Background WavePink WaveYellow Wave

WALLINGFORD HYDROSOLUTIONS TRUSTEES LIMITED (11163900)

WALLINGFORD HYDROSOLUTIONS TRUSTEES LIMITED (11163900) is an active UK company. incorporated on 22 January 2018. with registered office in Wallingford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WALLINGFORD HYDROSOLUTIONS TRUSTEES LIMITED has been registered for 8 years. Current directors include HAMILTON, Daniel, HILLIER, Graham, JEANS, Judith Anne.

Company Number
11163900
Status
active
Type
ltd
Incorporated
22 January 2018
Age
8 years
Address
Stables 4 Howbery Business Park, Wallingford, OX10 8BA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAMILTON, Daniel, HILLIER, Graham, JEANS, Judith Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLINGFORD HYDROSOLUTIONS TRUSTEES LIMITED

WALLINGFORD HYDROSOLUTIONS TRUSTEES LIMITED is an active company incorporated on 22 January 2018 with the registered office located in Wallingford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WALLINGFORD HYDROSOLUTIONS TRUSTEES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11163900

LTD Company

Age

8 Years

Incorporated 22 January 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 February 2026 (2 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 21 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Stables 4 Howbery Business Park Benson Lane Wallingford, OX10 8BA,

Previous Addresses

Maclean Building, Benson Lane Crowmarsh Gifford Wallingford Oxfordshire OX10 8BB United Kingdom
From: 22 January 2018To: 21 December 2020
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAMILTON, Daniel

Active
Howbery Business Park, WallingfordOX10 8BA
Born July 1991
Director
Appointed 05 Jun 2024

HILLIER, Graham

Active
Howbery Business Park, WallingfordOX10 8BA
Born November 1959
Director
Appointed 01 Mar 2021

JEANS, Judith Anne

Active
Benson Lane, WallingfordOX10 8BB
Born August 1982
Director
Appointed 28 Feb 2018

PARK, Brett

Resigned
Howbery Business Park, WallingfordOX10 8BA
Born October 1987
Director
Appointed 14 Jun 2018
Resigned 05 Jun 2024

POSTLETHWAITE, Robert Michael

Resigned
Staple Inn, LondonWC1V 7QH
Born October 1961
Director
Appointed 22 Jan 2018
Resigned 28 Feb 2018

YOUNG, Andrew Richard, Professor

Resigned
Benson Lane, WallingfordOX10 8BB
Born September 1963
Director
Appointed 28 Feb 2018
Resigned 28 Feb 2021

Persons with significant control

1

Wallingford Hydrosolutions Limited

Active
Crowmarsh Gifford, WallingfordOX10 8BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 December 2019
AAMDAAMD
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Incorporation Company
22 January 2018
NEWINCIncorporation