Background WavePink WaveYellow Wave

TRIDENT WATER SOLUTIONS LIMITED (04483579)

TRIDENT WATER SOLUTIONS LIMITED (04483579) is an active UK company. incorporated on 11 July 2002. with registered office in Royal Wootton Bassett. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. TRIDENT WATER SOLUTIONS LIMITED has been registered for 23 years. Current directors include BRIDGER, Ben, SHANNON, Brian, WAREHAM, Andy.

Company Number
04483579
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
Ipl House Marlborough Road, Royal Wootton Bassett, SN4 7SR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
BRIDGER, Ben, SHANNON, Brian, WAREHAM, Andy
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIDENT WATER SOLUTIONS LIMITED

TRIDENT WATER SOLUTIONS LIMITED is an active company incorporated on 11 July 2002 with the registered office located in Royal Wootton Bassett. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. TRIDENT WATER SOLUTIONS LIMITED was registered 23 years ago.(SIC: 36000)

Status

active

Active since 23 years ago

Company No

04483579

LTD Company

Age

23 Years

Incorporated 11 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Ipl House Marlborough Road Templars Way Industrial Estate Royal Wootton Bassett, SN4 7SR,

Previous Addresses

Unit 2 Uffcott Farm Uffcott Wiltshire SN4 9NB
From: 11 July 2002To: 12 February 2024
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Jul 15
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Apr 24
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
Loan Secured
Jul 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GRAY, Thomas

Active
College Street, NottinghamNG1 5AQ
Secretary
Appointed 30 Jun 2023

BRIDGER, Ben

Active
Templars Way Industrial Estate, Royal Wootton BassettSN4 7SR
Born April 1981
Director
Appointed 01 Oct 2024

SHANNON, Brian

Active
Templars Way Industrial Estate, Royal Wootton BassettSN4 7SR
Born February 1984
Director
Appointed 01 Oct 2024

WAREHAM, Andy

Active
Marlborough Road, Royal Wootton BassettSN4 7SR
Born February 1977
Director
Appointed 26 Jul 2023

NIXON, Angela Louise

Resigned
Elm Tree Park, MarlboroughSN8 1PS
Secretary
Appointed 16 Aug 2002
Resigned 30 Jun 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Jul 2002
Resigned 16 Aug 2002

BARRY, Paul

Resigned
College Street, NottinghamNG1 5AQ
Born August 1965
Director
Appointed 30 Jun 2023
Resigned 31 Dec 2024

HARRISON, David George

Resigned
College Street, NottinghamNG1 5AQ
Born April 1988
Director
Appointed 30 Jun 2023
Resigned 20 Nov 2023

NIXON, Angela Louise

Resigned
Elm Tree Park, MarlboroughSN8 1PS
Born December 1965
Director
Appointed 16 Aug 2002
Resigned 30 Jun 2023

NIXON, Stuart Gregory

Resigned
Elm Tree Park, MarlboroughSN8 1PS
Born June 1964
Director
Appointed 16 Aug 2002
Resigned 30 Jun 2023

ROSTAS, Robert Laszlo

Resigned
Marlborough Road, Royal Wootton BassettSN4 7SR
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Jul 2002
Resigned 16 Aug 2002

Persons with significant control

1

Trident Water Holdings Limited

Active
Templars Way Industrial Estate, Royal Wootton BassettSN4 7SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Resolution
13 July 2023
RESOLUTIONSResolutions
Memorandum Articles
13 July 2023
MAMA
Statement Of Companys Objects
11 July 2023
CC04CC04
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 July 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
14 June 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 June 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 June 2023
RP04AR01RP04AR01
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
26 January 2004
287Change of Registered Office
Legacy
10 September 2003
88(2)R88(2)R
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
88(2)R88(2)R
Legacy
16 April 2003
225Change of Accounting Reference Date
Legacy
28 August 2002
287Change of Registered Office
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Incorporation Company
11 July 2002
NEWINCIncorporation