Background WavePink WaveYellow Wave

LOCATION ONE LTD (05949293)

LOCATION ONE LTD (05949293) is an active UK company. incorporated on 28 September 2006. with registered office in Bridgend. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 3 other business activities. LOCATION ONE LTD has been registered for 19 years. Current directors include LONG, James Anthony, PEARCEY, Nicola Jane, READ, James.

Company Number
05949293
Status
active
Type
ltd
Incorporated
28 September 2006
Age
19 years
Address
Ground Floor 31 Oldfield Road Bocam Park, Bridgend
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
LONG, James Anthony, PEARCEY, Nicola Jane, READ, James
SIC Codes
36000, 38110, 77291, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCATION ONE LTD

LOCATION ONE LTD is an active company incorporated on 28 September 2006 with the registered office located in Bridgend. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 3 other business activities. LOCATION ONE LTD was registered 19 years ago.(SIC: 36000, 38110, 77291, 93290)

Status

active

Active since 19 years ago

Company No

05949293

LTD Company

Age

19 Years

Incorporated 28 September 2006

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

C SECURITY LTD
From: 28 September 2006To: 2 June 2008
Contact
Address

Ground Floor 31 Oldfield Road Bocam Park Pencoed Bridgend, ,

Previous Addresses

Ground Floor 31 Old Field Road, Bocam Park Pencoed Bridgend United Kingdom CF35 5LJ Wales
From: 1 December 2022To: 2 December 2022
C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool Merseyside L3 9SJ England
From: 21 October 2020To: 1 December 2022
Orbital House 20 Eastern Road Romford Essex RM1 3PJ United Kingdom
From: 24 March 2020To: 21 October 2020
4th Floor, the Anchorage Bridge Street Reading RG1 2LU England
From: 3 May 2019To: 24 March 2020
Unit 7 New Harbours 75 River Road Essex IG11 0DR
From: 13 March 2012To: 3 May 2019
9 Coppelia Road Blackheath Lewisham London SE3 9DB
From: 28 September 2006To: 13 March 2012
Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Jan 13
Loan Secured
Apr 18
New Owner
Feb 19
New Owner
Feb 19
Funding Round
Feb 19
Owner Exit
Feb 19
Loan Cleared
Feb 19
Loan Secured
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Nov 19
Loan Secured
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
2
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

LONG, James Anthony

Active
Bocam Park, Bridgend
Born February 1979
Director
Appointed 01 Sept 2025

PEARCEY, Nicola Jane

Active
Bocam Park, Bridgend
Born July 1978
Director
Appointed 31 Jan 2026

READ, James

Active
Bocam Park, Bridgend
Born May 1980
Director
Appointed 24 Nov 2020

HARDY, Crispin James Rex

Resigned
9 Coppelia Road, LondonSE3 9DB
Secretary
Appointed 28 Sept 2006
Resigned 15 Feb 2019

PITSEC LIMITED

Resigned
Bridge Street, ReadingRG1 2LU
Corporate secretary
Appointed 03 May 2019
Resigned 23 Mar 2020

EVANS, Neil

Resigned
Bocam Park, Bridgend
Born January 1962
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2025

HARDY, Caroline Anne

Resigned
Bocam Park, Bridgend
Born April 1977
Director
Appointed 24 Nov 2020
Resigned 31 Jul 2025

HARDY, Caroline

Resigned
1 Vestris Road, LondonSE23 2ED
Born April 1977
Director
Appointed 28 Sept 2006
Resigned 29 Sept 2006

HARDY, Crispin James Rex

Resigned
Bocam Park, Bridgend
Born June 1977
Director
Appointed 28 Sept 2006
Resigned 31 Dec 2025

KENNY, Matthew James

Resigned
No. 1 St. Pauls Square, LiverpoolL3 9SJ
Born June 1981
Director
Appointed 15 Feb 2019
Resigned 30 Nov 2022

KERSHAW, John Nicholas

Resigned
No. 1 St. Pauls Square, LiverpoolL3 9SJ
Born April 1973
Director
Appointed 15 Feb 2019
Resigned 30 Nov 2022

PROCTOR, Marsden James

Resigned
Bocam Park, Bridgend
Born February 1970
Director
Appointed 30 Nov 2022
Resigned 29 Jul 2025

RICHARDS, John

Resigned
Bocam Park, Bridgend
Born May 1956
Director
Appointed 30 Nov 2022
Resigned 12 Feb 2025

SMITH, Steve

Resigned
Bridge Street, ReadingRG1 2LU
Born May 1966
Director
Appointed 15 Feb 2019
Resigned 21 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
Bocam Park, BridgendCF35 5LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2019

Mrs Caroline Anne Hardy

Ceased
Langton Way, LondonSE3 7TL
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2019
Ceased 12 Feb 2019

Mr Crispin James Rex Hardy

Ceased
New Harbours, EssexIG11 0DR
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2017
Ceased 15 Feb 2019

Mrs Caroline Anne Hardy

Ceased
Langton Way, LondonSE3 7TL
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

108

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2024
AAAnnual Accounts
Legacy
19 July 2024
PARENT_ACCPARENT_ACC
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2022
AA01Change of Accounting Reference Date
Resolution
2 December 2022
RESOLUTIONSResolutions
Memorandum Articles
2 December 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
1 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 December 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
1 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 December 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 May 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
27 February 2019
RESOLUTIONSResolutions
Resolution
27 February 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 February 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
30 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
21 February 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2013
AAAnnual Accounts
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts Amended With Made Up Date
15 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Legacy
12 March 2007
287Change of Registered Office
Legacy
12 March 2007
288bResignation of Director or Secretary
Incorporation Company
28 September 2006
NEWINCIncorporation