Background WavePink WaveYellow Wave

WELSH WATER ORGANIC ENERGY LTD (08356949)

WELSH WATER ORGANIC ENERGY LTD (08356949) is an active UK company. incorporated on 11 January 2013. with registered office in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. WELSH WATER ORGANIC ENERGY LTD has been registered for 13 years. Current directors include CHEROUX, Roch Jean Guy Antoine, JAMES, Samantha Marie, WILSON, Steven Roland.

Company Number
08356949
Status
active
Type
ltd
Incorporated
11 January 2013
Age
13 years
Address
Dwr Cymru Welsh Water Linea, Fortran Road, Cardiff, CF3 0LT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHEROUX, Roch Jean Guy Antoine, JAMES, Samantha Marie, WILSON, Steven Roland
SIC Codes
35110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH WATER ORGANIC ENERGY LTD

WELSH WATER ORGANIC ENERGY LTD is an active company incorporated on 11 January 2013 with the registered office located in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. WELSH WATER ORGANIC ENERGY LTD was registered 13 years ago.(SIC: 35110, 38210)

Status

active

Active since 13 years ago

Company No

08356949

LTD Company

Age

13 Years

Incorporated 11 January 2013

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 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

KELDA ORGANIC ENERGY LTD
From: 11 January 2013To: 8 January 2018
Contact
Address

Dwr Cymru Welsh Water Linea, Fortran Road St. Mellons Cardiff, CF3 0LT,

Previous Addresses

Dwr Cymru Welsh Water Pentwyn Road Nelson Treharris CF46 6LY Wales
From: 21 December 2017To: 12 February 2021
Western House Halifax Road Bradford West Yorkshire BD6 2SZ
From: 11 January 2013To: 21 December 2017
Timeline

35 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 13
Director Joined
Jul 14
Director Left
Feb 15
Loan Secured
Apr 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Mar 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Jan 18
Loan Cleared
Jan 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FOREMAN, Nicola Joanne

Active
Linea, Fortran Road, CardiffCF3 0LT
Secretary
Appointed 06 Feb 2023

CHEROUX, Roch Jean Guy Antoine

Active
Linea, Fortran Road, CardiffCF3 0LT
Born September 1966
Director
Appointed 05 Jan 2026

JAMES, Samantha Marie

Active
Linea, Fortran Road, CardiffCF3 0LT
Born September 1969
Director
Appointed 08 May 2025

WILSON, Steven Roland

Active
Linea, Fortran Road, CardiffCF3 0LT
Born June 1969
Director
Appointed 19 Dec 2017

HILL, Robert Christopher

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 11 Jan 2013
Resigned 01 Apr 2016

WHITE, Angela Wendy Miriam

Resigned
Halifax Road, BradfordBD6 2SZ
Secretary
Appointed 01 Apr 2016
Resigned 19 Dec 2017

WILLIAMS, Nicola Redfern

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Secretary
Appointed 19 Dec 2017
Resigned 06 Feb 2023

BRIDGEWATER, Peter Jeremy

Resigned
Pentwyn Road, TreharrisCF46 6LY
Born March 1963
Director
Appointed 19 Dec 2017
Resigned 31 Dec 2019

CAWTHRA, Gavin Michael

Resigned
Halifax Road, BradfordBD6 2SZ
Born June 1962
Director
Appointed 11 Jan 2013
Resigned 30 Sept 2017

DAVIS, Peter Michael

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Born August 1963
Director
Appointed 19 Nov 2019
Resigned 07 May 2025

DIXON, Graham

Resigned
Halifax Road, BradfordBD6 2SZ
Born March 1953
Director
Appointed 11 Jan 2013
Resigned 03 Mar 2013

DOHERTY, Pamela Jane

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1969
Director
Appointed 19 Aug 2015
Resigned 14 Aug 2017

HALL, Thomas

Resigned
Halifax Road, BradfordBD6 2SZ
Born July 1979
Director
Appointed 03 Jul 2014
Resigned 13 Feb 2017

HAYSOM, Charles Stewart

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1957
Director
Appointed 14 Aug 2017
Resigned 19 Dec 2017

HAYSOM, Charles Stewart

Resigned
Halifax Road, BradfordBD6 2SZ
Born January 1957
Director
Appointed 03 Mar 2013
Resigned 27 Jan 2015

JONES, Christopher Alun

Resigned
Pentwyn Road, TreharrisCF46 6LY
Born January 1964
Director
Appointed 19 Dec 2017
Resigned 19 Nov 2019

MCCORQUODALE-CRUISE, Sonia

Resigned
Pentwyn Road, TreharrisCF46 6LY
Born October 1974
Director
Appointed 19 Dec 2017
Resigned 18 Nov 2019

PERRY, Peter David

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Born June 1962
Director
Appointed 19 Nov 2019
Resigned 05 Jan 2026

RAISTRICK, Benjamin Paul

Resigned
Halifax Road, BradfordBD6 2SZ
Born April 1979
Director
Appointed 28 Sept 2017
Resigned 19 Dec 2017

ROBINSON, Sian Rowland

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Born January 1963
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2025

SHARPE, Anthony Peter

Resigned
Halifax Road, BradfordBD6 2SZ
Born December 1961
Director
Appointed 11 Jan 2013
Resigned 05 May 2013

WASHER, Iain Cyril

Resigned
Halifax Road, BradfordBD6 2SZ
Born August 1969
Director
Appointed 27 Jan 2016
Resigned 28 Sept 2017

Persons with significant control

2

1 Active
1 Ceased
Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2017
Halifax Road, BradfordBD6 2SZ

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 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 January 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
8 January 2018
NM06NM06
Change Of Name Notice
8 January 2018
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
28 December 2017
NM06NM06
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Resolution
11 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Incorporation Company
11 January 2013
NEWINCIncorporation