AQUA DIRECT LIMITED

Register to unlock more data on OkredoRegister

AQUA DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03349782

Incorporation date

10/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Elmhurst Spring, Lichfield Road, Elmhurst Lichfield, Staffordshire WS13 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon08/01/2026
Termination of appointment of Helene James as a director on 2025-12-31
dot icon05/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon17/12/2025
Appointment of Mr Michael Leslie Horn as a director on 2025-12-15
dot icon17/12/2025
Appointment of Ms Elena Karpathakis as a director on 2025-12-15
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/12/2024
Termination of appointment of Andrew Paul Willicott as a director on 2024-12-06
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon21/10/2020
Change of details for South Staffordshire Plc as a person with significant control on 2016-04-06
dot icon12/05/2020
Appointment of Mr Andrew Paul Willicott as a director on 2020-05-12
dot icon12/05/2020
Termination of appointment of Adrian Peter Page as a director on 2020-04-29
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon23/05/2019
Appointment of Mrs Caroline Ann Stretton as a secretary on 2019-05-10
dot icon23/05/2019
Rectified The TM02 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon16/05/2019
Termination of appointment of Jason Richard Goodwin as a secretary on 2019-05-10
dot icon16/05/2019
Rectified The AP03 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/09/2017
Appointment of Helene James as a director on 2017-08-30
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/12/2013
Termination of appointment of Richard Collins as a director
dot icon28/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon18/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/08/2012
Secretary's details changed for Mr Jason Richard Goodwin on 2012-07-25
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/10/2010
Register inspection address has been changed
dot icon15/10/2010
Director's details changed for Richard Alexander Collins on 2010-09-30
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon30/09/2009
Location of register of members
dot icon14/04/2009
Return made up to 10/04/09; full list of members
dot icon31/01/2009
Secretary's change of particulars / jason goodwin / 27/01/2008
dot icon11/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon15/04/2008
Return made up to 10/04/08; full list of members
dot icon18/02/2008
Secretary resigned
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon29/12/2007
New secretary appointed
dot icon30/09/2007
Memorandum and Articles of Association
dot icon21/05/2007
Return made up to 10/04/07; full list of members
dot icon11/09/2006
Director's particulars changed
dot icon23/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/06/2006
Secretary's particulars changed
dot icon18/04/2006
Return made up to 10/04/06; full list of members
dot icon25/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon22/06/2005
New director appointed
dot icon13/04/2005
Return made up to 10/04/05; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon03/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon01/07/2004
Secretary's particulars changed
dot icon09/06/2004
New secretary appointed
dot icon02/06/2004
Return made up to 10/04/04; full list of members
dot icon02/06/2004
New secretary appointed
dot icon15/04/2004
Secretary resigned
dot icon07/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon07/01/2004
New director appointed
dot icon07/01/2004
Director resigned
dot icon08/05/2003
Return made up to 10/04/03; full list of members
dot icon18/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon23/09/2002
Director resigned
dot icon13/06/2002
Director's particulars changed
dot icon08/05/2002
Return made up to 10/04/02; full list of members
dot icon24/04/2002
Director's particulars changed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon17/04/2002
New director appointed
dot icon10/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon14/05/2001
Return made up to 10/04/01; full list of members
dot icon17/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/04/2000
Return made up to 10/04/00; full list of members
dot icon11/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon09/05/1999
Return made up to 10/04/99; full list of members
dot icon18/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon24/04/1998
Return made up to 10/04/98; full list of members
dot icon08/10/1997
Registered office changed on 08/10/97 from: green lane walsall west midlands WS2 7PD
dot icon23/09/1997
Certificate of change of name
dot icon30/06/1997
Secretary resigned
dot icon30/06/1997
Director resigned
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon29/05/1997
Registered office changed on 29/05/97 from: 1ST floor suite formations direct LTD salford M7 4AS
dot icon29/05/1997
New director appointed
dot icon29/05/1997
New secretary appointed
dot icon29/05/1997
New director appointed
dot icon10/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horn, Michael Leslie
Director
15/12/2025 - Present
41
Willicott, Andrew Paul
Director
12/05/2020 - 06/12/2024
7
Karpathakis, Elena
Director
15/12/2025 - Present
1
James, Helene
Director
30/08/2017 - 31/12/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUA DIRECT LIMITED

AQUA DIRECT LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at Elmhurst Spring, Lichfield Road, Elmhurst Lichfield, Staffordshire WS13 8HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA DIRECT LIMITED?

toggle

AQUA DIRECT LIMITED is currently Active. It was registered on 10/04/1997 .

Where is AQUA DIRECT LIMITED located?

toggle

AQUA DIRECT LIMITED is registered at Elmhurst Spring, Lichfield Road, Elmhurst Lichfield, Staffordshire WS13 8HQ.

What does AQUA DIRECT LIMITED do?

toggle

AQUA DIRECT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AQUA DIRECT LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Helene James as a director on 2025-12-31.