Background WavePink WaveYellow Wave

SYNTHESIS WATER SOLUTIONS LIMITED (14734393)

SYNTHESIS WATER SOLUTIONS LIMITED (14734393) is an active UK company. incorporated on 16 March 2023. with registered office in Alderley Edge. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. SYNTHESIS WATER SOLUTIONS LIMITED has been registered for 3 years. Current directors include DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart Jason.

Company Number
14734393
Status
active
Type
ltd
Incorporated
16 March 2023
Age
3 years
Address
17 London Road, Alderley Edge, SK9 7JT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DEAN, Christopher James, FOY, Simon John, NOBLE, Stuart Jason
SIC Codes
64202, 64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHESIS WATER SOLUTIONS LIMITED

SYNTHESIS WATER SOLUTIONS LIMITED is an active company incorporated on 16 March 2023 with the registered office located in Alderley Edge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. SYNTHESIS WATER SOLUTIONS LIMITED was registered 3 years ago.(SIC: 64202, 64204)

Status

active

Active since 3 years ago

Company No

14734393

LTD Company

Age

3 Years

Incorporated 16 March 2023

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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

17 London Road Alderley Edge, SK9 7JT,

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom
From: 16 March 2023To: 11 September 2024
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Jul 24
Owner Exit
Jul 24
Funding Round
Jul 24
Director Left
Aug 25
Owner Exit
Mar 26
New Owner
Mar 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FOY, Simon John

Active
London Road, Alderley EdgeSK9 7JT
Secretary
Appointed 16 Mar 2023

DEAN, Christopher James

Active
London Road, Alderley EdgeSK9 7JT
Born July 1974
Director
Appointed 16 Mar 2023

FOY, Simon John

Active
London Road, Alderley EdgeSK9 7JT
Born August 1968
Director
Appointed 16 Mar 2023

NOBLE, Stuart Jason

Active
London Road, Alderley EdgeSK9 7JT
Born June 1968
Director
Appointed 16 Mar 2023

ROWLINSON, Geoffrey Edward

Resigned
London Road, Alderley EdgeSK9 7JT
Born November 1981
Director
Appointed 16 Mar 2023
Resigned 11 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher James Dean

Active
London Road, Alderley EdgeSK9 7JT
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2025
Whitebarn Road, Alderley EdgeSK9 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2024
Ceased 28 Feb 2025

Mr Christopher James Dean

Ceased
Alderley EdgeSK9 7EG
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2023
Ceased 27 Jun 2024
Fundings
Financials
Latest Activities

Filing History

25

Replacement Filing Of Confirmation Statement With Made Up Date
10 April 2026
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
12 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 July 2024
MAMA
Resolution
12 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2023
NEWINCIncorporation