AQUALEAK DETECTION LIMITED

Register to unlock more data on OkredoRegister

AQUALEAK DETECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06674958

Incorporation date

18/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1, Silver Street,, Gastard, Corsham, Wiltshire SN13 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon21/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon26/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon09/09/2025
Change of details for Mr Stephen William Woods as a person with significant control on 2024-09-14
dot icon09/09/2025
Director's details changed for Mrs Anna Elizabeth Molloy on 2023-05-09
dot icon09/09/2025
Director's details changed for Mr Andrew Evan Jones on 2025-09-09
dot icon23/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/09/2023
Confirmation statement made on 2023-09-14 with updates
dot icon21/09/2023
Change of details for Mr Stephen William Woods as a person with significant control on 2023-09-14
dot icon14/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon26/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon22/09/2022
Change of details for Mr Stephen William Woods as a person with significant control on 2022-09-12
dot icon25/05/2022
Particulars of variation of rights attached to shares
dot icon22/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/09/2021
Confirmation statement made on 2021-09-14 with updates
dot icon31/03/2021
Purchase of own shares.
dot icon29/03/2021
Resolutions
dot icon23/03/2021
Purchase of own shares.
dot icon14/03/2021
Statement of capital following an allotment of shares on 2021-03-05
dot icon04/03/2021
Director's details changed for Mrs Katherine Louise Jones on 2021-03-03
dot icon04/03/2021
Director's details changed for Mr Andrew Evan Jones on 2021-03-03
dot icon26/02/2021
Resolutions
dot icon16/02/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/09/2020
Confirmation statement made on 2020-09-14 with updates
dot icon10/07/2020
Termination of appointment of Anna Elizabeth Molloy as a secretary on 2020-07-08
dot icon10/07/2020
Appointment of Mrs Hannah Elaine Little as a director on 2020-07-08
dot icon24/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/01/2019
Resolutions
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon28/06/2017
Director's details changed for Mrs Anna Elizabeth Woods on 2017-06-27
dot icon18/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/02/2017
Director's details changed
dot icon14/02/2017
Appointment of Mrs Anna Elizabeth Molloy as a secretary on 2017-02-13
dot icon06/09/2016
Satisfaction of charge 1 in full
dot icon06/09/2016
Satisfaction of charge 3 in full
dot icon21/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon04/02/2016
Director's details changed for Mrs Anna Elizabeth Woods on 2015-12-31
dot icon02/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/01/2016
Director's details changed for Miss Anna Elizabeth Woods on 2015-12-31
dot icon01/01/2016
Director's details changed for Mrs Katherine Louise Jones on 2015-12-31
dot icon20/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon22/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon20/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-10-09
dot icon28/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon28/06/2012
Termination of appointment of Amanda Jones as a director
dot icon05/04/2012
Appointment of Miss Anna Elizabeth Woods as a director
dot icon16/03/2012
Appointment of Mrs Katherine Louise Jones as a director
dot icon15/03/2012
Appointment of Mrs Amanda Jane Jones as a director
dot icon15/03/2012
Amended accounts made up to 2011-10-31
dot icon14/03/2012
Appointment of Mr Andrew Evan Jones as a director
dot icon13/03/2012
Appointment of Miss Laura Mary Woods as a director
dot icon13/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/12/2011
Resolutions
dot icon05/12/2011
Change of share class name or designation
dot icon29/11/2011
Statement of capital following an allotment of shares on 2011-09-20
dot icon24/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Barbara Woods as a director
dot icon13/05/2011
Termination of appointment of Barbara Woods as a secretary
dot icon28/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/02/2010
Previous accounting period extended from 2009-08-31 to 2009-10-31
dot icon17/08/2009
Return made up to 17/08/09; full list of members
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/01/2009
Memorandum and Articles of Association
dot icon31/12/2008
Certificate of change of name
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/09/2008
Duplicate mortgage certificatecharge no:1
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-28.99 % *

* during past year

Cash in Bank

£362,277.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
676.55K
-
0.00
510.17K
-
2022
10
675.52K
-
0.00
362.28K
-
2022
10
675.52K
-
0.00
362.28K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

675.52K £Descended-0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

362.28K £Descended-28.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Stephen William
Director
18/08/2008 - Present
11
Jones, Amanda Jane
Director
18/02/2012 - 20/05/2012
-
Jones, Andrew Evan
Director
18/02/2012 - Present
-
Jones, Katherine Louise
Director
18/02/2012 - Present
-
Little, Hannah Elaine
Director
08/07/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AQUALEAK DETECTION LIMITED

AQUALEAK DETECTION LIMITED is an(a) Active company incorporated on 18/08/2008 with the registered office located at 1, Silver Street,, Gastard, Corsham, Wiltshire SN13 9PY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUALEAK DETECTION LIMITED?

toggle

AQUALEAK DETECTION LIMITED is currently Active. It was registered on 18/08/2008 .

Where is AQUALEAK DETECTION LIMITED located?

toggle

AQUALEAK DETECTION LIMITED is registered at 1, Silver Street,, Gastard, Corsham, Wiltshire SN13 9PY.

What does AQUALEAK DETECTION LIMITED do?

toggle

AQUALEAK DETECTION LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does AQUALEAK DETECTION LIMITED have?

toggle

AQUALEAK DETECTION LIMITED had 10 employees in 2022.

What is the latest filing for AQUALEAK DETECTION LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-10-31.