Background WavePink WaveYellow Wave

FUTURE WATER ASSOCIATION (07537636)

FUTURE WATER ASSOCIATION (07537636) is an active UK company. incorporated on 21 February 2011. with registered office in Brockenhurst. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. FUTURE WATER ASSOCIATION has been registered for 15 years. Current directors include HORTON, Paul Stuart, LAIKIN, Richard Edward, MOSELEY, Alastair John and 3 others.

Company Number
07537636
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 February 2011
Age
15 years
Address
The Incuhive Space, Brockenhurst, SO42 7RE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
HORTON, Paul Stuart, LAIKIN, Richard Edward, MOSELEY, Alastair John, SMITH, Mark William, SMOKER, David George, Dr, WILCOX, Emma Louise, Dr
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE WATER ASSOCIATION

FUTURE WATER ASSOCIATION is an active company incorporated on 21 February 2011 with the registered office located in Brockenhurst. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. FUTURE WATER ASSOCIATION was registered 15 years ago.(SIC: 94990)

Status

active

Active since 15 years ago

Company No

07537636

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 21 February 2011

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 22 April 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

Overdue

17 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

SOCIETY OF BRITISH WATER AND WASTEWATER INDUSTRIES
From: 21 February 2011To: 24 June 2015
Contact
Address

The Incuhive Space Grigg Lane Brockenhurst, SO42 7RE,

Previous Addresses

Camden House Warwick Road Kenilworth Warwickshire CV8 1th
From: 27 January 2015To: 21 October 2022
, 38 Holly Walk, Leamington Spa, Warwickshire, CV32 4LY
From: 27 May 2011To: 27 January 2015
, 38 Hamilton Terrace, Holly Walk, Leamington Spa, Warwickshire, CV32 4LY
From: 21 February 2011To: 27 May 2011
Timeline

26 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Nov 16
Director Left
Feb 18
Director Left
Dec 18
Director Left
Nov 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Nov 21
Director Left
Feb 23
Director Left
Sept 23
Director Left
Apr 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HORTON, Paul Stuart

Active
Grigg Lane, BrockenhurstSO42 7RE
Born May 1964
Director
Appointed 02 Dec 2014

LAIKIN, Richard Edward

Active
Warwick Road, KenilworthCV8 1TH
Born February 1961
Director
Appointed 18 Aug 2020

MOSELEY, Alastair John

Active
Grigg Lane, BrockenhurstSO42 7RE
Born February 1960
Director
Appointed 01 Apr 2016

SMITH, Mark William

Active
Grigg Lane, BrockenhurstSO42 7RE
Born July 1967
Director
Appointed 01 Apr 2016

SMOKER, David George, Dr

Active
Grigg Lane, BrockenhurstSO42 7RE
Born April 1955
Director
Appointed 21 Feb 2011

WILCOX, Emma Louise, Dr

Active
Warwick Road, KenilworthCV8 1TH
Born April 1973
Director
Appointed 18 Aug 2020

HICKMAN, Carol Anne

Resigned
Warwick Road, KenilworthCV8 1TH
Secretary
Appointed 21 Feb 2011
Resigned 30 Sept 2014

CAMPBELL-BLAKE, Mark Andrew Charles

Resigned
Warwick Road, KenilworthCV8 1TH
Born August 1971
Director
Appointed 18 Aug 2020
Resigned 01 Nov 2022

CANNON, Matthew Stephen

Resigned
Warwick Road, KenilworthCV8 1TH
Born June 1979
Director
Appointed 01 Apr 2016
Resigned 22 Dec 2020

DOUGHTY, Raymond William

Resigned
Holly Walk, Leamington SpaCV32 4LY
Born February 1946
Director
Appointed 21 Feb 2011
Resigned 19 Apr 2012

GRIFFITHS, Anthony Kerr

Resigned
Warwick Road, KenilworthCV8 1TH
Born April 1957
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2018

HICKMAN, Carol Anne

Resigned
Warwick Road, KenilworthCV8 1TH
Born July 1950
Director
Appointed 21 Feb 2011
Resigned 30 Sept 2014

HOPKINSON, William Martyn

Resigned
Warwick Road, KenilworthCV8 1TH
Born October 1950
Director
Appointed 21 Feb 2011
Resigned 01 Mar 2019

KOLOVOS, Virginie

Resigned
Grigg Lane, BrockenhurstSO42 7RE
Born May 1969
Director
Appointed 11 Aug 2016
Resigned 26 Apr 2024

MILLS, Phillip Andrew

Resigned
Warwick Road, KenilworthCV8 1TH
Born January 1954
Director
Appointed 01 Apr 2016
Resigned 16 Nov 2021

PARR, Jon Edward Ridge

Resigned
Holly Walk, Leamington SpaCV32 4LY
Born April 1966
Director
Appointed 21 Feb 2011
Resigned 19 Apr 2012

PERRY, Carly Jane

Resigned
Warwick Road, KenilworthCV8 1TH
Born June 1979
Director
Appointed 18 Aug 2020
Resigned 01 Sept 2023

WAUGH, Colin Henry

Resigned
Warwick Road, KenilworthCV8 1TH
Born August 1951
Director
Appointed 19 Apr 2012
Resigned 01 Feb 2016

WOZENCROFT, Paul Edward

Resigned
Warwick Road, KenilworthCV8 1TH
Born August 1968
Director
Appointed 01 Apr 2016
Resigned 04 May 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
17 February 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Resolution
23 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
23 March 2016
RP04RP04
Accounts With Accounts Type Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 June 2015
MISCMISC
Resolution
17 June 2015
RESOLUTIONSResolutions
Change Of Name Notice
17 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2014
AR01AR01
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
7 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Incorporation Company
21 February 2011
NEWINCIncorporation