Background WavePink WaveYellow Wave

RAWWATER APPLIED TECHNOLOGY LIMITED (12656151)

RAWWATER APPLIED TECHNOLOGY LIMITED (12656151) is an active UK company. incorporated on 9 June 2020. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (24540). RAWWATER APPLIED TECHNOLOGY LIMITED has been registered for 5 years. Current directors include BREND, David John, EDEN, Robert David, Dr, LENNOX, Kathryn and 1 others.

Company Number
12656151
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
Culcheth Enterprise Centre Withington Avenue, Warrington, WA3 4JE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24540)
Directors
BREND, David John, EDEN, Robert David, Dr, LENNOX, Kathryn, WILLIAMS, Jennifer Ann
SIC Codes
24540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAWWATER APPLIED TECHNOLOGY LIMITED

RAWWATER APPLIED TECHNOLOGY LIMITED is an active company incorporated on 9 June 2020 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24540). RAWWATER APPLIED TECHNOLOGY LIMITED was registered 5 years ago.(SIC: 24540)

Status

active

Active since 5 years ago

Company No

12656151

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Culcheth Enterprise Centre Withington Avenue Culcheth Warrington, WA3 4JE,

Previous Addresses

C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
From: 7 November 2021To: 11 July 2022
C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England
From: 9 June 2020To: 7 November 2021
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Feb 21
Director Joined
Mar 21
Director Joined
Sept 22
Share Issue
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
May 24
Funding Round
Jul 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BREND, David John

Active
Withington Avenue, WarringtonWA3 4JE
Born June 1971
Director
Appointed 11 Apr 2024

EDEN, Robert David, Dr

Active
2nd Floor, St George's House, ManchesterM2 3NQ
Born March 1958
Director
Appointed 09 Jun 2020

LENNOX, Kathryn

Active
Withington Avenue, WarringtonWA3 4JE
Born April 1988
Director
Appointed 02 Nov 2020

WILLIAMS, Jennifer Ann

Active
Withington Avenue, WarringtonWA3 4JE
Born July 1969
Director
Appointed 06 Sept 2022

EDEN, Janet

Resigned
2nd Floor, St George's House, ManchesterM2 3NQ
Born August 1957
Director
Appointed 09 Jun 2020
Resigned 11 Apr 2024

Persons with significant control

2

Mrs Janet Eden

Active
Withington Avenue, WarringtonWA3 4JE
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020

Dr Robert David Eden

Active
Withington Avenue, WarringtonWA3 4JE
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Resolution
11 July 2025
RESOLUTIONSResolutions
Memorandum Articles
11 July 2025
MAMA
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Resolution
1 March 2024
RESOLUTIONSResolutions
Memorandum Articles
1 March 2024
MAMA
Capital Alter Shares Subdivision
20 February 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
25 February 2021
MAMA
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 February 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
9 June 2020
NEWINCIncorporation