Background WavePink WaveYellow Wave

GRUNDFOS WATER TREATMENT UK LTD. (08915340)

GRUNDFOS WATER TREATMENT UK LTD. (08915340) is an active UK company. incorporated on 27 February 2014. with registered office in Bromley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. GRUNDFOS WATER TREATMENT UK LTD. has been registered for 12 years. Current directors include PATTERSON, Ian George, SADCHYKOV, Oleksandr.

Company Number
08915340
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
Office 2.05,Clockwise, Old Town Hall, Bromley, BR1 3FE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
PATTERSON, Ian George, SADCHYKOV, Oleksandr
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRUNDFOS WATER TREATMENT UK LTD.

GRUNDFOS WATER TREATMENT UK LTD. is an active company incorporated on 27 February 2014 with the registered office located in Bromley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. GRUNDFOS WATER TREATMENT UK LTD. was registered 12 years ago.(SIC: 36000)

Status

active

Active since 12 years ago

Company No

08915340

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

CULLIGAN COMMERCIAL (UK) LIMITED
From: 31 March 2023To: 6 September 2024
CULLIGAN (UK) LIMITED
From: 4 April 2014To: 31 March 2023
LEITH WATER LIMITED
From: 27 February 2014To: 4 April 2014
Contact
Address

Office 2.05,Clockwise, Old Town Hall 30 Tweedy Road Bromley, BR1 3FE,

Previous Addresses

Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
From: 16 March 2018To: 18 December 2024
Halifax House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SE United Kingdom
From: 25 November 2015To: 16 March 2018
Culligan House Unit 3, the Gateway Centre Coronation Road High Wycombe HP12 3SU
From: 31 March 2014To: 25 November 2015
6 Victoria Place Carlisle CA1 1ES United Kingdom
From: 27 February 2014To: 31 March 2014
Timeline

44 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Mar 14
Director Left
Feb 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Funding Round
Mar 18
Director Left
Mar 18
Loan Cleared
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Director Left
Nov 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Dec 24
2
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PATTERSON, Ian George

Active
Coronation Road, High WycombeHP12 3SE
Born February 1971
Director
Appointed 02 Sept 2024

SADCHYKOV, Oleksandr

Active
Aarhusvej, Stilling, 8660
Born May 1986
Director
Appointed 02 Sept 2024

BAMBER, Tracey Ann

Resigned
Abbots House, ReadingRG1 3BD
Born March 1969
Director
Appointed 22 Mar 2021
Resigned 01 Nov 2022

BOYD, Simon John

Resigned
Fourth Floor, Abbots House, ReadingRG1 3BD
Born January 1960
Director
Appointed 12 Mar 2018
Resigned 02 Sept 2024

CAPOZZI, Corrado

Resigned
Hipley Street, WokingGU22 9LQ
Born September 1986
Director
Appointed 30 Mar 2020
Resigned 22 Mar 2021

FERGUSON, Glen Campbell

Resigned
Fourth Floor, Abbots House, ReadingRG1 3BD
Born February 1964
Director
Appointed 12 Mar 2018
Resigned 05 Aug 2019

KENT, Jamie Christian

Resigned
Abbots House, ReadingRG1 3BD
Born September 1984
Director
Appointed 22 Mar 2021
Resigned 02 Sept 2024

KYLE, John

Resigned
Abbots House, ReadingRG1 3BD
Born August 1968
Director
Appointed 12 Jun 2018
Resigned 22 Mar 2021

MORENO, Roberto

Resigned
Fourth Floor, Abbots House, ReadingRG1 3BD
Born May 1965
Director
Appointed 12 Mar 2018
Resigned 30 Jun 2020

SMITH, Christopher

Resigned
Kirkton Campus, LivingstonEH54 7NB
Born May 1967
Director
Appointed 27 Feb 2014
Resigned 15 Jun 2018

SMITH, Nicholas John

Resigned
Abbots House, ReadingRG1 3BD
Born January 1960
Director
Appointed 03 Apr 2018
Resigned 31 Mar 2020

SMITH, Nicholas John

Resigned
Kirkton Campus, LivingstonEH54 7NB
Born January 1960
Director
Appointed 27 Feb 2014
Resigned 12 Mar 2018

STUMPO, Pierpaolo

Resigned
Abbots House, ReadingRG1 3BD
Born June 1973
Director
Appointed 20 Aug 2019
Resigned 02 Sept 2024

WARD, Timothy John

Resigned
Kirkton Campus, LivingstonEH54 7BN
Born April 1967
Director
Appointed 27 Feb 2014
Resigned 15 Feb 2018

WILLIAMS, Sarah Anne

Resigned
Abbots House, ReadingRG1 3BD
Born November 1974
Director
Appointed 22 Mar 2021
Resigned 02 Sept 2024

Persons with significant control

4

0 Active
4 Ceased
Abbots House, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jan 2021
Ceased 02 Sept 2024
Abbots House, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018
Ceased 13 Jan 2021
Fleming Road, Kirkton Campus, LivingstonEH54 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Mar 2018

Mr Christopher Smith

Ceased
Abbots House, ReadingRG1 3BD
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Certificate Change Of Name Company
6 September 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
19 August 2024
MR05Certification of Charge
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 November 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Incorporation Company
27 February 2014
NEWINCIncorporation