Background WavePink WaveYellow Wave

WATERFRONT ASSETS LTD (14542110)

WATERFRONT ASSETS LTD (14542110) is an active UK company. incorporated on 15 December 2022. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. WATERFRONT ASSETS LTD has been registered for 3 years. Current directors include KARRAS, Paul Demetri Alexander, KOUNNIS, Antonio Savvas.

Company Number
14542110
Status
active
Type
ltd
Incorporated
15 December 2022
Age
3 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KARRAS, Paul Demetri Alexander, KOUNNIS, Antonio Savvas
SIC Codes
55100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFRONT ASSETS LTD

WATERFRONT ASSETS LTD is an active company incorporated on 15 December 2022 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. WATERFRONT ASSETS LTD was registered 3 years ago.(SIC: 55100, 68209)

Status

active

Active since 3 years ago

Company No

14542110

LTD Company

Age

3 Years

Incorporated 15 December 2022

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Loan Secured
Mar 23
Loan Secured
Mar 23
New Owner
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 24
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

KARRAS, Paul Demetri Alexander

Active
LondonN21 3NA
Born May 1978
Director
Appointed 15 Dec 2022

KOUNNIS, Antonio Savvas

Active
LondonN21 3NA
Born January 1979
Director
Appointed 15 Dec 2022

Persons with significant control

3

LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2023

Mr Konstantinos Grigoriadis

Active
LondonN21 3NA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 May 2023
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Small
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 May 2023
SH01Allotment of Shares
Capital Allotment Shares
28 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Resolution
23 March 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2022
NEWINCIncorporation