Background WavePink WaveYellow Wave

XYLEM WATER HOLDINGS LIMITED (07618426)

XYLEM WATER HOLDINGS LIMITED (07618426) is an active UK company. incorporated on 3 May 2011. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XYLEM WATER HOLDINGS LIMITED has been registered for 14 years. Current directors include BENTLEY, Laurie James, KNIGHT, Kristina Anne, THOMPSON, Ian Lester and 1 others.

Company Number
07618426
Status
active
Type
ltd
Incorporated
3 May 2011
Age
14 years
Address
Private Road 1, Nottingham, NG4 2AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENTLEY, Laurie James, KNIGHT, Kristina Anne, THOMPSON, Ian Lester, TURNER, Mark Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XYLEM WATER HOLDINGS LIMITED

XYLEM WATER HOLDINGS LIMITED is an active company incorporated on 3 May 2011 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XYLEM WATER HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07618426

LTD Company

Age

14 Years

Incorporated 3 May 2011

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

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

WATER PROCESS HOLDINGS LIMITED
From: 3 May 2011To: 24 February 2012
Contact
Address

Private Road 1 Colwick Industrial Estate Nottingham, NG4 2AN,

Previous Addresses

C/O Xylem Water Services Ltd 106 Hawley Lane Farnborough Hants GU14 8JE England
From: 23 September 2016To: 1 September 2020
C/O Xylem Water Services Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA
From: 3 May 2013To: 23 September 2016
C/O C/O Water Process Ltd Viables Industrial Estate Jays Close Basingstoke Hampshire RG22 4BA England
From: 6 December 2011To: 3 May 2013
Jays Close Viables Estate Basingstoke Hampshire RG22 4BA
From: 3 May 2011To: 6 December 2011
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Oct 11
Director Joined
Aug 12
Funding Round
Feb 13
Director Left
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Jul 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Aug 17
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Aug 21
Owner Exit
Nov 22
Director Left
Jun 25
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

TANCRED, Nicola Anne

Active
Private Road 1, NottinghamNG4 2AN
Secretary
Appointed 28 Dec 2018

BENTLEY, Laurie James

Active
Colwick Industrial Estate, NottinghamNG4 2AN
Born December 1982
Director
Appointed 28 Jan 2021

KNIGHT, Kristina Anne

Active
Colwick Industrial Estate, NottinghamNG4 2AN
Born December 1971
Director
Appointed 15 Jul 2021

THOMPSON, Ian Lester

Active
Colwick Industrial Estate, NottinghamNG4 2AN
Born February 1968
Director
Appointed 11 Dec 2019

TURNER, Mark Andrew

Active
Colwick Industrial Estate, NottinghamNG4 2AN
Born June 1981
Director
Appointed 11 Dec 2019

CHARNELL, Diana Frances

Resigned
Viables Estate, BasingstokeRG22 4BA
Secretary
Appointed 03 May 2011
Resigned 03 Oct 2011

FRAWLEY, Linda Margaret

Resigned
Hawley Lane, FarnboroughGU14 8JE
Secretary
Appointed 21 Aug 2013
Resigned 14 Dec 2018

PATEL, Ravi

Resigned
Jays Close, BasingstokeRG22 4BA
Secretary
Appointed 03 Oct 2011
Resigned 21 Aug 2013

CLINTON, Ian Louis

Resigned
Jays Close, BasingstokeRG22 4BA
Born July 1961
Director
Appointed 03 May 2011
Resigned 25 Jun 2013

LEE, Simon

Resigned
Hawley Lane, FarnboroughGU14 8JE
Born November 1978
Director
Appointed 14 Mar 2016
Resigned 23 Aug 2017

MORRIS, Paul Andrew

Resigned
Colwick Industrial Estate, NottinghamNG4 2AN
Born July 1978
Director
Appointed 11 Dec 2019
Resigned 19 Jun 2025

OLIVE, Peter James

Resigned
Jays Close, BasingstokeRG22 4BA
Born November 1961
Director
Appointed 13 Aug 2012
Resigned 29 Sept 2013

PATEL, Ravi

Resigned
Jays Close, BasingstokeRG22 4BA
Born November 1970
Director
Appointed 03 May 2011
Resigned 22 Mar 2016

RHODES, Claire Jane

Resigned
Colwick Industrial Estate, NottinghamNG4 2AN
Born April 1972
Director
Appointed 31 Oct 2018
Resigned 28 Jan 2021

SMITH, Catharine Louise

Resigned
Hawley Lane, FarnboroughGU14 8JE
Born March 1969
Director
Appointed 14 Mar 2016
Resigned 31 Oct 2018

TUBB, Stephen John

Resigned
Jays Close, BasingstokeRG22 4BA
Born July 1974
Director
Appointed 21 Aug 2013
Resigned 27 Jun 2014

WEST, Barbara Ann

Resigned
Colwick Industrial Estate, NottinghamNG4 2AN
Born July 1955
Director
Appointed 21 Aug 2013
Resigned 30 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Breedewues L-125g, Senningerberg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 25 Nov 2022
Water Street Se, WashingtonDC 20003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 October 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Change Sail Address Company With New Address
26 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Resolution
27 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 December 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Certificate Change Of Name Company
24 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 February 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 May 2011
NEWINCIncorporation