Background WavePink WaveYellow Wave

AQL EMC LIMITED (02322048)

AQL EMC LIMITED (02322048) is an active UK company. incorporated on 28 November 1988. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AQL EMC LIMITED has been registered for 37 years. Current directors include COOMBES, Andrew Robert, WAINWRIGHT, Nicholas John.

Company Number
02322048
Status
active
Type
ltd
Incorporated
28 November 1988
Age
37 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COOMBES, Andrew Robert, WAINWRIGHT, Nicholas John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQL EMC LIMITED

AQL EMC LIMITED is an active company incorporated on 28 November 1988 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AQL EMC LIMITED was registered 37 years ago.(SIC: 74909)

Status

active

Active since 37 years ago

Company No

02322048

LTD Company

Age

37 Years

Incorporated 28 November 1988

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 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

RUNLOT LIMITED
From: 28 November 1988To: 10 January 1989
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England
From: 22 August 2017To: 30 May 2023
1 Winchester Place North Street Poole Dorset BH15 1NX
From: 8 February 2010To: 22 August 2017
1 Winchester Place North Street Poole Dorset BH15 1NX
From: 28 November 1988To: 8 February 2010
Timeline

20 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Apr 21
New Owner
Apr 21
New Owner
May 21
New Owner
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Cleared
Feb 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Jul 24
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GANDERTON, Laura Jayne

Active
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 22 May 2023

COOMBES, Andrew Robert

Active
I54 Business Park, WolverhamptonWV9 5GB
Born December 1976
Director
Appointed 23 Oct 2025

WAINWRIGHT, Nicholas John

Active
Valiant Way, WolverhamptonWV9 5GB
Born March 1965
Director
Appointed 22 May 2023

FOOT, Michelle

Resigned
Oakfield Farm, VerwoodBH31 6JJ
Secretary
Appointed N/A
Resigned 08 Nov 2002

ACCOUNTING DIMENSIONS LIMITED

Resigned
Dorchester Road, PooleBH16 6FE
Corporate secretary
Appointed 08 Nov 2002
Resigned 15 May 2019

BEALE, Lee John

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born October 1967
Director
Appointed 08 Oct 2020
Resigned 02 Dec 2025

FOOT, Michelle

Resigned
Oakfield Farm, VerwoodBH31 6JJ
Born September 1964
Director
Appointed N/A
Resigned 08 Nov 2002

FOOT, Nicholas

Resigned
Oakfield Farm, VerwoodBH31 6JJ
Born February 1956
Director
Appointed N/A
Resigned 07 Oct 2020

HALL, Maureen

Resigned
Dorchester Road, PooleBH16 6FE
Born March 1963
Director
Appointed 08 Oct 2020
Resigned 06 May 2021

WATTS, Michael Robert

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 22 May 2023
Resigned 25 Jun 2024

Persons with significant control

6

1 Active
5 Ceased
Val Fleuri, Luxembourg1526

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2025
Valiant Way, WolverhamptonWV9 5GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2023
Ceased 14 Oct 2025

Mr Lee John Beale

Ceased
Colehill, PooleBH21 2HP
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 22 May 2023

Ms Maureen Hall

Ceased
Horton Way, VerwoodBH31 6JJ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2021
Ceased 22 May 2023

Ms Nicola Ann Lowe

Ceased
WimborneBH21 1NF
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020
Ceased 27 Apr 2021

Mr Simon Jonathan Nethercott

Ceased
WimborneBH21 1NF
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
11 November 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2021
CC04CC04
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Resolution
16 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
4 November 2007
88(2)R88(2)R
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
21 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 June 1994
AAAnnual Accounts
Legacy
24 June 1994
363aAnnual Return
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1992
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Legacy
10 April 1991
287Change of Registered Office
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Small
29 January 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
28 February 1989
395Particulars of Mortgage or Charge
Legacy
5 February 1989
224224
Memorandum Articles
2 February 1989
MEM/ARTSMEM/ARTS
Resolution
20 January 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Legacy
9 January 1989
287Change of Registered Office
Incorporation Company
28 November 1988
NEWINCIncorporation