Background WavePink WaveYellow Wave

IMTECH AQUA LTD (02428352)

IMTECH AQUA LTD (02428352) is an active UK company. incorporated on 2 October 1989. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IMTECH AQUA LTD has been registered for 36 years. Current directors include EVANS, Neil Geoffrey, JACOB, Gautier Louis Andre, TOMBLIN, David.

Company Number
02428352
Status
active
Type
ltd
Incorporated
2 October 1989
Age
36 years
Address
Lock House, 2nd Floor Level, Nottingham, NG2 1AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVANS, Neil Geoffrey, JACOB, Gautier Louis Andre, TOMBLIN, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMTECH AQUA LTD

IMTECH AQUA LTD is an active company incorporated on 2 October 1989 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IMTECH AQUA LTD was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02428352

LTD Company

Age

36 Years

Incorporated 2 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

THE AQUA GROUP LIMITED
From: 10 October 1991To: 7 January 2009
ALMERBROOK COMPUTERS LIMITED
From: 2 October 1989To: 10 October 1991
Contact
Address

Lock House, 2nd Floor Level 2 Castle Meadow Road Nottingham, NG2 1AG,

Previous Addresses

G&H House Hooton Street Carlton Road Nottingham NG3 5GL England
From: 7 May 2019To: 1 November 2024
Aqua House, Rose & Crown Road Swavesey Cambridge CB24 4RB
From: 2 October 1989To: 7 May 2019
Timeline

19 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
May 11
Director Joined
May 11
Director Left
Nov 12
Director Left
Sept 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jun 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Jul 17
Owner Exit
Jul 17
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

EVANS, Neil Geoffrey

Active
2 Castle Meadow Road, NottinghamNG2 1AG
Secretary
Appointed 27 Mar 2014

EVANS, Neil Geoffrey

Active
2 Castle Meadow Road, NottinghamNG2 1AG
Born November 1972
Director
Appointed 25 Mar 2014

JACOB, Gautier Louis Andre

Active
2 Castle Meadow Road, NottinghamNG2 1AG
Born May 1974
Director
Appointed 11 Jan 2025

TOMBLIN, David

Active
2 Castle Meadow Road, NottinghamNG2 1AG
Born May 1976
Director
Appointed 01 Mar 2025

GRIFFITHS, Alfred James

Resigned
Hills Road, CambridgeCB2 0QT
Secretary
Appointed N/A
Resigned 31 Mar 2008

HENDRY, Bridget

Resigned
Aqua House, Rose & Crown Road, CambridgeCB24 4RB
Secretary
Appointed 01 Apr 2008
Resigned 27 Mar 2014

BARRETT, Alastair George

Resigned
Aqua House, Rose & Crown Road, CambridgeCB24 4RB
Born February 1963
Director
Appointed 01 Apr 2011
Resigned 01 Nov 2012

BOOTH, Michael

Resigned
20 Kingston Road, Staines-Upon-ThamesTW18 4LG
Born September 1974
Director
Appointed 01 Jan 2016
Resigned 10 Jan 2025

GIBSON, David Richard

Resigned
1196 Avenida Las Gardenias, 29688 EsteponaFOREIGN
Born February 1971
Director
Appointed 02 Jan 2003
Resigned 30 Apr 2007

GIBSON, Evelyn Margaret

Resigned
36 St Michaels, CambridgeCB4 5BZ
Born March 1947
Director
Appointed N/A
Resigned 31 Mar 2008

GIBSON, Peter Alan

Resigned
5 Hillside, ElyCB6 2PE
Born April 1976
Director
Appointed 02 Jan 2003
Resigned 30 Apr 2007

GIBSON, Richard Byron

Resigned
36 St Michaels, CambridgeCB4 5BZ
Born December 1946
Director
Appointed N/A
Resigned 31 Mar 2008

GRIFFITHS, Alfred James

Resigned
Hills Road, CambridgeCB2 0QT
Born July 1951
Director
Appointed N/A
Resigned 31 Mar 2008

HAYWARD, Andrew James

Resigned
Wymbourne 17 The Green, ElyCB6 3TA
Born July 1946
Director
Appointed N/A
Resigned 31 Mar 2008

