Background WavePink WaveYellow Wave

SEVERN GLOCON (ABERDEEN) LTD (07191242)

SEVERN GLOCON (ABERDEEN) LTD (07191242) is an active UK company. incorporated on 16 March 2010. with registered office in Gloucester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). SEVERN GLOCON (ABERDEEN) LTD has been registered for 16 years. Current directors include CHOKRA, Akhil, LOUHILUOTO, Perttu Kim.

Company Number
07191242
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
Olympus Park, Gloucester, GL2 4NF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
CHOKRA, Akhil, LOUHILUOTO, Perttu Kim
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN GLOCON (ABERDEEN) LTD

SEVERN GLOCON (ABERDEEN) LTD is an active company incorporated on 16 March 2010 with the registered office located in Gloucester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). SEVERN GLOCON (ABERDEEN) LTD was registered 16 years ago.(SIC: 46760)

Status

active

Active since 16 years ago

Company No

07191242

LTD Company

Age

16 Years

Incorporated 16 March 2010

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 29 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

SEVERN BALL VALVES LTD
From: 16 March 2010To: 13 August 2018
Contact
Address

Olympus Park Quedgeley Gloucester, GL2 4NF,

Previous Addresses

Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England
From: 5 February 2020To: 10 July 2024
C% Severn Glocon Ltd Olympus Park Quedgeley Gloucester GL2 4NF
From: 16 March 2010To: 5 February 2020
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 10
Loan Secured
May 14
Loan Secured
Jul 14
Loan Secured
Apr 19
Loan Secured
Jan 20
Director Left
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Director Left
May 21
Director Joined
Oct 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Left
Feb 22
Owner Exit
Apr 22
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Apr 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHOKRA, Akhil

Active
Quedgeley, GloucesterGL2 4NF
Born January 1970
Director
Appointed 24 Jul 2023

LOUHILUOTO, Perttu Kim

Active
Quedgeley, GloucesterGL2 4NF
Born August 1964
Director
Appointed 19 Oct 2021

BRENNAN, David

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born October 1962
Director
Appointed 09 Mar 2020
Resigned 17 Feb 2022

CAPELL, Matthew

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 24 Jul 2023

CRITCHLEY, Maurice Mortimer

Resigned
France Lynch, StroudGL6 8LU
Born August 1948
Director
Appointed 16 Mar 2010
Resigned 20 Dec 2019

FINDLAY, Colin Archibald

Resigned
East View Court, GoldsboroughHG5 8PT
Born October 1957
Director
Appointed 16 Mar 2010
Resigned 11 May 2021

WOOD, Brian Robert

Resigned
Olympus Park, QuedgeleyGL2 4NF
Born August 1955
Director
Appointed 28 Jun 2010
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Quedgeley, GloucesterGL2 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Connaught Place, LondonW2 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 19 Oct 2021
Quedgeley, GloucesterGL2 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Mar 2017
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2023
AAAnnual Accounts
Legacy
3 November 2023
PARENT_ACCPARENT_ACC
Legacy
3 November 2023
AGREEMENT2AGREEMENT2
Legacy
3 November 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Legacy
27 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
13 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2019
AA01Change of Accounting Reference Date
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Resolution
13 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 August 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Legacy
4 January 2013
MG01MG01
Legacy
28 December 2012
MG02MG02
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
27 August 2010
MG01MG01
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2010
NEWINCIncorporation