Background WavePink WaveYellow Wave

WATFORD PROPCO LIMITED (14386311)

WATFORD PROPCO LIMITED (14386311) is an active UK company. incorporated on 29 September 2022. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). WATFORD PROPCO LIMITED has been registered for 3 years. Current directors include ASTRUC, Olivier Pascal, RICHARDS, Steven Paul.

Company Number
14386311
Status
active
Type
ltd
Incorporated
29 September 2022
Age
3 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
ASTRUC, Olivier Pascal, RICHARDS, Steven Paul
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATFORD PROPCO LIMITED

WATFORD PROPCO LIMITED is an active company incorporated on 29 September 2022 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). WATFORD PROPCO LIMITED was registered 3 years ago.(SIC: 52103)

Status

active

Active since 3 years ago

Company No

14386311

LTD Company

Age

3 Years

Incorporated 29 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 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

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Jul 23
Funding Round
Dec 23
Funding Round
Jul 24
Funding Round
Apr 25
Owner Exit
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Funding Round
Dec 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASTRUC, Olivier Pascal

Active
Baker Street, LondonW1U 7EU
Born April 1980
Director
Appointed 07 May 2025

RICHARDS, Steven Paul

Active
Baker Street, LondonW1U 7EU
Born June 1979
Director
Appointed 07 May 2025

GOLUNSKI, James Peter Stuart

Resigned
Baker Street, LondonW1U 7EU
Born July 1985
Director
Appointed 03 Feb 2023
Resigned 07 May 2025

PATEL, Jay Niranjanbhai

Resigned
Baker Street, LondonW1U 7EU
Born October 1987
Director
Appointed 29 Sept 2022
Resigned 07 May 2025

RAGHAVAN, Nisha

Resigned
Grosvenor St, LondonW1K 3JU
Born August 1974
Director
Appointed 29 Sept 2022
Resigned 03 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2025
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

26

Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Memorandum Articles
14 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Incorporation Company
29 September 2022
NEWINCIncorporation