AQUAVEN LTD

Register to unlock more data on OkredoRegister

AQUAVEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03982670

Incorporation date

28/04/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2000)
dot icon18/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon05/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Robert James O'malley as a director on 2025-10-16
dot icon21/10/2025
Appointment of Mr James Skelton as a director on 2025-10-17
dot icon21/10/2025
Termination of appointment of Barry Philip Hayward as a director on 2025-10-21
dot icon29/04/2025
Appointment of Mr Barry Philip Hayward as a director on 2025-04-28
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/05/2023
Appointment of Mr Robert James O'malley as a director on 2023-05-15
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon23/04/2021
Change of details for Office Watercoolers Limited as a person with significant control on 2021-04-23
dot icon17/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon12/05/2020
Termination of appointment of Adrian Peter Page as a director on 2020-04-29
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
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
Registered office address changed from South Staffordshire Plc Green Lane Walsall WS2 7PD to C/O South Staffordshire Plc Green Lane Walsall WS2 7PD on 2019-05-16
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 icon14/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-04-28 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon18/04/2013
Appointment of Jason Goodwin as a secretary
dot icon18/04/2013
Appointment of Kenneth Skelton as a director
dot icon18/04/2013
Appointment of Adrian Peter Page as a director
dot icon18/04/2013
Termination of appointment of Patricia Mitchell Greaves as a secretary
dot icon18/04/2013
Termination of appointment of Patricia Mitchell Greaves as a director
dot icon18/04/2013
Termination of appointment of Robert Greaves as a director
dot icon18/04/2013
Registered office address changed from C/O South Staffordshire Plc Green Lane Walsall WS2 7PD England on 2013-04-18
dot icon17/04/2013
Appointment of Mr Kenneth Skelton as a director
dot icon17/04/2013
Termination of appointment of Patricia Mitchell Greaves as a secretary
dot icon17/04/2013
Appointment of Mr Adrian Peter Page as a director
dot icon17/04/2013
Appointment of Mr Jason Richard Goodwin as a secretary
dot icon17/04/2013
Termination of appointment of Robert Greaves as a director
dot icon17/04/2013
Termination of appointment of Patricia Mitchell Greaves as a director
dot icon17/04/2013
Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 2013-04-17
dot icon10/04/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon09/04/2013
Resolutions
dot icon21/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon12/05/2010
Director's details changed for Patricia Linda Mitchell Greaves on 2010-04-28
dot icon12/05/2010
Director's details changed for Robert William Greaves on 2010-04-28
dot icon25/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/06/2009
Return made up to 28/04/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 28/04/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/05/2007
Return made up to 28/04/07; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 28/04/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 28/04/05; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon04/05/2004
Return made up to 28/04/04; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/05/2003
Return made up to 28/04/03; full list of members
dot icon27/02/2003
Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon03/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon31/07/2002
New secretary appointed;new director appointed
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Secretary resigned
dot icon27/05/2002
Return made up to 28/04/02; full list of members
dot icon12/11/2001
Registered office changed on 12/11/01 from: 8 station road wootton isle of wight hampshire PO33 4QU
dot icon23/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/06/2001
Return made up to 28/04/01; full list of members
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Registered office changed on 05/01/01 from: 39 the oval leeds west yorkshire LS14 6BA
dot icon18/05/2000
New director appointed
dot icon17/05/2000
Certificate of change of name
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Registered office changed on 11/05/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon28/04/2000
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
13/04/2026
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
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
28/04/2000 - 28/04/2000
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/04/2000 - 28/04/2000
12820
Mr Robert William Greaves
Director
28/04/2000 - 20/03/2013
3
Mrs Patricia Linda Mitchell-Greaves
Director
17/07/2002 - 20/03/2013
5
Page, Adrian Peter
Director
20/03/2013 - 29/04/2020
78

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

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 AQUAVEN LTD

AQUAVEN LTD is an(a) Active company incorporated on 28/04/2000 with the registered office located at C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PD. There are currently 3 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 AQUAVEN LTD?

toggle

AQUAVEN LTD is currently Active. It was registered on 28/04/2000 .

Where is AQUAVEN LTD located?

toggle

AQUAVEN LTD is registered at C/O South Staffordshire Plc, Green Lane, Walsall WS2 7PD.

What does AQUAVEN LTD do?

toggle

AQUAVEN LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AQUAVEN LTD?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-04-13 with no updates.