Background WavePink WaveYellow Wave

SEVERN GLOCON UK VALVES LIMITED (12329544)

SEVERN GLOCON UK VALVES LIMITED (12329544) is an active UK company. incorporated on 22 November 2019. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). SEVERN GLOCON UK VALVES LIMITED has been registered for 6 years. Current directors include CHOKRA, Akhil, LONG, John George.

Company Number
12329544
Status
active
Type
ltd
Incorporated
22 November 2019
Age
6 years
Address
Olympus Park, Gloucester, GL2 4NF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
CHOKRA, Akhil, LONG, John George
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN GLOCON UK VALVES LIMITED

SEVERN GLOCON UK VALVES LIMITED is an active company incorporated on 22 November 2019 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). SEVERN GLOCON UK VALVES LIMITED was registered 6 years ago.(SIC: 28140)

Status

active

Active since 6 years ago

Company No

12329544

LTD Company

Age

6 Years

Incorporated 22 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Olympus Park Quedgeley Gloucester, GL2 4NF,

Previous Addresses

Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England
From: 1 November 2021To: 10 July 2024
Olympus Park Quedgeley Gloucester GL2 4NF United Kingdom
From: 22 November 2019To: 1 November 2021
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Loan Secured
Nov 21
Director Joined
May 22
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHOKRA, Akhil

Active
Quedgeley, GloucesterGL2 4NF
Born January 1970
Director
Appointed 06 Oct 2023

LONG, John George

Active
Quedgeley, GloucesterGL2 4NF
Born October 1971
Director
Appointed 12 Apr 2023

CRITCHLEY, Maurice Mortimer

Resigned
Quedgeley, GloucesterGL2 4NF
Secretary
Appointed 22 Nov 2019
Resigned 20 Oct 2021

BRENNAN, David

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born October 1962
Director
Appointed 13 May 2022
Resigned 30 Aug 2022

CAPELL, Matthew

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born September 1983
Director
Appointed 19 Oct 2021
Resigned 06 Oct 2023

CRITCHLEY, Maurice Mortimer

Resigned
Quedgeley, GloucesterGL2 4NF
Born August 1948
Director
Appointed 22 Nov 2019
Resigned 20 Oct 2021

LOUHILUOTO, Perttu Kim

Resigned
Birds Royd Lane, BrighouseHD6 1NA
Born August 1964
Director
Appointed 19 Oct 2021
Resigned 27 Jul 2022

MARDON, Peter Robert

Resigned
London Road, GloucesterGL1 3HF
Born August 1966
Director
Appointed 22 Nov 2019
Resigned 20 Oct 2021

POWELL, Christopher Charles

Resigned
Quedgeley, GloucesterGL2 4NF
Born October 1946
Director
Appointed 22 Nov 2019
Resigned 20 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Quedgeley, GloucesterGL2 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Quedgeley, GloucesterGL2 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
21 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
5 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Resolution
29 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Incorporation Company
22 November 2019
NEWINCIncorporation