Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Actiph Water Limited
Actiph Water Limited is an active company incorporated on 5 May 2015 with the registered office located in Edinburgh, City of Edinburgh. Actiph Water Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC505074
Private limited company
Scottish Company
Age
10 years
Incorporated
5 May 2015
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
7 October 2024
(11 months ago)
Next confirmation dated
7 October 2025
Due by
21 October 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Due Soon
For period
1 Aug
⟶
31 Dec 2023
(5 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Actiph Water Limited
Contact
Address
107 George Street
Edinburgh
EH2 3ES
Scotland
Address changed on
25 Oct 2021
(3 years ago)
Previous address was
4th Floor 107 George Street Edinburgh EH2 3ES United Kingdom
Companies in EH2 3ES
Telephone
0131 2970094
Email
Unreported
Website
Actiphwater.com
See All Contacts
People
Officers
7
Shareholders
66
Controllers (PSC)
1
Graham Good
Director • British • Lives in UK • Born in Sep 1949
Nicholas John Macrae Wood
Director • British • Lives in Scotland • Born in Dec 1973
Mr James Robert Douglas-Hamilton
Director • British • Lives in UK • Born in Aug 1981
Mr Graham Ian Wood
Director • British • Lives in Scotland • Born in Oct 1975
Emma Kay Hunt
Director • British • Lives in England • Born in May 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Rutland (Edinburgh) Limited
Graham Good, Garreth Rene Clark Wood, and 1 more are mutual people.
Active
Oak Venture Capital (Scotland) LLP
Garreth Rene Clark Wood, Mr Graham Ian Wood, and 1 more are mutual people.
Active
The Speratus Group Limited
Graham Good and Garreth Rene Clark Wood are mutual people.
Active
Signature Enterprises Limited
Graham Good and Nicholas John Macrae Wood are mutual people.
Active
Paramount Bar Limited
Graham Good and Garreth Rene Clark Wood are mutual people.
Active
Signature Pubs Limited
Graham Good and Nicholas John Macrae Wood are mutual people.
Active
Chester Residence Limited
Graham Good and Mr Graham Ian Wood are mutual people.
Active
Rothesay Residence Limited
Graham Good and Mr Graham Ian Wood are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period
31 Jul
⟶
31 Dec 2023
Traded for
5 months
Cash in Bank
£1.02M
Decreased by £87.21K (-8%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 5 (+31%)
Total Assets
£2.36M
Decreased by £1.07M (-31%)
Total Liabilities
-£1.15M
Decreased by £1.18M (-51%)
Net Assets
£1.21M
Increased by £110.12K (+10%)
Debt Ratio (%)
49%
Decreased by 19.22% (-28%)
See 10 Year Full Financials
Latest Activity
Ms Emma Kay Hunt Appointed
1 Month Ago on 9 Jul 2025
Confirmation Submitted
10 Months Ago on 21 Oct 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Mr Graham Good Details Changed
1 Year 4 Months Ago on 29 Apr 2024
Accounting Period Shortened
1 Year 7 Months Ago on 23 Jan 2024
Mr James Robert Douglas-Hamilton Details Changed
1 Year 8 Months Ago on 4 Jan 2024
Mr Garreth Rene Clark Wood (PSC) Details Changed
1 Year 9 Months Ago on 14 Nov 2023
Confirmation Submitted
1 Year 10 Months Ago on 17 Oct 2023
Mr James Robert Douglas-Hamilton Details Changed
2 Years 8 Months Ago on 1 Jan 2023
Get Alerts
Get Credit Report
Discover Actiph Water Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Ms Emma Kay Hunt as a director on 9 July 2025
Submitted on 14 Jul 2025
Statement of capital following an allotment of shares on 25 October 2024
Submitted on 26 Oct 2024
Statement of capital following an allotment of shares on 15 October 2024
Submitted on 22 Oct 2024
Confirmation statement made on 7 October 2024 with updates
Submitted on 21 Oct 2024
Statement of capital following an allotment of shares on 12 September 2024
Submitted on 27 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Resolutions
Submitted on 12 Sep 2024
Memorandum and Articles of Association
Submitted on 12 Sep 2024
Statement of capital following an allotment of shares on 29 July 2024
Submitted on 30 Jul 2024
Statement of capital following an allotment of shares on 12 July 2024
Submitted on 13 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs