Background WavePink WaveYellow Wave

AQUA-DIAL LIMITED (01680115)

AQUA-DIAL LIMITED (01680115) is an active UK company. incorporated on 22 November 1982. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AQUA-DIAL LIMITED has been registered for 43 years. Current directors include HOBBS, Chris, WICKS, Jonathon Neil.

Company Number
01680115
Status
active
Type
ltd
Incorporated
22 November 1982
Age
43 years
Address
Bwt House The Gateway Centre, High Wycombe, HP12 3SU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOBBS, Chris, WICKS, Jonathon Neil
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA-DIAL LIMITED

AQUA-DIAL LIMITED is an active company incorporated on 22 November 1982 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AQUA-DIAL LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01680115

LTD Company

Age

43 Years

Incorporated 22 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Bwt House The Gateway Centre Coronation Road High Wycombe, HP12 3SU,

Previous Addresses

Culligan House the Gateway Centre Coronation Road High Wycombe Buckinghamshire HP12 3SU
From: 22 November 1982To: 12 September 2011
Timeline

2 key events • 2024 - 2024

Funding Officers Ownership
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MARTIN, Richard David

Active
14 Lodge Lane, Great MissendenHP16 0SU
Secretary
Appointed 17 Dec 2008

HOBBS, Chris

Active
The Gateway Centre, High WycombeHP12 3SU
Born March 1978
Director
Appointed 24 Sept 2024

WICKS, Jonathon Neil

Active
2 Northbrook Copse, BracknellRG12 0UA
Born June 1965
Director
Appointed 06 Nov 1997

BEAN, Roger James

Resigned
10 Highwood Close, MarlowSL7 3PG
Secretary
Appointed 01 Sept 1998
Resigned 30 Jun 2003

BRYCE, Linda Margaret

Resigned
White Cottage, ChislehurstBR7 5LZ
Secretary
Appointed 11 May 2005
Resigned 16 Nov 2007

CAIRNS, Anthony Joseph Alexander

Resigned
17 Tilehurst Road, ReadingRG1 7TP
Secretary
Appointed 16 Nov 2007
Resigned 17 Dec 2008

HINES, Peter

Resigned
4 Rushett Close, Thames DittonKT7 0UR
Secretary
Appointed N/A
Resigned 06 Nov 1997

O'DONNELL, David Russell

Resigned
1 Alvis Gate, BanburyOX16 1BE
Secretary
Appointed 01 Jul 2003
Resigned 21 Oct 2003

WICKS, Jonathon Neil

Resigned
2 Northbrook Copse, BracknellRG12 0UA
Secretary
Appointed 22 Oct 2003
Resigned 11 May 2005

WICKS, Jonathon Neil

Resigned
2 Northbrook Copse, BracknellRG12 0UA
Secretary
Appointed 06 Nov 1997
Resigned 01 Sept 1998

BOYD, Simon John

Resigned
The Stables, BamptonOX18 2PE
Born January 1960
Director
Appointed 06 Nov 1997
Resigned 09 Dec 2005

CHARLES, Colin

Resigned
Little Hassocks, South AscotSL5 9HX
Born January 1945
Director
Appointed N/A
Resigned 06 Nov 1997

CHRISTENSEN, Edward Albert

Resigned
595 Park Avenue, Glencoe60022
Born September 1943
Director
Appointed 06 Nov 1997
Resigned 23 Oct 1998

HINES, Peter

Resigned
4 Rushett Close, Thames DittonKT7 0UR
Born June 1964
Director
Appointed N/A
Resigned 06 Nov 1997

NOBLE, Edward

Resigned
19 Arrowwood Drive, Hawthorn Woods60047
Born May 1954
Director
Appointed 06 Nov 1997
Resigned 23 Oct 1998

PETO, John

Resigned
123 Hamsey Green Gardens, WallingtonSM6
Born November 1940
Director
Appointed N/A
Resigned 06 Nov 1997

SPERRING, Steve Terry

Resigned
3 Chartridge Hill House, CheshamHP5 2RG
Born July 1956
Director
Appointed 03 Oct 2007
Resigned 24 Sept 2024

WILKINSON, William Jonathan

Resigned
Springfield House, DaventryNN11 2UH
Born October 1961
Director
Appointed 21 Nov 2005
Resigned 03 Oct 2007

Persons with significant control

1

Coronation Road, High WycombeHP12 3SU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 March 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Micro Entity
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Auditors Resignation Company
31 August 2010
AUDAUD
Auditors Resignation Company
25 August 2010
AUDAUD
Auditors Resignation Company
21 July 2010
AUDAUD
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
8 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 August 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2004
AAAnnual Accounts
Legacy
13 February 2004
403aParticulars of Charge Subject to s859A
Resolution
9 February 2004
RESOLUTIONSResolutions
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Resolution
15 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
22 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
28 January 2000
225Change of Accounting Reference Date
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
18 November 1998
225Change of Accounting Reference Date
Legacy
29 October 1998
244244
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288cChange of Particulars
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
225Change of Accounting Reference Date
Auditors Resignation Company
20 November 1997
AUDAUD
Legacy
9 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 1992
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Legacy
1 October 1990
363363
Accounts With Accounts Type Small
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
6 August 1990
287Change of Registered Office
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Accounts With Accounts Type Small
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
27 June 1988
288288
Legacy
22 April 1988
287Change of Registered Office
Legacy
3 December 1987
363363
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Accounts With Accounts Type Small
21 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87