Background WavePink WaveYellow Wave

NATURAL SOURCE WATERS ASSOCIATION LIMITED (06685230)

NATURAL SOURCE WATERS ASSOCIATION LIMITED (06685230) is an active UK company. incorporated on 1 September 2008. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. NATURAL SOURCE WATERS ASSOCIATION LIMITED has been registered for 17 years. Current directors include BOLOGNESE, Stefano, BURMAN, Marie-Louise, HANN, Rachael Louise and 5 others.

Company Number
06685230
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 2008
Age
17 years
Address
249 Silbury Boulevard, Milton Keynes, MK9 1NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BOLOGNESE, Stefano, BURMAN, Marie-Louise, HANN, Rachael Louise, MCKENZIE, Grant William, MORGAN, Gemma Erica, NAYLOR, Philippa, OLDHAM, Simon James, SMITH, James Maxwell
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURAL SOURCE WATERS ASSOCIATION LIMITED

NATURAL SOURCE WATERS ASSOCIATION LIMITED is an active company incorporated on 1 September 2008 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. NATURAL SOURCE WATERS ASSOCIATION LIMITED was registered 17 years ago.(SIC: 72190)

Status

active

Active since 17 years ago

Company No

06685230

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 1 September 2008

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 1 April 2025 (1 year 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

NATURAL HYDRATION COUNCIL LIMITED
From: 1 September 2008To: 15 October 2019
Contact
Address

249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom
From: 23 September 2019To: 7 December 2020
Wey Court West Union Road Farnham Surrey GU9 7PT
From: 17 January 2011To: 23 September 2019
7 Kingsmead Square Bath B & Nes BA1 2AB
From: 1 September 2008To: 17 January 2011
Timeline

35 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Sept 16
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

BOLOGNESE, Stefano

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Born September 1975
Director
Appointed 02 Apr 2025

BURMAN, Marie-Louise

Active
Torrington Avenue, GiffnockG46 7LF
Born January 1977
Director
Appointed 11 Sept 2018

HANN, Rachael Louise

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Born November 1988
Director
Appointed 26 Aug 2024

MCKENZIE, Grant William

Active
1 City Place, GatwickRH6 0PA
Born August 1974
Director
Appointed 25 Jan 2021

MORGAN, Gemma Erica

Active
20-24 Beaumont Road, LondonW4 5AP
Born July 1978
Director
Appointed 15 May 2018

NAYLOR, Philippa

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Born August 1980
Director
Appointed 12 Aug 2024

OLDHAM, Simon James

Active
Blackford, AuchterarderPH4 1QA
Born June 1972
Director
Appointed 31 Dec 2021

SMITH, James Maxwell

Active
The Knowle, HuddersfieldHD8 8EA
Born November 1971
Director
Appointed 01 Sept 2019

O'BRIEN, Philip Charles

Resigned
Braywick Road, MaidenheadSL6 1DA
Secretary
Appointed 01 Sept 2008
Resigned 04 Jan 2011

BENEVENTI, Michel

Resigned
18-24 Turnham Green Terrace, LondonW4 1QP
Born June 1971
Director
Appointed 11 Oct 2017
Resigned 05 Feb 2021

BOND, Jenny

Resigned
Mullins Park, LondonSW14 8EZ
Born June 1968
Director
Appointed 20 Dec 2011
Resigned 17 Jan 2014

CAIN, James Anthony

Resigned
Harlow Moor Road, HarrogateHG2 0QB
Born December 1973
Director
Appointed 31 Dec 2021
Resigned 29 Apr 2022

CHAPMAN, Sian Mhairi

Resigned
Parrin Drive, WendoverHP22 5FL
Born July 1979
Director
Appointed 14 Feb 2014
Resigned 01 Feb 2017

GODWIN, Steven Michael

Resigned
High Street, LondonW5 5DW
Born August 1955
Director
Appointed 19 May 2015
Resigned 01 Jan 2018

GRANT, Adam Benjamin

Resigned
Florida Close, BusheyWD23 1ET
Born July 1972
Director
Appointed 27 Jan 2010
Resigned 31 Oct 2013

HOUSE, Hayley Lloyd

Resigned
Silbury Boulevard, Milton KeynesMK9 1NA
Born October 1982
Director
Appointed 09 Feb 2017
Resigned 12 Aug 2024

KRZYZANIAK, Nicholas John

Resigned
2 Pavilion Court, LondonSW1W 8QT
Born November 1962
Director
Appointed 01 Sept 2008
Resigned 27 Jan 2010

MEDFORD, Christina Valerie Adele

Resigned
Palmerston Road, LondonSW19 1PD
Born March 1980
Director
Appointed 15 Aug 2014
Resigned 19 May 2015

MONTGOMERY, Leslie

Resigned
25 Mcnab Gardens, FalkirkFK1 5BF
Born August 1963
Director
Appointed 22 Sept 2008
Resigned 31 Dec 2021

OBRINGER, Jacques Louis Joseph

Resigned
Teddington Close, WarringtonWA4 5QG
Born May 1951
Director
Appointed 22 Sept 2008
Resigned 18 Apr 2014

PEARSON, James Philip

Resigned
Hook Road, HookRG29 1BU
Born May 1973
Director
Appointed 03 Dec 2013
Resigned 31 Dec 2021

SANGIORGI, Paolo

Resigned
Alwyn Avenue, LondonW4 4PB
Born June 1959
Director
Appointed 01 Sept 2008
Resigned 11 Nov 2013

SARZI BRAGA, Federico Albino

Resigned
Church Street, RickmansworthWD3 1LD
Born October 1971
Director
Appointed 13 Jan 2014
Resigned 01 Sept 2017

STANLEY, Sally Ann

Resigned
Balmore, GlasgowG64 4AQ
Born December 1962
Director
Appointed 22 Sept 2008
Resigned 11 Nov 2015

WHITE, Rebecca Jean

Resigned
Downshire Hill, LondonNW3 1NR
Born May 1975
Director
Appointed 22 Sept 2008
Resigned 20 Dec 2011
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Resolution
15 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2019
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
4 October 2019
NM06NM06
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 October 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Legacy
4 September 2009
363aAnnual Return
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
225Change of Accounting Reference Date
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Incorporation Company
1 September 2008
NEWINCIncorporation