UKBizDB.co.uk

POSEIDON WATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Poseidon Water Limited. The company was founded 21 years ago and was given the registration number 04598478. The firm's registered office is in LONDON. You can find them at C/o Modern Water Plc 12th Floor, 6 New Street Square, London, . This company's SIC code is 37000 - Sewerage.

Company Information

Name:POSEIDON WATER LIMITED
Company Number:04598478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2002
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 37000 - Sewerage

Office Address & Contact

Registered Address:C/o Modern Water Plc 12th Floor, 6 New Street Square, London, England, EC4A 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, James's Terrace, Malahide, Ireland, K36 N996

Secretary10 May 2021Active
C/O Modern Water Plc, York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director10 May 2021Active
C/O Modern Water Plc, York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director10 May 2021Active
The Oast House, Pilcot Hill, Dogmersfield, Hook, United Kingdom, RG27 8SX

Secretary10 November 2008Active
Bramley House, The Guildway Old Portsmouth Road, Guildford, GU3 1LR

Secretary29 November 2011Active
7th Floor, 30-36 Newport Road, Cardiff, CF24 0DE

Secretary04 March 2004Active
C/O Modern Water Plc, 12th Floor, 6 New Street Square, London, England, EC4A 3BF

Secretary28 April 2014Active
6 Queens Road, London, W5 2SA

Secretary31 January 2008Active
9 Bowham Avenue, Bridgend, CF31 3PD

Secretary22 November 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 November 2002Active
C/O Modern Water Plc, York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director10 May 2021Active
Bramley House, The Guildway Old Portsmouth Road, Guildford, GU3 1LR

Director24 August 2015Active
40 The Manor, Llantarnam, Cwmbran, NP44 3AQ

Director29 March 2004Active
34 Malthouse Close, Blunsdon, Swindon, SN26 7BG

Director24 October 2007Active
C/O Modern Water Plc, York Biotech Campus, Sand Hutton, York, England, YO41 1LZ

Director14 December 2006Active
Kenwin 1 Buarthau, Blackmill, Bridgend, CF35 6ER

Director29 April 2010Active
8 The Lotts, Ashton Keynes, Swindon, SN6 6PS

Director07 April 2004Active
Firs Cottage Pentberry Lane, St. Arvans, Chepstow, NP16 6HG

Director22 November 2002Active
7th Floor, 30-36 Newport Road, Cardiff, CF24 0DE

Director04 March 2004Active
C/O Modern Water Plc, 12th Floor, 6 New Street Square, London, England, EC4A 3BF

Director18 April 2016Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 November 2002Active

People with Significant Control

Modern Water Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York Biotech Campus, Sand Hutton, York, England, YO41 1LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-26Dissolution

Dissolution application strike off company.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-10-19Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-07Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-09Accounts

Legacy.

Download
2020-11-09Other

Legacy.

Download
2020-11-09Other

Legacy.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-04-17Officers

Termination secretary company with name termination date.

Download
2020-02-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.