Background WavePink WaveYellow Wave

THE SEPTIC COMPANY LIMITED (14768225)

THE SEPTIC COMPANY LIMITED (14768225) is an active UK company. incorporated on 30 March 2023. with registered office in Andover. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). THE SEPTIC COMPANY LIMITED has been registered for 3 years. Current directors include GODDARD, William John, WYNN, Florence Imogen.

Company Number
14768225
Status
active
Type
ltd
Incorporated
30 March 2023
Age
3 years
Address
Manor Farm House, Andover, SP11 8JS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
GODDARD, William John, WYNN, Florence Imogen
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SEPTIC COMPANY LIMITED

THE SEPTIC COMPANY LIMITED is an active company incorporated on 30 March 2023 with the registered office located in Andover. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). THE SEPTIC COMPANY LIMITED was registered 3 years ago.(SIC: 39000)

Status

active

Active since 3 years ago

Company No

14768225

LTD Company

Age

3 Years

Incorporated 30 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Manor Farm House Grateley Andover, SP11 8JS,

Previous Addresses

Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom
From: 30 March 2023To: 13 October 2025
Timeline

11 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Left
Nov 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GODDARD, William John

Active
Grateley, AndoverSP11 8JS
Born December 1987
Director
Appointed 09 Sept 2024

WYNN, Florence Imogen

Active
Grateley, AndoverSP11 8JS
Born January 1994
Director
Appointed 09 Sept 2024

CLOSE, Simon Michael

Resigned
66 Church Street, HartlepoolTS24 7DN
Born April 1965
Director
Appointed 30 Mar 2023
Resigned 25 Apr 2023

DAVIS, Stephen John

Resigned
66 Church Street, HartlepoolTS24 7DN
Born May 1966
Director
Appointed 25 Apr 2023
Resigned 09 Sept 2024

Persons with significant control

4

2 Active
2 Ceased

Mr William John Goddard

Active
Grateley, AndoverSP11 8JS
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2024

Miss Florence Imogen Wynn

Active
Grateley, AndoverSP11 8JS
Born January 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2024

Mr Stephen John Davis

Ceased
66 Church Street, HartlepoolTS24 7DN
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2023
Ceased 09 Sept 2024

Mr Simon Michael Close

Ceased
66 Church Street, HartlepoolTS24 7DN
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Mar 2023
Ceased 25 Apr 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Incorporation Company
30 March 2023
NEWINCIncorporation