Get an alert when VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-27 (in 9mo)

Last made up 2026-02-13

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£14M

+4.7% vs 2023

Employees

0

Average over period

Profit before tax

£658K

+7.9% vs 2023

Name history

Renamed 4 times since incorporation

  1. VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED 2023-03-16 → present
  2. SUEZ WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED 2017-11-29 → 2023-03-16
  3. GE MOBILE WATER LIMITED 2007-01-18 → 2017-11-29
  4. ECOLOCHEM INTERNATIONAL LIMITED 2004-03-22 → 2007-01-18
  5. ECOLOCHEM INTERNATIONAL UK LIMITED 2004-02-13 → 2004-03-22

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£2,000-£32,000
Profit before tax £610,000£658,000
Net profit £603,000£644,000
Cash
Total assets less current liabilities £13,615,000£14,259,000
Net assets £13,615,000£14,259,000
Equity £13,615,000£14,259,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed -0.0%-0.2%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“For the year ended 31 December 2024 the company generated a profit of £644,000 and as at 31 December 2024, the company has net current assets and net assets of £14,259,000. The directors have obtained a letter of support from Veolia Water Technologies & Solutions SA, which is further supported by its ultimate parent, Veolia Environment SA. This commitment of support is for the period to 31 December 2026, which is consistent with the directors going concern assessment period and is at least 12 months from the date of approval of this report. The directors have assessed the ability of Veolia Environment SA, as the ultimate parent entity, to provide this support and are satisfied that there are no concerns. Therefore, the directors have a reasonable expectation that the company can continue as a going concern for a period to 31 December 2026. Accordingly, the financial statements have been prepared on a going concern basis.”

Group structure

  1. VEOLIA WATER TECHNOLOGIES & SOLUTIONS SERVICES UK LIMITED · parent
    1. Veolia Water Technologies & Solutions (UK) Limited Partnership 26.39% · United Kingdom · Trading activity
    2. Global Water Services, S.A. 100% · Panama · Trading activity

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 32 resigned

Name Role Appointed Born Nationality
OAKWOOD CORPORATE SECRETARY LIMITED Corporate Secretary 2010-07-30
GRAY, Richard James Director 2022-05-12 Mar 1978 British
SMITH, Mark Vincent Director 2022-05-12 Nov 1967 British
STEWART, Alexander Charles Ian Director 2010-03-04 Feb 1964 British
Show 32 resigned officers
Name Role Appointed Resigned
BAGLA, Pankaj Secretary 2010-04-14 2010-07-30
BENNETT, Stephen Keith Secretary 2007-02-01 2007-11-06
CRAIG, Peter Matthew James Secretary 2007-11-06 2008-06-04
LUBBOCK, Nigel Clifford Secretary 2004-02-13 2005-09-01
MILL, Graham Keddie Secretary 2008-06-04 2010-04-14
SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 2004-02-13 2004-02-13
STEELES LAW LLP Corporate Secretary 2005-09-01 2007-02-01
BAGLA, Pankaj Director 2010-03-04 2012-12-03
BENNETT, Stephen Keith Director 2006-09-18 2007-11-06
BROWN, Douglas Director 2004-02-13 2004-12-31
CLARK, Alyson Margaret Director 2011-03-30 2011-09-12
CRAIG, Peter Matthew James Director 2007-01-22 2008-06-04
CURTIS, John Francis Director 2004-02-13 2004-12-31
DIAS, Ana Rita Director 2015-12-31 2022-05-12
DICKERSON, Lyman Director 2004-02-13 2004-12-31
EVERETT, Peter Daryl Director 2011-03-30 2011-10-13
GARE, Simon Director 2012-12-03 2022-05-12
GRAY, Richard James Director 2007-11-15 2012-12-03
HADLEY, Ralph Director 2005-09-01 2007-01-22
HENDRICKX, Frederic Jean Hubert Cecile Director 2005-09-01 2007-05-04
HUNT, Jon Paul Director 2011-01-19 2022-05-12
KORN, Stephen Director 2004-02-13 2005-09-01
MILL, Graham Keddie Director 2007-11-15 2010-04-14
MURPHY, Seamus Thomas Director 2014-10-16 2015-12-31
PARKE, Andrew Joseph Director 2010-03-04 2018-07-12
RIDOUT, Mary Jane Director 2012-12-03 2014-11-18
SCHMIDT, Kenneth Raymond Director 2004-02-13 2005-09-01
SPERRING, Simon Thomas Director 2007-11-06 2011-01-18
WAKE, Hilary Anne, Mrs. Director 2011-03-30 2011-10-13
WRIGHT, Colin Eliot Director 2005-09-01 2006-07-03
YOUNG, Graeme Cumming Director 2011-01-19 2012-12-03
CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 2004-02-13 2004-02-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ionics Ventures Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 145 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-03-16 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-02 AA accounts Accounts with accounts type full
2025-02-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-12 AA accounts Accounts with accounts type full
2024-03-15 AA accounts Accounts with accounts type full
2024-02-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-18 CH01 officers Change person director company with change date PDF
2023-03-16 CERTNM change-of-name Certificate change of name company PDF
2023-02-22 AA accounts Accounts with accounts type full
2023-02-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-13 RP04TM01 officers Second filing of director termination with name
2022-07-13 RP04TM01 officers Second filing of director termination with name
2022-07-11 RP04AP01 officers Second filing of director appointment with name PDF
2022-07-11 RP04AP01 officers Second filing of director appointment with name PDF
2022-07-08 TM01 officers Termination director company with name termination date PDF
2022-05-20 TM01 officers Termination director company with name termination date
2022-05-20 AP01 officers Appoint person director company with name date
2022-05-20 AP01 officers Appoint person director company with name date
2022-05-20 TM01 officers Termination director company with name termination date
2022-02-16 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page