About

Registered Number: 08071145
Date of Incorporation: 16/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: ARTHUR G MEAD LTD, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW,

 

Established in 2012, Waterfox Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are listed as Blend, Michael, Green, Adam, Kontos, Alexandros, Taylor, Kevin William, Tilston, Samuel John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEND, Michael 13 December 2019 - 1
GREEN, Adam 18 June 2014 16 November 2015 1
KONTOS, Alexandros 16 May 2012 13 December 2019 1
TAYLOR, Kevin William 01 February 2015 16 November 2015 1
TILSTON, Samuel John 18 June 2014 16 November 2015 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
CH01 - Change of particulars for director 20 February 2020
PSC08 - N/A 03 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
PSC07 - N/A 03 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 25 January 2017
AD01 - Change of registered office address 27 July 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 02 February 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM01 - Termination of appointment of director 10 January 2016
TM01 - Termination of appointment of director 10 January 2016
TM01 - Termination of appointment of director 10 January 2016
CH01 - Change of particulars for director 10 January 2016
TM01 - Termination of appointment of director 10 January 2016
AD01 - Change of registered office address 23 December 2015
RESOLUTIONS - N/A 27 November 2015
AR01 - Annual Return 29 June 2015
AD01 - Change of registered office address 05 May 2015
AP01 - Appointment of director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 May 2015
CH01 - Change of particulars for director 01 September 2014
AR01 - Annual Return 15 August 2014
AP01 - Appointment of director 23 July 2014
RESOLUTIONS - N/A 25 June 2014
SH01 - Return of Allotment of shares 25 June 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 09 May 2014
AA01 - Change of accounting reference date 09 May 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 01 July 2013
NEWINC - New incorporation documents 16 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.