Background WavePink WaveYellow Wave

WATSON LAIRD LIMITED (NI611950)

WATSON LAIRD LIMITED (NI611950) is an active UK company. incorporated on 28 March 2012. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WATSON LAIRD LIMITED has been registered for 13 years. Current directors include PUDDEPHATT, Susan Marie, WILLIS, Stephen David.

Company Number
NI611950
Status
active
Type
ltd
Incorporated
28 March 2012
Age
13 years
Address
1st Floor Avenue House, Belfast, BT1 1QE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PUDDEPHATT, Susan Marie, WILLIS, Stephen David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATSON LAIRD LIMITED

WATSON LAIRD LIMITED is an active company incorporated on 28 March 2012 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WATSON LAIRD LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

NI611950

LTD Company

Age

13 Years

Incorporated 28 March 2012

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 29 October 2024(8 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 October 2024 - 29 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

1st Floor Avenue House 42-44 Rosemary Street Belfast, BT1 1QE,

Previous Addresses

5 Cloughmore Terrace Warrenpoint Newry BT34 3HP Northern Ireland
From: 15 May 2018To: 5 December 2024
1st Floor, 623 Lisburn Road Belfast BT9 7GT
From: 8 June 2015To: 15 May 2018
6 Balmoral Business Park Boucher Crescent Belfast BT12 6HU
From: 28 March 2012To: 8 June 2015
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Dec 14
New Owner
Jan 18
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jul 20
Director Left
Apr 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Funding Round
Dec 24
Owner Exit
Mar 25
Capital Update
Jan 26
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 30 Oct 2024

PUDDEPHATT, Susan Marie

Active
Avenue House, BelfastBT1 1QE
Born October 1962
Director
Appointed 30 Oct 2024

WILLIS, Stephen David

Active
Avenue House, BelfastBT1 1QE
Born February 1980
Director
Appointed 30 Oct 2024

WATSON, Colin

Resigned
Balmoral Business Park, BelfastBT12 6HU
Secretary
Appointed 28 Mar 2012
Resigned 30 Apr 2018

BAXTER, John

Resigned
8 Cumberland Road, LeedsLS6 2EF
Born February 1970
Director
Appointed 30 Apr 2018
Resigned 30 Oct 2024

CREW, Timothy Peter

Resigned
Cumberland Road, LeedsLS6 2EF
Born July 1975
Director
Appointed 30 Apr 2018
Resigned 30 Oct 2024

WATSON, Christine

Resigned
Balmoral Business Park, BelfastBT12 6HU
Born December 1970
Director
Appointed 28 Mar 2012
Resigned 01 Nov 2014

WATSON, Colin

Resigned
Cumberland Road, LeedsLS6 2EF
Born October 1970
Director
Appointed 28 Mar 2012
Resigned 20 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Brest Road Derriford Business Park, PlymouthPL6 5FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Cumberland Road, LeedsLS6 2EF

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 2018
Ceased 17 Feb 2022

Mr Colin Watson

Ceased
BelfastBT9 6TW
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

73

Legacy
28 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2026
SH19Statement of Capital
Resolution
28 January 2026
RESOLUTIONSResolutions
Legacy
28 January 2026
CAP-SSCAP-SS
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 November 2024
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Resolution
8 February 2024
RESOLUTIONSResolutions
Memorandum Articles
8 February 2024
MAMA
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Memorandum Articles
4 March 2022
MAMA
Resolution
2 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
17 August 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 September 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
22 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Resolution
23 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 May 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 May 2018
MAMA
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Incorporation Company
28 March 2012
NEWINCIncorporation