Background WavePink WaveYellow Wave

PRIMARY WATER SOLUTIONS LIMITED (07610563)

PRIMARY WATER SOLUTIONS LIMITED (07610563) is an active UK company. incorporated on 20 April 2011. with registered office in Berkeley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PRIMARY WATER SOLUTIONS LIMITED has been registered for 14 years. Current directors include BONTHRON, Gillian, PARRINGTON, Simon Christopher.

Company Number
07610563
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
Tanglewood Cottage Church Road, Berkeley, GL13 9DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BONTHRON, Gillian, PARRINGTON, Simon Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMARY WATER SOLUTIONS LIMITED

PRIMARY WATER SOLUTIONS LIMITED is an active company incorporated on 20 April 2011 with the registered office located in Berkeley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PRIMARY WATER SOLUTIONS LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07610563

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Tanglewood Cottage Church Road Rockhampton Berkeley, GL13 9DX,

Previous Addresses

Inland Farm Rockhampton Berkeley Gloucestershire GL13 9DX
From: 20 April 2011To: 14 February 2022
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Sept 15
Owner Exit
May 23
New Owner
May 23
Director Joined
May 23
New Owner
May 23
Director Joined
May 23
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BONTHRON, Gillian

Active
Church Road, BerkeleyGL13 9DX
Born May 1977
Director
Appointed 21 Oct 2025

PARRINGTON, Simon Christopher

Active
Church Road, BerkeleyGL13 9DX
Born October 1970
Director
Appointed 21 Oct 2025

DENT, Katie Lee

Resigned
Church Road, BerkeleyGL13 9DX
Born September 1978
Director
Appointed 27 Feb 2023
Resigned 21 Oct 2025

DENT, Michael John

Resigned
Rockhampton, BerkeleyGL13 9DX
Born October 1976
Director
Appointed 20 Apr 2011
Resigned 21 Oct 2025

VINER, Mark

Resigned
Church Road, BerkeleyGL13 9DX
Born July 1980
Director
Appointed 27 Feb 2023
Resigned 21 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
St Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2025

Mrs Katie Lee Dent

Ceased
Church Road, BerkeleyGL13 9DX
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 21 Oct 2025

Mr Mark Viner

Ceased
Church Road, BerkeleyGL13 9DX
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2023
Ceased 28 Apr 2023

Mr Michael John Dent

Ceased
Church Road, BerkeleyGL13 9DX
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Apr 2016
Ceased 21 Oct 2025
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
24 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2011
NEWINCIncorporation