Background WavePink WaveYellow Wave

VEOLIA WATER RETAIL (UK) LIMITED (06774861)

VEOLIA WATER RETAIL (UK) LIMITED (06774861) is an active UK company. incorporated on 17 December 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VEOLIA WATER RETAIL (UK) LIMITED has been registered for 17 years. Current directors include GARRETT, Caroline, MAY, Thomas Perce, WILSON, Mark Andrew.

Company Number
06774861
Status
active
Type
ltd
Incorporated
17 December 2008
Age
17 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GARRETT, Caroline, MAY, Thomas Perce, WILSON, Mark Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA WATER RETAIL (UK) LIMITED

VEOLIA WATER RETAIL (UK) LIMITED is an active company incorporated on 17 December 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VEOLIA WATER RETAIL (UK) LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06774861

LTD Company

Age

17 Years

Incorporated 17 December 2008

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

UTILISERV LIMITED
From: 17 December 2008To: 7 September 2016
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

Fifth Floor Kings Place 90 York Way London N1 9AG England
From: 17 December 2008To: 15 July 2013
Timeline

18 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 10
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Apr 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GARRETT, Caroline

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

GARRETT, Caroline

Active
Pentonville Road, LondonN1 9JY
Born June 1976
Director
Appointed 23 Dec 2011

MAY, Thomas Perce

Active
Pentonville Road, LondonN1 9JY
Born October 1963
Director
Appointed 16 Jan 2017

WILSON, Mark Andrew

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 16 Jan 2017

AITKEN, Elaine Margaret

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 23 Dec 2011
Resigned 16 Jan 2017

BOYEWSKA, Barbara

Resigned
Kings Place, LondonN1 9AG
Secretary
Appointed 17 Dec 2008
Resigned 21 Jan 2011

GARRETT, Caroline

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 16 Jan 2017
Resigned 22 Oct 2018

GARRETT, Caroline

Resigned
Kings Place, LondonN1 9AG
Secretary
Appointed 11 Feb 2011
Resigned 23 Dec 2011

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 22 Oct 2018
Resigned 31 Oct 2025

ABRAHAM, John Patrick

Resigned
Pentonville Road, LondonN1 9JY
Born March 1968
Director
Appointed 16 Jan 2017
Resigned 08 Jan 2018

BEATTIE, Susan

Resigned
Pentonville Road, LondonN1 9JY
Born May 1972
Director
Appointed 16 Jan 2017
Resigned 05 Sept 2018

CLARK, Gordon Ross

Resigned
Pentonville Road, LondonN1 9JY
Born February 1963
Director
Appointed 22 Oct 2018
Resigned 31 Mar 2023

DEVOS, Frederic

Resigned
Kings Place, LondonN1 9AG
Born January 1964
Director
Appointed 17 Dec 2008
Resigned 25 Jan 2012

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 19 Jun 2015
Resigned 16 Jan 2017

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Born January 1975
Director
Appointed 19 Jun 2015
Resigned 16 Jan 2017

WALTON, David Graham

Resigned
Kings Place, LondonN1 9AG
Born November 1963
Director
Appointed 25 Jan 2010
Resigned 19 Sept 2011

WRIGHT, David

Resigned
Pentonville Road, LondonN1 9JY
Born March 1955
Director
Appointed 17 Dec 2008
Resigned 06 Mar 2015

Persons with significant control

1

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Certificate Change Of Name Company
7 September 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Account Reference Date Company Current Shortened
12 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2012
TM02Termination of Secretary
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
7 June 2009
225Change of Accounting Reference Date
Resolution
7 June 2009
RESOLUTIONSResolutions
Incorporation Company
17 December 2008
NEWINCIncorporation