Background WavePink WaveYellow Wave

WATEREDGE (STAFFORD) LTD (14155235)

WATEREDGE (STAFFORD) LTD (14155235) is an active UK company. incorporated on 7 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WATEREDGE (STAFFORD) LTD has been registered for 3 years. Current directors include FRANKEL, Jack.

Company Number
14155235
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, Jack
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATEREDGE (STAFFORD) LTD

WATEREDGE (STAFFORD) LTD is an active company incorporated on 7 June 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WATEREDGE (STAFFORD) LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14155235

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

COMIC CORNER LTD
From: 7 June 2022To: 9 September 2022
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

32 Castlewood Road London N16 6DW United Kingdom
From: 9 September 2022To: 9 September 2022
Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 7 June 2022To: 9 September 2022
Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FRANKEL, Jack

Active
LondonN16 6DW
Born July 1969
Director
Appointed 09 Sept 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 07 Jun 2022
Resigned 09 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Castlewood Road, LondonN16 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Sept 2022
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Ceased 09 Sept 2022

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 07 Jun 2022
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2023
MR01Registration of a Charge
Memorandum Articles
25 April 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Termination Director Company
12 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 June 2022
NEWINCIncorporation