EC2M 7SH United Kingdom
From: 12 April 2021To: 9 July 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Joined
Nov 24
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CUNNINGHAM, James Alan

Active
Riverside Walk, WindsorSL4 1NA
Born October 1964
Director
Appointed 01 Jul 2021

DEVERILL, Steven James

Active
Riverside Walk, WindsorSL4 1NA
Born August 1979
Director
Appointed 05 Jan 2023

GORTON, Ross Stuart

Active
Riverside Walk, WindsorSL4 1NA
Born January 1979
Director
Appointed 04 Nov 2024

RAMSEY, Richard Alexander

Active
Riverside Walk, WindsorSL4 1NA
Born October 1956
Director
Appointed 12 Apr 2021

TWEG, Alice

Active
Riverside Walk, WindsorSL4 1NA
Born June 1991
Director
Appointed 26 Jan 2022

WARD, Ashton David

Active
Riverside Walk, WindsorSL4 1NA
Born August 1975
Director
Appointed 06 Jul 2021

BIRRELL, Gillian Mary

Resigned
Riverside Walk, WindsorSL4 1NA
Born December 1969
Director
Appointed 06 Jul 2021
Resigned 31 Mar 2025

BRETT, Edward James Timothy

Resigned
Riverside Walk, WindsorSL4 1NA
Born March 1967
Director
Appointed 02 Jul 2021
Resigned 26 Jan 2022

Persons with significant control

1

Riverside Walk, WindsorSL4 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2021
NEWINCIncorporation