Background WavePink WaveYellow Wave

WATER PROCESS SOLUTIONS LIMITED (08834805)

WATER PROCESS SOLUTIONS LIMITED (08834805) is an active UK company. incorporated on 7 January 2014. with registered office in Aylesford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WATER PROCESS SOLUTIONS LIMITED has been registered for 12 years. Current directors include DAY, Claire Louise, DEAN, Clive Barry, JEEVES, Kevin.

Company Number
08834805
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
Unit 10 Mill Hall Business Estate, Aylesford, ME20 7JZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DAY, Claire Louise, DEAN, Clive Barry, JEEVES, Kevin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATER PROCESS SOLUTIONS LIMITED

WATER PROCESS SOLUTIONS LIMITED is an active company incorporated on 7 January 2014 with the registered office located in Aylesford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WATER PROCESS SOLUTIONS LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08834805

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Unit 10 Mill Hall Business Estate Aylesford, ME20 7JZ,

Previous Addresses

134 Keating Close Keating Close Rochester Kent ME1 1JX United Kingdom
From: 7 January 2014To: 3 June 2014
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Sept 14
Loan Secured
Jul 15
Loan Cleared
Dec 18
Director Joined
Jan 26
Director Joined
Jan 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JEEVES, Kevin

Active
Mill Hall Business Estate, AylesfordME20 7JZ
Secretary
Appointed 07 Jan 2014

DAY, Claire Louise

Active
Mill Hall Business Estate, AylesfordME20 7JZ
Born June 1980
Director
Appointed 14 Jan 2026

DEAN, Clive Barry

Active
Mill Hall Business Estate, AylesfordME20 7JZ
Born September 1958
Director
Appointed 07 Jan 2014

JEEVES, Kevin

Active
Mill Hall Business Estate, AylesfordME20 7JZ
Born March 1958
Director
Appointed 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

33

Capital Return Purchase Own Shares
13 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 February 2026
SH06Cancellation of Shares
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Incorporation Company
7 January 2014
NEWINCIncorporation