ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Waterscan Limited

Waterscan Limited is an active company incorporated on 14 July 1994 with the registered office located in Chichester, West Sussex. Waterscan Limited was registered 31 years ago.
Status
Active
Active since incorporation
Company No
02948891
Private limited company
Age
31 years
Incorporated 14 July 1994
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 4 July 2025 (6 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (3 months remaining)
Contact
Address
Dominican House
St John's Street
Chichester
PO19 1TU
England
Same address for the past 5 years
Telephone
01709878578
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Oct 1981
Director • Operations Director • British • Lives in England • Born in Apr 1983
Director • Company Executive • British • Lives in England • Born in Feb 1971
Director • British • Lives in UK • Born in Aug 1964
Director • Water Treatment Consultant • British • Lives in England • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Water Sustainability Limited
Emily Grice, Barry Millar, and 2 more are mutual people.
Active
Energyscan Limited
Emily Grice and Neil Pendle are mutual people.
Active
Osmotic Solutions Ltd
Barry Millar is a mutual person.
Active
Market Operator Services Limited
Neil Pendle is a mutual person.
Active
Brands
Waterscan
Waterscan provides advice and knowledge for sustainable water management, assisting organizations in improving their water sustainability performance and reducing environmental impact.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£442K
Increased by £212K (+92%)
Turnover
£17.19M
Increased by £5.3M (+45%)
Employees
68
Increased by 4 (+6%)
Total Assets
£7.7M
Increased by £2.42M (+46%)
Total Liabilities
-£5.92M
Increased by £1.95M (+49%)
Net Assets
£1.78M
Increased by £475K (+36%)
Debt Ratio (%)
77%
Increased by 1.59% (+2%)
Latest Activity
Mr Ian Richard Wiggans Appointed
1 Month Ago on 27 Nov 2025
Nicholas Robert Hayes Resigned
1 Month Ago on 12 Nov 2025
Confirmation Submitted
5 Months Ago on 30 Jul 2025
Full Accounts Submitted
1 Year Ago on 5 Jan 2025
Mrs Emily Grice Appointed
1 Year Ago on 16 Dec 2024
Catharine Mary Hill Resigned
1 Year Ago on 16 Dec 2024
Mrs Emily Grice Appointed
1 Year Ago on 16 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 Jul 2024
Water Sustainability Limited (PSC) Appointed
1 Year 6 Months Ago on 24 Jun 2024
Christopher Murray Cameron Young Resigned
1 Year 6 Months Ago on 24 Jun 2024
Get Credit Report
Discover Waterscan Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Ian Richard Wiggans as a director on 27 November 2025
Submitted on 27 Nov 2025
Termination of appointment of Nicholas Robert Hayes as a director on 12 November 2025
Submitted on 26 Nov 2025
Confirmation statement made on 4 July 2025 with updates
Submitted on 30 Jul 2025
Memorandum and Articles of Association
Submitted on 29 Jul 2025
Resolutions
Submitted on 29 Jul 2025
Resolutions
Submitted on 29 Jul 2025
Change of share class name or designation
Submitted on 28 Jul 2025
Particulars of variation of rights attached to shares
Submitted on 28 Jul 2025
Full accounts made up to 31 July 2024
Submitted on 5 Jan 2025
Appointment of Mrs Emily Grice as a secretary on 16 December 2024
Submitted on 16 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year