Background WavePink WaveYellow Wave

WATTCROP PROJECTS UK LIMITED (13433898)

WATTCROP PROJECTS UK LIMITED (13433898) is an active UK company. incorporated on 2 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WATTCROP PROJECTS UK LIMITED has been registered for 4 years. Current directors include ALKIVIADES, Andreas, AUGER, Guy Joseph Normand, DEASY, Declan and 1 others.

Company Number
13433898
Status
active
Type
ltd
Incorporated
2 June 2021
Age
4 years
Address
17th Floor Hylo 103-105 Bunhill Row, London, EC1Y 8LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALKIVIADES, Andreas, AUGER, Guy Joseph Normand, DEASY, Declan, HARSSEMA, Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATTCROP PROJECTS UK LIMITED

WATTCROP PROJECTS UK LIMITED is an active company incorporated on 2 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WATTCROP PROJECTS UK LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13433898

LTD Company

Age

4 Years

Incorporated 2 June 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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

17th Floor Hylo 103-105 Bunhill Row London, EC1Y 8LZ,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 2 June 2021To: 16 September 2024
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Director Left
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Funding Round
Oct 23
Director Left
Jan 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Oct 25
9
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

WALKER, Robert George James

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Secretary
Appointed 02 Jun 2021

ALKIVIADES, Andreas

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born November 1987
Director
Appointed 12 Jul 2023

AUGER, Guy Joseph Normand

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born May 1965
Director
Appointed 16 Dec 2024

DEASY, Declan

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born November 1980
Director
Appointed 10 Mar 2022

HARSSEMA, Alexander

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born January 1970
Director
Appointed 06 Jul 2021

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 02 Jun 2021
Resigned 06 Jul 2023

BJONERUD, Eric Christopher

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1986
Director
Appointed 02 Jun 2021
Resigned 20 Jun 2023

FLANAGAN, Martina

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1986
Director
Appointed 10 Mar 2022
Resigned 17 Jan 2024

HARBO, Nikolaj

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1974
Director
Appointed 02 Jun 2021
Resigned 14 Nov 2021

MOYSIADIS, Ypatios

Resigned
103-105 Bunhill Row, LondonEC1Y 8LZ
Born December 1979
Director
Appointed 06 Jul 2021
Resigned 16 Dec 2024

NORTHAM, Edward Patrick

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 02 Jun 2021
Resigned 10 Mar 2022

Persons with significant control

2

Shelton Street, LondonWC2H 9JQ

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jun 2021
103-105 Bunhill Row, LondonEC1Y 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Resolution
30 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Resolution
8 September 2023
RESOLUTIONSResolutions
Memorandum Articles
8 September 2023
MAMA
Resolution
29 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Memorandum Articles
13 October 2021
MAMA
Statement Of Companys Objects
13 October 2021
CC04CC04
Resolution
13 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
16 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
16 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2021
NEWINCIncorporation