HENDRY, Bridget

Resigned
Aqua House, Rose & Crown Road, CambridgeCB24 4RB
Born February 1962
Director
Appointed 01 Apr 2008
Resigned 27 Mar 2014

KAVANAGH, Paul

Resigned
Woodthorpe Road, AshfordTW15 2RP
Born February 1957
Director
Appointed 27 Aug 2015
Resigned 01 Jan 2016

KING, David William

Resigned
Aqua House, Rose & Crown Road, CambridgeCB24 4RB
Born August 1966
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2015

LITTLEHALES, Darron Jonathan

Resigned
Hooton Street, NottinghamNG3 5GL
Born April 1966
Director
Appointed 20 Dec 2013
Resigned 01 Jan 2024

RATCLIFFE, Alison Lee

Resigned
36 Saint Michaels, CambridgeCB4 5BZ
Born May 1973
Director
Appointed 02 Jan 2003
Resigned 30 Apr 2007

WARDLEY, John Allan

Resigned
Aqua House, Rose & Crown Road, CambridgeCB24 4RB
Born March 1961
Director
Appointed 01 Apr 2001
Resigned 30 Sept 2013

WHATLEY, Bruce

Resigned
Atticus House Church End, HuntingdonPE18 9NJ
Born October 1952
Director
Appointed N/A
Resigned 31 May 1996

Persons with significant control

3

2 Active
1 Ceased
Bressenden Place, LondonSW1E 5BY

Nature of Control

Significant influence or control
Notified 06 Jul 2017
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jul 2017
Kingston Road, Staines-Upon-ThamesTW18 4LG

Nature of Control

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

Filing History

200

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
14 April 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2022
AAAnnual Accounts
Legacy
6 July 2022
PARENT_ACCPARENT_ACC
Legacy
6 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2021
AAAnnual Accounts
Legacy
13 September 2021
PARENT_ACCPARENT_ACC
Legacy
13 September 2021
GUARANTEE2GUARANTEE2
Legacy
10 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2020
AAAnnual Accounts
Legacy
12 August 2020
PARENT_ACCPARENT_ACC
Legacy
12 August 2020
GUARANTEE2GUARANTEE2
Legacy
12 August 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 September 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
24 February 2016
AUDAUD
Resolution
17 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Memorandum Articles
29 September 2015
MAMA
Resolution
29 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Move Registers To Sail Company With New Address
10 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 June 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
25 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Group
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Group
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Group
16 March 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2008
363aAnnual Return
Legacy
1 April 2008
288cChange of Particulars
Legacy
1 April 2008
288cChange of Particulars
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 March 2008
AAAnnual Accounts
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
287Change of Registered Office
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 September 2006
AAAnnual Accounts
Legacy
30 June 2006
287Change of Registered Office
Legacy
13 June 2006
363aAnnual Return
Legacy
13 June 2006
190190
Legacy
13 June 2006
353353
Legacy
13 June 2006
287Change of Registered Office
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 September 2003
AAAnnual Accounts
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 November 1999
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
395Particulars of Mortgage or Charge
Legacy
13 November 1998
363aAnnual Return
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
12 March 1998
225Change of Accounting Reference Date
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Memorandum Articles
9 May 1997
MEM/ARTSMEM/ARTS
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
16 July 1996
169169
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
13 June 1996
288288
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
20 August 1993
395Particulars of Mortgage or Charge
Legacy
13 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1992
AAAnnual Accounts
Legacy
14 April 1992
88(3)88(3)
Legacy
14 April 1992
88(2)O88(2)O
Legacy
27 March 1992
363aAnnual Return
Legacy
24 February 1992
88(2)P88(2)P
Legacy
10 February 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 November 1991
AAAnnual Accounts
Resolution
21 November 1991
RESOLUTIONSResolutions
Legacy
17 October 1991
225(1)225(1)
Certificate Change Of Name Company
9 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Resolution
27 September 1991
RESOLUTIONSResolutions
Legacy
27 September 1991
123Notice of Increase in Nominal Capital
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Resolution
27 September 1991
RESOLUTIONSResolutions
Legacy
11 September 1991
287Change of Registered Office
Incorporation Company
2 October 1989
NEWINCIncorporation