Background WavePink WaveYellow Wave

EVOQUA WATER TECHNOLOGIES LIMITED (08608208)

EVOQUA WATER TECHNOLOGIES LIMITED (08608208) is an active UK company. incorporated on 12 July 2013. with registered office in Caldicot. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVOQUA WATER TECHNOLOGIES LIMITED has been registered for 12 years. Current directors include BENTLEY, Laurie James, HEATON, Michael David, THOMPSON, Ian Lester.

Company Number
08608208
Status
active
Type
ltd
Incorporated
12 July 2013
Age
12 years
Address
Unit 9 Norman Way, Caldicot, NP26 5PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENTLEY, Laurie James, HEATON, Michael David, THOMPSON, Ian Lester
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOQUA WATER TECHNOLOGIES LIMITED

EVOQUA WATER TECHNOLOGIES LIMITED is an active company incorporated on 12 July 2013 with the registered office located in Caldicot. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVOQUA WATER TECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08608208

LTD Company

Age

12 Years

Incorporated 12 July 2013

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 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

SIEMENS WATER TECHNOLOGIES LIMITED
From: 12 July 2013To: 16 January 2014
Contact
Address

Unit 9 Norman Way Severn Bridge Industrial Estate, Portskewett Caldicot, NP26 5PT,

Previous Addresses

160 London Road Suite 3, 2nd Floor Sevenoaks Kent TN13 1BT
From: 5 February 2014To: 20 April 2017
160 London Road Suite 2, 2Nd Floor Sevenoaks Kent TN13 1DJ United Kingdom
From: 15 January 2014To: 5 February 2014
Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD
From: 12 July 2013To: 15 January 2014
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Oct 13
Director Joined
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Left
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TANCRED, Nicola Anne

Active
Private Road 1, NottinghamNG4 2AN
Secretary
Appointed 21 Jan 2025

BENTLEY, Laurie James

Active
Colwick Industrial Estate, NottinghamNG4 2AN
Born December 1982
Director
Appointed 30 Apr 2024

HEATON, Michael David

Active
Norman Way, CaldicotNP26 5PT
Born September 1984
Director
Appointed 20 Dec 2018

THOMPSON, Ian Lester

Active
Colwick Industrial Estate, NottinghamNG4 2AN
Born February 1968
Director
Appointed 30 Apr 2024

CARLESS, Helen Claire

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 12 Jul 2013
Resigned 15 Jan 2014

GRIECO, Vincent

Resigned
Norman Way, CaldicotNP26 5PT
Secretary
Appointed 17 Apr 2015
Resigned 30 Sept 2023

HEATON, Michael

Resigned
London Road, SevenoaksTN13 1DJ
Secretary
Appointed 15 Jan 2014
Resigned 20 Dec 2018

JONES, Adam

Resigned
Norman Way, CaldicotNP26 5PT
Secretary
Appointed 20 Dec 2018
Resigned 21 Jan 2025

CAPPELINE, Gary

Resigned
London Road, SevenoaksTN13 1BT
Born July 1949
Director
Appointed 21 Mar 2014
Resigned 01 Dec 2014

KEATING, Ronald

Resigned
Thorn Hill Road, Warrendale
Born January 1960
Director
Appointed 01 Dec 2014
Resigned 30 Sept 2023

LOEFFLER, Lukas

Resigned
North Point Parkway #250, Alpharetta30022
Born September 1958
Director
Appointed 15 Jan 2014
Resigned 11 Mar 2014

MAY JR, Edward Norman

Resigned
Norman Way, CaldicotNP26 5PT
Born November 1967
Director
Appointed 17 Apr 2015
Resigned 17 Dec 2018

REES, Christopher David

Resigned
Norman Way, CaldicotNP26 5PT
Born June 1958
Director
Appointed 12 Jul 2013
Resigned 20 Dec 2018

STAS, Benedict Joseph

Resigned
Norman Way, CaldicotNP26 5PT
Born November 1967
Director
Appointed 17 Apr 2015
Resigned 30 Sept 2023

STENTIFORD, Ian Mark

Resigned
Norman Way, CaldicotNP26 5PT
Born April 1970
Director
Appointed 12 Jul 2013
Resigned 17 Dec 2018

ZEINER, Reinhold Wolfgang

Resigned
Norman Way, CaldicotNP26 5PT
Born February 1972
Director
Appointed 20 Dec 2018
Resigned 30 Apr 2024

Persons with significant control

1

London Road, SevenoaksTN13 1BT

Nature of Control

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

Filing History

63

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 March 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Resolution
3 February 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
16 January 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2013
NEWINCIncorporation