Background WavePink WaveYellow Wave

FORDWATER DEVELOPMENTS LIMITED (14157229)

FORDWATER DEVELOPMENTS LIMITED (14157229) is an active UK company. incorporated on 7 June 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FORDWATER DEVELOPMENTS LIMITED has been registered for 3 years. Current directors include ARDLEY, David Matthew, KENT, Cate.

Company Number
14157229
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARDLEY, David Matthew, KENT, Cate
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDWATER DEVELOPMENTS LIMITED

FORDWATER DEVELOPMENTS LIMITED is an active company incorporated on 7 June 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FORDWATER DEVELOPMENTS LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14157229

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

BLACKONYX HOUSING LIMITED
From: 5 May 2023To: 21 November 2023
BLACKONYX WEST HORSLEY LIMITED
From: 7 June 2022To: 5 May 2023
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
May 23
New Owner
May 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Jan 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Owner Exit
Jun 25
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARDLEY, David Matthew

Active
Old Woking Road, WokingGU22 8BF
Born December 1979
Director
Appointed 07 Jun 2022

KENT, Cate

Active
Old Woking Road, WokingGU22 8BF
Born March 1991
Director
Appointed 07 Jun 2022

BEAMES, Hartley Mylor John

Resigned
Old Woking Road, WokingGU22 8BF
Born April 1975
Director
Appointed 07 Jun 2022
Resigned 04 Sept 2024

Persons with significant control

5

1 Active
4 Ceased
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2025
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023
Ceased 09 Jun 2025

Miss Cate Adams

Ceased
Regis House, LondonEC4R 9AN
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2023
Ceased 01 Nov 2023
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Ceased 01 Nov 2023
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2022
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Resolution
13 June 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Certificate Change Of Name Company
21 November 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 November 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Resolution
17 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 May 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Incorporation Company
7 June 2022
NEWINCIncorporation