Background WavePink WaveYellow Wave

MANAGED WATER SERVICES LIMITED (05623756)

MANAGED WATER SERVICES LIMITED (05623756) is an active UK company. incorporated on 15 November 2005. with registered office in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. MANAGED WATER SERVICES LIMITED has been registered for 20 years. Current directors include HOLDSTOCK, Martyn James, SMITH, Keith Richard, SZYCZAK, Benjamin Mark.

Company Number
05623756
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
1st Floor, 11 Freeport Office Village, Braintree, CM77 8YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
HOLDSTOCK, Martyn James, SMITH, Keith Richard, SZYCZAK, Benjamin Mark
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGED WATER SERVICES LIMITED

MANAGED WATER SERVICES LIMITED is an active company incorporated on 15 November 2005 with the registered office located in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. MANAGED WATER SERVICES LIMITED was registered 20 years ago.(SIC: 71200)

Status

active

Active since 20 years ago

Company No

05623756

LTD Company

Age

20 Years

Incorporated 15 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

1st Floor, 11 Freeport Office Village Century Drive Braintree, CM77 8YG,

Previous Addresses

Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG
From: 20 September 2011To: 15 December 2023
First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA
From: 15 November 2005To: 20 September 2011
Timeline

5 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jul 17
Funding Round
Jul 17
New Owner
Nov 17
Loan Secured
Jun 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOLDSTOCK, Martyn James

Active
11 Freeport Office Village, BraintreeCM77 8YG
Born April 1981
Director
Appointed 19 Jun 2017

SMITH, Keith Richard

Active
11 Freeport Office Village, BraintreeCM77 8YG
Born July 1972
Director
Appointed 15 Nov 2005

SZYCZAK, Benjamin Mark

Active
11 Freeport Office Village, BraintreeCM77 8YG
Born August 1976
Director
Appointed 19 Jan 2007

DEMSPEY, Roy

Resigned
Crofters Walk, BraintreeCM77 7GP
Secretary
Appointed 03 Feb 2012
Resigned 01 Mar 2013

PINE, Anna

Resigned
65 Church Hill, Little WalthamCM3 3LS
Secretary
Appointed 15 Nov 2005
Resigned 03 Feb 2012

Persons with significant control

3

Mr Martyn James Holdstock

Active
11 Freeport Office Village, BraintreeCM77 8YG
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2017

Mr Keith Richard Smith

Active
11 Freeport Office Village, BraintreeCM77 8YG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Benjamin Mark Szyczak

Active
11 Freeport Office Village, BraintreeCM77 8YG
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Resolution
5 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
30 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts Amended With Made Up Date
6 November 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts Amended With Made Up Date
6 November 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
88(2)R88(2)R
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
29 December 2006
363sAnnual Return (shuttle)
Legacy
2 November 2006
225Change of Accounting Reference Date
Incorporation Company
15 November 2005
NEWINCIncorporation