Background WavePink WaveYellow Wave

SEVERN TRENT DATA PORTAL LIMITED (08181048)

SEVERN TRENT DATA PORTAL LIMITED (08181048) is an active UK company. incorporated on 15 August 2012. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEVERN TRENT DATA PORTAL LIMITED has been registered for 13 years. Current directors include WALWYN, Richard Charles.

Company Number
08181048
Status
active
Type
ltd
Incorporated
15 August 2012
Age
13 years
Address
2 St John's Street, Coventry, CV1 2LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WALWYN, Richard Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT DATA PORTAL LIMITED

SEVERN TRENT DATA PORTAL LIMITED is an active company incorporated on 15 August 2012 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEVERN TRENT DATA PORTAL LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08181048

LTD Company

Age

13 Years

Incorporated 15 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

2 St John's Street Coventry, CV1 2LZ,

Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Apr 18
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Feb 21
Owner Exit
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Dec 23
Director Left
Mar 24
Director Left
Oct 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EAGLE, Gemma

Active
St John's Street, CoventryCV1 2LZ
Secretary
Appointed 19 Jun 2019

WALWYN, Richard Charles

Active
St John's Street, CoventryCV1 2LZ
Born May 1970
Director
Appointed 18 Dec 2023

ARMITAGE, Matthew

Resigned
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 15 Aug 2012
Resigned 03 Sept 2014

CAMPBELL, Aline Anne

Resigned
St John's Street, CoventryCV1 2LZ
Secretary
Appointed 04 Sept 2014
Resigned 19 Jun 2019

CORRIGALL, Neil Robert Vint

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1976
Director
Appointed 23 Jun 2020
Resigned 31 Jan 2021

DOVEY, Mark James, Mr.

Resigned
St John's Street, CoventryCV1 2LZ
Born March 1978
Director
Appointed 10 Mar 2014
Resigned 01 Feb 2017

EADIE, Richard

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born April 1980
Director
Appointed 18 Oct 2017
Resigned 15 Mar 2024

EARP, Wayne Frederick

Resigned
2 St John's Street, CoventryCV1 2LZ
Born August 1959
Director
Appointed 15 Aug 2012
Resigned 18 Dec 2014

GRANT, Nicolas Emile Joseph

Resigned
St John's Street, CoventryCV1 2LZ
Born December 1969
Director
Appointed 18 Dec 2014
Resigned 31 Mar 2018

HUBBOLD, Graham John

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born April 1967
Director
Appointed 01 Feb 2017
Resigned 18 Oct 2017

JACKSON, John Anthony

Resigned
St John's Street, CoventryCV1 2LZ
Born June 1960
Director
Appointed 01 Oct 2014
Resigned 01 Feb 2017

MCPHEELY, Robert Craig

Resigned
St John's Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 15 Aug 2012
Resigned 14 Oct 2025

STOYELL, Christer Eric

Resigned
St John's Street, CoventryCV1 2LZ
Born November 1977
Director
Appointed 31 Jan 2021
Resigned 01 Apr 2023

TYLER, Gerard Peter

Resigned
2 St John's Street, CoventryCV1 2LZ
Born January 1963
Director
Appointed 15 Aug 2012
Resigned 10 Mar 2014

WALWYN, Richard Charles

Resigned
St John's Street, CoventryCV1 2LZ
Born May 1970
Director
Appointed 01 Apr 2023
Resigned 21 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
St. Johns Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 28 Nov 2022
2 St John’S Street, CoventryCV1 2LZ

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
Ceased 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

98

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2022
AAAnnual Accounts
Legacy
19 December 2022
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Legacy
17 September 2021
PARENT_ACCPARENT_ACC
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2020
AAAnnual Accounts
Legacy
30 November 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2020
AGREEMENT2AGREEMENT2
Legacy
30 November 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
20 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2018
AAAnnual Accounts
Legacy
1 November 2018
PARENT_ACCPARENT_ACC
Legacy
1 November 2018
AGREEMENT2AGREEMENT2
Legacy
1 November 2018
GUARANTEE2GUARANTEE2
Second Filing Of Director Termination With Name
24 September 2018
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
24 September 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2018
AAAnnual Accounts
Legacy
11 January 2018
PARENT_ACCPARENT_ACC
Legacy
11 January 2018
AGREEMENT2AGREEMENT2
Legacy
11 January 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2016
AAAnnual Accounts
Legacy
6 December 2016
PARENT_ACCPARENT_ACC
Legacy
6 December 2016
AGREEMENT2AGREEMENT2
Legacy
6 December 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2015
AAAnnual Accounts
Legacy
3 December 2015
PARENT_ACCPARENT_ACC
Legacy
3 December 2015
AGREEMENT2AGREEMENT2
Legacy
3 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2015
AAAnnual Accounts
Legacy
20 January 2015
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Legacy
14 October 2014
AGREEMENT2AGREEMENT2
Legacy
14 October 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name Date
28 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2013
AAAnnual Accounts
Legacy
13 August 2013
PARENT_ACCPARENT_ACC
Legacy
13 August 2013
AGREEMENT2AGREEMENT2
Legacy
13 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
29 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2012
NEWINCIncorporation