Company NameWaterbuoy Technologies Limited
DirectorJames Alfred Lewis Halliburton
Company StatusActive
Company Number07014965
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Director

Director NameMr James Alfred Lewis Halliburton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire Business Park Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA

Location

Registered AddressCheshire Business Park Cheshire Avenue
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£297,090
Cash£11
Current Liabilities£297,101

Accounts

Latest Accounts12 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End05 April

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

3 July 2014Delivered on: 7 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 July 2013Delivered on: 27 July 2013
Satisfied on: 28 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 11 April 2022 (8 pages)
26 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
20 May 2022Accounts for a small company made up to 11 April 2021 (9 pages)
21 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 5 April 2020 (19 pages)
10 November 2020Previous accounting period extended from 28 February 2020 to 5 April 2020 (1 page)
24 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Accounts for a small company made up to 7 March 2019 (18 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 7 March 2018 (18 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 7 March 2017 (18 pages)
12 October 2017Accounts for a small company made up to 7 March 2017 (18 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
9 June 2017Director's details changed for Mr James Alfred Lewis Halliburton on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr James Alfred Lewis Halliburton on 9 June 2017 (2 pages)
2 December 2016Accounts for a small company made up to 29 February 2016 (18 pages)
2 December 2016Accounts for a small company made up to 29 February 2016 (18 pages)
11 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
23 February 2016Current accounting period extended from 30 December 2015 to 28 February 2016 (3 pages)
23 February 2016Current accounting period extended from 30 December 2015 to 28 February 2016 (3 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
1 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 April 2015Accounts for a small company made up to 31 December 2013 (7 pages)
30 April 2015Accounts for a small company made up to 31 December 2013 (7 pages)
28 November 2014Satisfaction of charge 070149650001 in full (1 page)
28 November 2014Satisfaction of charge 070149650001 in full (1 page)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
14 July 2014Registered office address changed from Unit 9 Mallory House Goostry Way Mobberley Cheshire WA16 7GY to Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Unit 9 Mallory House Goostry Way Mobberley Cheshire WA16 7GY to Cheshire Business Park Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 14 July 2014 (1 page)
7 July 2014Registration of charge 070149650002 (5 pages)
7 July 2014Registration of charge 070149650002 (5 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 July 2013Registration of charge 070149650001 (25 pages)
27 July 2013Registration of charge 070149650001 (25 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Amended accounts made up to 31 December 2010 (7 pages)
2 October 2012Amended accounts made up to 31 December 2010 (7 pages)
11 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 October 2010Director's details changed for Mr James Halliburton on 10 September 2010 (2 pages)
8 October 2010Director's details changed for Mr James Halliburton on 10 September 2010 (2 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 October 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
26 October 2009Current accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
10 September 2009Incorporation (18 pages)
10 September 2009Incorporation (18 pages)