Background WavePink WaveYellow Wave

SES WATER LIMITED (10422139)

SES WATER LIMITED (10422139) is an active UK company. incorporated on 11 October 2016. with registered office in Redhill. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. SES WATER LIMITED has been registered for 9 years. Current directors include CAIN, Ian Paul, FLOWERDEW, Laura, HARRIS, David Grahame.

Company Number
10422139
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
66-74 London Road, Redhill, RH1 1LJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
CAIN, Ian Paul, FLOWERDEW, Laura, HARRIS, David Grahame
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SES WATER LIMITED

SES WATER LIMITED is an active company incorporated on 11 October 2016 with the registered office located in Redhill. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. SES WATER LIMITED was registered 9 years ago.(SIC: 36000)

Status

active

Active since 9 years ago

Company No

10422139

LTD Company

Age

9 Years

Incorporated 11 October 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 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

66-74 London Road Redhill, RH1 1LJ,

Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jan 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 25
Director Joined
Jul 25
Director Joined
Oct 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CAIN, Ian Paul

Active
London Road, RedhillRH1 1LJ
Born September 1965
Director
Appointed 12 Feb 2020

FLOWERDEW, Laura

Active
London Road, RedhillRH1 1LJ
Born February 1976
Director
Appointed 31 Oct 2025

HARRIS, David Grahame

Active
London Road, RedhillRH1 1LJ
Born November 1967
Director
Appointed 25 Jul 2025

CHADWICK, John Robert

Resigned
London Road, RedhillRH1 1LJ
Born June 1958
Director
Appointed 11 Oct 2016
Resigned 27 Sept 2018

FERRAR, Anthony John David

Resigned
London Road, RedhillRH1 1LJ
Born May 1957
Director
Appointed 11 Oct 2016
Resigned 29 Feb 2020

KERR, Paul

Resigned
London Road, RedhillRH1 1LJ
Born December 1973
Director
Appointed 27 Sept 2018
Resigned 28 Feb 2025

Persons with significant control

1

London Road, RedhillRH1 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Change To A Person With Significant Control
28 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Resolution
31 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Incorporation Company
11 October 2016
NEWINCIncorporation