Background WavePink WaveYellow Wave

AWS BIDCO LIMITED (12489298)

AWS BIDCO LIMITED (12489298) is an active UK company. incorporated on 28 February 2020. with registered office in Derby. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. AWS BIDCO LIMITED has been registered for 6 years. Current directors include LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
12489298
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, DE21 4BJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWS BIDCO LIMITED

AWS BIDCO LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Derby. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. AWS BIDCO LIMITED was registered 6 years ago.(SIC: 36000)

Status

active

Active since 6 years ago

Company No

12489298

LTD Company

Age

6 Years

Incorporated 28 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit 10 & 12, Jubilee Parkway Jubilee Business Park Derby, DE21 4BJ,

Previous Addresses

Kingsley Hall 1st Floor, 20 Bailey Lane Manchester Airport Manchester M90 4AN United Kingdom
From: 23 June 2020To: 2 June 2021
2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 10 March 2020To: 23 June 2020
20 North Audley Street London W1K 6WE United Kingdom
From: 28 February 2020To: 10 March 2020
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
May 20
Owner Exit
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
Funding Round
Jan 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 27 Nov 2024

LEVERETT III, Neuman

Active
Suite 250, CharlotteNC 28277
Born November 1972
Director
Appointed 27 Nov 2024

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

CANE, Michael Geoffrey

Resigned
Jubilee Business Park, DerbyDE21 4BJ
Born April 1967
Director
Appointed 17 Jun 2020
Resigned 27 Nov 2024

FREDERIX, Pieter-Jan Magda Johannes

Resigned
Stratford Place, LondonW1C 1AT
Born January 1981
Director
Appointed 17 Jun 2020
Resigned 27 Nov 2024

HOOFT, Pieter Johannes

Resigned
Jubilee Business Park, DerbyDE21 4BJ
Born September 1963
Director
Appointed 22 May 2020
Resigned 27 Nov 2024

KRYWYJ, Danny Milne

Resigned
Jubilee Business Park, DerbyDE21 4BJ
Born July 1977
Director
Appointed 17 Jun 2020
Resigned 27 Nov 2024

PETKOVICH, Jacob Ryan

Resigned
Suite 250, CharlotteNC 28277
Born November 1973
Director
Appointed 27 Nov 2024
Resigned 01 Apr 2025

SZPIRO, James Lucien Alexander

Resigned
Jubilee Business Park, DerbyDE21 4BJ
Born August 1973
Director
Appointed 28 Feb 2020
Resigned 27 Nov 2024

WALKER, Phil Gerald

Resigned
Jubilee Business Park, DerbyDE21 4BJ
Born January 1963
Director
Appointed 17 Jun 2020
Resigned 27 Nov 2024

WRIGHT, William Douglas

Resigned
Suite 250, CharlotteNC 28277
Born July 1970
Director
Appointed 27 Nov 2024
Resigned 09 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
1st Floor, 20 Bailey Lane, ManchesterM90 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2020
LondonW1K 6WE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Ceased 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
3 December 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 June 2020
RESOLUTIONSResolutions
Memorandum Articles
2 June 2020
MAMA
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Incorporation Company
28 February 2020
NEWINCIncorporation