Background WavePink WaveYellow Wave

AVON VALLEY WATER LIMITED (06691170)

AVON VALLEY WATER LIMITED (06691170) is an active UK company. incorporated on 8 September 2008. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. AVON VALLEY WATER LIMITED has been registered for 17 years.

Company Number
06691170
Status
active
Type
ltd
Incorporated
8 September 2008
Age
17 years
Address
Peninsula House, Exeter, EX2 7HR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON VALLEY WATER LIMITED

AVON VALLEY WATER LIMITED is an active company incorporated on 8 September 2008 with the registered office located in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. AVON VALLEY WATER LIMITED was registered 17 years ago.(SIC: 36000)

Status

active

Active since 17 years ago

Company No

06691170

LTD Company

Age

17 Years

Incorporated 8 September 2008

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 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

SEMBCORP WATER SERVICES UK LIMITED
From: 24 October 2014To: 16 April 2015
AVON VALLEY WATER LIMITED
From: 8 September 2008To: 24 October 2014
Contact
Address

Peninsula House Rydon Lane Exeter, EX2 7HR,

Previous Addresses

Knapp Mill Mill Road Christchurch Dorset BH23 2JY
From: 16 January 2014To: 19 October 2016
the Riverside Suite Knapp Mill Mill Road Christchurch Dorset BH23 2JY United Kingdom
From: 28 September 2012To: 16 January 2014
Leatherhead House Station Road Leatherhead Surrey KT22 7FG United Kingdom
From: 9 May 2011To: 28 September 2012
C/O Cascal Services Limited Biwater House Station Approach Dorking Surrey RH4 1TZ United Kingdom
From: 10 November 2009To: 9 May 2011
Bournemouth & West Hampshire Water George Jessel House Francis Avenue Bournemouth Dorset BH11 8NX
From: 8 September 2008To: 10 November 2009
Timeline

24 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jun 12
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
May 19
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 September 2015
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
7 September 2015
AUDAUD
Auditors Resignation Company
27 August 2015
AUDAUD
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 April 2015
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
16 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Certificate Change Of Name Company
24 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts Amended With Made Up Date
30 August 2013
AAMDAAMD
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Sail Address Company With Old Address
15 September 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 March 2010
AAAnnual Accounts
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
11 November 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Legacy
10 September 2009
363aAnnual Return
Incorporation Company
8 September 2008
NEWINCIncorporation