Background WavePink WaveYellow Wave

WELSH WATER ORGANIC WASTE LIMITED (11468450)

WELSH WATER ORGANIC WASTE LIMITED (11468450) is an active UK company. incorporated on 17 July 2018. with registered office in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). WELSH WATER ORGANIC WASTE LIMITED has been registered for 7 years. Current directors include CHEROUX, Roch Jean Guy Antoine, JAMES, Samantha Marie, WILSON, Steven Roland.

Company Number
11468450
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
Dwr Cymru Welsh Water Linea, Fortran Road, Cardiff, CF3 0LT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
CHEROUX, Roch Jean Guy Antoine, JAMES, Samantha Marie, WILSON, Steven Roland
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH WATER ORGANIC WASTE LIMITED

WELSH WATER ORGANIC WASTE LIMITED is an active company incorporated on 17 July 2018 with the registered office located in Cardiff. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). WELSH WATER ORGANIC WASTE LIMITED was registered 7 years ago.(SIC: 38210)

Status

active

Active since 7 years ago

Company No

11468450

LTD Company

Age

7 Years

Incorporated 17 July 2018

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

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

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

Previous Addresses

, Dwr Cymru Welsh Water Pentwyn Road, Nelson, CF46 6LY
From: 17 July 2018To: 12 February 2021
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
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 Redfern

Resigned
Pentwyn Road, NelsonCF46 6LY
Secretary
Appointed 17 Jul 2018
Resigned 06 Feb 2023

BRIDGEWATER, Peter Jeremy

Resigned
Pentwyn Road, NelsonCF46 6LY
Born March 1963
Director
Appointed 17 Jul 2018
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, NelsonCF46 6LY
Born January 1964
Director
Appointed 17 Jul 2018
Resigned 19 Nov 2019

MCCORQUODALE-CRUISE, Sonia

Resigned
Pentwyn Road, NelsonCF46 6LY
Born October 1974
Director
Appointed 17 Jul 2018
Resigned 18 Nov 2019

PERRY, Peter David

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

ROBINSON, Sian Rowland

Resigned
Linea, Fortran Road, CardiffCF3 0LT
Born January 1963
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2025

Persons with significant control

1

Fortran Road, CardiffCF3 0LT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

47

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
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
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
27 July 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
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
17 July 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
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Miscellaneous
25 July 2018
MISCMISC
Incorporation Company
17 July 2018
NEWINCIncorporation