ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Veolia Water Technologies & Solutions Services UK Limited

Veolia Water Technologies & Solutions Services UK Limited is an active company incorporated on 13 February 2004 with the registered office located in Peterborough, Cambridgeshire. Veolia Water Technologies & Solutions Services UK Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05043804
Private limited company
Age
21 years
Incorporated 13 February 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 February 2025 (8 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Hydrohouse Newcombe Way
Orton Southgate
Peterborough
PE2 6SE
Same address for the past 12 years
Telephone
01733394555
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1964
Director • Commercial Director • British • Lives in England • Born in Mar 1978
Director • Accountant • British • Lives in UK • Born in Nov 1967
Ionics Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ionics (U.K.) Limited
Oakwood Corporate Secretary Limited, Alexander Charles Ian Stewart, and 2 more are mutual people.
Active
Ionics Ventures Limited
Oakwood Corporate Secretary Limited, Alexander Charles Ian Stewart, and 2 more are mutual people.
Active
Veolia Water Technologies & Solutions United Kingdom
Oakwood Corporate Secretary Limited, Mark Vincent Smith, and 1 more are mutual people.
Active
Veolia Water Purification Systems Ltd
Oakwood Corporate Secretary Limited, Mark Vincent Smith, and 1 more are mutual people.
Active
Monsal Limited
Mark Vincent Smith, Richard James Gray, and 1 more are mutual people.
Active
Purite Holdings Limited
Oakwood Corporate Secretary Limited, Mark Vincent Smith, and 1 more are mutual people.
Active
Veolia Water Technologies & Solutions Holdings UK Limited
Oakwood Corporate Secretary Limited, Mark Vincent Smith, and 1 more are mutual people.
Active
Ondeo Industrial Solutions UK Limited
Oakwood Corporate Secretary Limited, Mark Vincent Smith, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£13.76M
Increased by £604K (+5%)
Total Liabilities
-£144K
Increased by £1K (+1%)
Net Assets
£13.62M
Increased by £603K (+5%)
Debt Ratio (%)
1%
Decreased by 0.04% (-4%)
Latest Activity
Confirmation Submitted
8 Months Ago on 18 Feb 2025
Full Accounts Submitted
10 Months Ago on 12 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Feb 2024
Mr Richard James Gray Details Changed
2 Years 7 Months Ago on 10 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Feb 2023
Confirmation Submitted
2 Years 8 Months Ago on 21 Feb 2023
Ana Rita Dias Resigned
3 Years Ago on 12 May 2022
Simon Gare Resigned
3 Years Ago on 1 May 2022
Mr Mark Vincent Smith Appointed
3 Years Ago on 1 May 2022
Get Credit Report
Discover Veolia Water Technologies & Solutions Services UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 February 2025 with no updates
Submitted on 18 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 12 Dec 2024
Full accounts made up to 31 December 2022
Submitted on 15 Mar 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 15 Feb 2024
Director's details changed for Mr Richard James Gray on 10 March 2023
Submitted on 18 Dec 2023
Certificate of change of name
Submitted on 16 Mar 2023
Full accounts made up to 31 December 2021
Submitted on 22 Feb 2023
Confirmation statement made on 13 February 2023 with no updates
Submitted on 21 Feb 2023
Second filing for the termination of Jon Paul Hunt as a director
Submitted on 13 Jul 2022
Second filing for the termination of Simon Gare as a director
Submitted on 13 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year