Background WavePink WaveYellow Wave

WELSH WATER HOLDINGS LIMITED (10079953)

WELSH WATER HOLDINGS LIMITED (10079953) is an active UK company. incorporated on 23 March 2016. with registered office in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply and 1 other business activities. WELSH WATER HOLDINGS LIMITED has been registered for 10 years. Current directors include CHEROUX, Roch Jean Guy Antoine, JAMES, Samantha Marie, WILSON, Steven Roland.

Company Number
10079953
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
Dwr Cymru Welsh Water Linea, Fortran Road, Cardiff, CF3 0LT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
CHEROUX, Roch Jean Guy Antoine, JAMES, Samantha Marie, WILSON, Steven Roland
SIC Codes
36000, 37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH WATER HOLDINGS LIMITED

WELSH WATER HOLDINGS LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply and 1 other business activity. WELSH WATER HOLDINGS LIMITED was registered 10 years ago.(SIC: 36000, 37000)

Status

active

Active since 10 years ago

Company No

10079953

LTD Company

Age

10 Years

Incorporated 23 March 2016

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 30 January 2026 (2 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

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

GLAS CYMRU HOLDINGS 1 CYFYNGEDIG
From: 23 March 2016To: 21 December 2016
Contact
Address

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

Previous Addresses

Dwr Cymru Cyfyngedig Pentwyn Road Nelson Treharris Mid Glamorgan CF46 6LY United Kingdom
From: 23 March 2016To: 12 February 2021
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Oct 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Nov 20
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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 08 May 2025

WILLIAMS, Nicola

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Secretary
Appointed 23 Mar 2016
Resigned 06 Feb 2023

BRIDGEWATER, Peter Jeremy

Resigned
Pentwyn Road, TreharrisCF46 6LY
Born March 1963
Director
Appointed 23 Mar 2016
Resigned 31 Dec 2019

DAVIS, Peter Michael

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

JONES, Christopher Alun

Resigned
Pentwyn Road, TreharrisCF46 6LY
Born January 1964
Director
Appointed 23 Mar 2016
Resigned 19 Nov 2019

JONES, Matthew

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Born August 1983
Director
Appointed 14 Nov 2022
Resigned 24 Apr 2025

MORGAN, Roger Stanley Ashton

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Born July 1962
Director
Appointed 01 Nov 2020
Resigned 30 Sept 2022

PERRY, Peter David

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

Persons with significant control

1

Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
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
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2025
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
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
5 February 2024
GUARANTEE2GUARANTEE2
Legacy
5 February 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 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
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 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
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Resolution
21 December 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
21 December 2016
NM06NM06
Change Of Name Notice
21 December 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Incorporation Company
23 March 2016
NEWINCIncorporation