Background WavePink WaveYellow Wave

WESSEX DRAINAGE SOLUTIONS LIMITED (06940174)

WESSEX DRAINAGE SOLUTIONS LIMITED (06940174) is an active UK company. incorporated on 22 June 2009. with registered office in Salisbury. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WESSEX DRAINAGE SOLUTIONS LIMITED has been registered for 16 years. Current directors include HENDERSON, Simon Anthony Glidden, HORTON TORRES, Miguel.

Company Number
06940174
Status
active
Type
ltd
Incorporated
22 June 2009
Age
16 years
Address
Unit 9, Mills Business Centre Mills Way, Salisbury, SP4 7AU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HENDERSON, Simon Anthony Glidden, HORTON TORRES, Miguel
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESSEX DRAINAGE SOLUTIONS LIMITED

WESSEX DRAINAGE SOLUTIONS LIMITED is an active company incorporated on 22 June 2009 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WESSEX DRAINAGE SOLUTIONS LIMITED was registered 16 years ago.(SIC: 43999)

Status

active

Active since 16 years ago

Company No

06940174

LTD Company

Age

16 Years

Incorporated 22 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Unit 9, Mills Business Centre Mills Way Amesbury Salisbury, SP4 7AU,

Previous Addresses

Unit 9 Golf Course Lane Dean Hill Park, West Dean Salisbury Wiltshire SP5 1EY England
From: 11 July 2016To: 24 June 2020
South Newton Trading Estate Warminster Road South Newton Salisbury Wiltshire SP2 0QW
From: 25 July 2012To: 11 July 2016
39 Coldharbour Lane Salisbury Wiltshire SP2 7BY
From: 22 June 2009To: 25 July 2012
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Dec 13
New Owner
Jul 17
Director Left
Dec 22
New Owner
Apr 25
Director Joined
Apr 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HENDERSON, Simon Anthony Glidden

Active
Mills Way, SalisburySP4 7AU
Born October 1968
Director
Appointed 22 Jun 2009

HORTON TORRES, Miguel

Active
Chandler's Ford, EastleighSO53 2FW
Born July 1995
Director
Appointed 10 Apr 2025

BRANCH, Zabrina

Resigned
Monmouth Drive, VerwoodBH31 6TN
Born April 1982
Director
Appointed 06 Aug 2009
Resigned 08 Dec 2013

PORTER, Ian Goodliffe

Resigned
4 Hillside Drive, SalisburySP4 6LF
Born September 1942
Director
Appointed 06 Aug 2009
Resigned 01 Mar 2013

WILSON, Mark

Resigned
Mills Way, SalisburySP4 7AU
Born January 1973
Director
Appointed 03 Apr 2013
Resigned 30 Nov 2022

Persons with significant control

2

Mr Miguel Horton Torres

Active
Chandler's Ford, EastleighSO53 2FW
Born July 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2025

Mr Simon Anthony Glidden Henderson

Active
Mills Way, SalisburySP4 7AU
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Account Reference Date Company Previous Extended
31 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Legacy
24 August 2009
287Change of Registered Office
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Incorporation Company
22 June 2009
NEWINCIncorporation