Background WavePink WaveYellow Wave

INDUSTRIAL WATER JETTING SYSTEMS HOLDINGS LIMITED (06044159)

INDUSTRIAL WATER JETTING SYSTEMS HOLDINGS LIMITED (06044159) is an active UK company. incorporated on 8 January 2007. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDUSTRIAL WATER JETTING SYSTEMS HOLDINGS LIMITED has been registered for 19 years. Current directors include DURHAM, Alan John, MELLING, Philip Richard, MIAH, Tracey Anne.

Company Number
06044159
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
Severn Trent Centre, Coventry, CV1 2LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DURHAM, Alan John, MELLING, Philip Richard, MIAH, Tracey Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL WATER JETTING SYSTEMS HOLDINGS LIMITED

INDUSTRIAL WATER JETTING SYSTEMS HOLDINGS LIMITED is an active company incorporated on 8 January 2007 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDUSTRIAL WATER JETTING SYSTEMS HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06044159

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

SEVERN TRENT FINANCE HOLDINGS LIMITED
From: 15 February 2007To: 6 June 2025
PRECIS (2667) LIMITED
From: 8 January 2007To: 15 February 2007
Contact
Address

Severn Trent Centre 2 St John's Street Coventry, CV1 2LZ,

Previous Addresses

2297 Coventry Road Birmingham B26 3PU
From: 8 January 2007To: 21 September 2010
Timeline

31 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Oct 11
Director Left
Oct 11
Capital Update
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Dec 17
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Dec 22
Director Joined
Mar 23
Funding Round
Aug 24
Capital Update
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Capital Update
Jun 25
Owner Exit
Jun 25
Funding Round
Sept 25
Share Issue
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
9
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

EAGLE, Gemma

Active
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 22 Feb 2019

DURHAM, Alan John

Active
2 St John's Street, CoventryCV1 2LZ
Born November 1976
Director
Appointed 06 Jun 2025

MELLING, Philip Richard

Active
2 St John's Street, CoventryCV1 2LZ
Born May 1986
Director
Appointed 06 Jun 2025

MIAH, Tracey Anne

Active
2 St John's Street, CoventryCV1 2LZ
Born January 1968
Director
Appointed 16 Jan 2026

ARMITAGE, Matthew

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 18 Feb 2011
Resigned 03 Sept 2014

BRIERLEY, Richard Paul

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 01 Oct 2009
Resigned 18 Feb 2011

CAMPBELL, Aline Anne

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 04 Sept 2014
Resigned 22 Feb 2019

PORRITT, Kerry Anne Abigail

Resigned
Brushwood House, Great MalvernWR14 3EH
Secretary
Appointed 14 Feb 2007
Resigned 01 Oct 2009

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 08 Jan 2007
Resigned 14 Feb 2007

DOVEY, Mark James, Mr.

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1978
Director
Appointed 23 Jan 2012
Resigned 14 Dec 2017

JACK, Thomas Edward

Resigned
Oak House, LoughboroughLE11 3RD
Born June 1963
Director
Appointed 14 Feb 2007
Resigned 31 Mar 2007

JACKSON, John Anthony

Resigned
2 St John's Street, CoventryCV1 2LZ
Born June 1960
Director
Appointed 01 Oct 2014
Resigned 31 Mar 2021

KENNEDY, Bronagh

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1963
Director
Appointed 31 Dec 2011
Resigned 02 Dec 2022

MARTIN, Rachel Elizabeth

Resigned
2 St John's Street, CoventryCV1 2LZ
Born August 1989
Director
Appointed 01 Jan 2025
Resigned 06 Jun 2025

MCPHEELY, Robert Craig

Resigned
2 St John's Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 01 Apr 2007
Resigned 16 Jan 2026

PORRITT, Kerry Anne Abigail

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born December 1970
Director
Appointed 01 Apr 2007
Resigned 31 Dec 2011

SENIOR, Paul Michael

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1955
Director
Appointed 01 Apr 2007
Resigned 01 Nov 2011

SMITH, Fiona Brown

Resigned
The Little Rectory, WhiltonNN11 2NU
Born January 1959
Director
Appointed 14 Feb 2007
Resigned 31 Mar 2007

STEPHENS, Adam Peter

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born April 1983
Director
Appointed 31 Mar 2021
Resigned 31 Dec 2024

TYLER, Gerard Peter

Resigned
2 St John's Street, CoventryCV1 2LZ
Born January 1963
Director
Appointed 01 Nov 2011
Resigned 10 Mar 2014

WOODALL-PAGAN, Hannah

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1984
Director
Appointed 02 Dec 2022
Resigned 06 Jun 2025

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 08 Jan 2007
Resigned 14 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
St. Johns Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2025
2 St John’S Street, CoventryCV1 2LZ

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
Ceased 06 Jun 2025
Fundings
Financials
Latest Activities

Filing History

156

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Capital Alter Shares Consolidation
21 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
9 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 June 2025
SH19Statement of Capital
Legacy
9 June 2025
CAP-SSCAP-SS
Resolution
9 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Certificate Change Of Name Company
6 June 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 October 2024
SH19Statement of Capital
Resolution
9 October 2024
RESOLUTIONSResolutions
Legacy
9 October 2024
CAP-SSCAP-SS
Legacy
9 October 2024
SH20SH20
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Legacy
2 December 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2021
AAAnnual Accounts
Legacy
23 November 2021
PARENT_ACCPARENT_ACC
Legacy
23 November 2021
AGREEMENT2AGREEMENT2
Legacy
23 November 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2018
AAAnnual Accounts
Legacy
31 October 2018
PARENT_ACCPARENT_ACC
Legacy
31 October 2018
AGREEMENT2AGREEMENT2
Legacy
31 October 2018
GUARANTEE2GUARANTEE2
Statement Of Companys Objects
14 February 2018
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2017
AAAnnual Accounts
Legacy
22 December 2017
PARENT_ACCPARENT_ACC
Legacy
22 December 2017
AGREEMENT2AGREEMENT2
Legacy
22 December 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2017
AAAnnual Accounts
Legacy
9 January 2017
PARENT_ACCPARENT_ACC
Legacy
9 January 2017
AGREEMENT2AGREEMENT2
Legacy
9 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2015
AAAnnual Accounts
Legacy
3 December 2015
PARENT_ACCPARENT_ACC
Legacy
3 December 2015
AGREEMENT2AGREEMENT2
Legacy
3 December 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2015
AAAnnual Accounts
Legacy
20 January 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Legacy
14 October 2014
AGREEMENT2AGREEMENT2
Legacy
14 October 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2013
AAAnnual Accounts
Legacy
13 August 2013
PARENT_ACCPARENT_ACC
Legacy
13 August 2013
AGREEMENT2AGREEMENT2
Legacy
13 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Legacy
29 November 2011
SH20SH20
Legacy
29 November 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
29 November 2011
SH19Statement of Capital
Resolution
29 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2011
TM01Termination of Director
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Resolution
24 May 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Termination Secretary Company
6 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2009
AAAnnual Accounts
Resolution
28 January 2009
RESOLUTIONSResolutions
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 November 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
23 May 2007
88(2)R88(2)R
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288cChange of Particulars
Legacy
11 March 2007
225Change of Accounting Reference Date
Legacy
11 March 2007
123Notice of Increase in Nominal Capital
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Resolution
1 March 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
287Change of Registered Office
Certificate Change Of Name Company
15 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2007
NEWINCIncorporation