Background WavePink WaveYellow Wave

AQUAZONE LIMITED (03066917)

AQUAZONE LIMITED (03066917) is an active UK company. incorporated on 12 June 1995. with registered office in Great Yarmouth. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. AQUAZONE LIMITED has been registered for 30 years. Current directors include ELLIS, Chad Jonathan Lee, MACGREGOR, Iain Ross, MORTON, Connor and 1 others.

Company Number
03066917
Status
active
Type
ltd
Incorporated
12 June 1995
Age
30 years
Address
Unit 20 Brinell Way, Great Yarmouth, NR31 0LU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ELLIS, Chad Jonathan Lee, MACGREGOR, Iain Ross, MORTON, Connor, SLESSOR, Stephen James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAZONE LIMITED

AQUAZONE LIMITED is an active company incorporated on 12 June 1995 with the registered office located in Great Yarmouth. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. AQUAZONE LIMITED was registered 30 years ago.(SIC: 43999)

Status

active

Active since 30 years ago

Company No

03066917

LTD Company

Age

30 Years

Incorporated 12 June 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

BETALEC (EASTERN) LIMITED
From: 12 June 1995To: 26 September 1996
Contact
Address

Unit 20 Brinell Way Harfreys Industrial Estate Great Yarmouth, NR31 0LU,

Previous Addresses

Unit D, Munnings Court Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS England
From: 18 February 2019To: 7 April 2021
Unit 1 Hewett Road Great Yarmouth Norfolk NR31 0NN England
From: 11 April 2016To: 18 February 2019
Unit 20 Ynyscedwyn Enterprise Park Ystradgynlais Swansea SA9 1DT
From: 12 June 1995To: 11 April 2016
Timeline

23 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Capital Reduction
Jun 14
Share Buyback
Jul 14
Director Joined
Jan 16
Director Left
Jan 16
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Cleared
Oct 22
Funding Round
Apr 23
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
Loan Secured
Apr 25
Director Left
Sept 25
Director Left
Nov 25
3
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ELLIS, Chad Jonathan Lee

Active
Monarch Way, LowestoftNR33 8GH
Born June 1981
Director
Appointed 28 Jan 2016

MACGREGOR, Iain Ross

Active
Brinell Way, Great YarmouthNR31 0LU
Born January 1982
Director
Appointed 27 Sept 2024

MORTON, Connor

Active
Brinell Way, Great YarmouthNR31 0LU
Born March 1990
Director
Appointed 27 Sept 2024

SLESSOR, Stephen James

Active
Brinell Way, Great YarmouthNR31 0LU
Born May 1976
Director
Appointed 27 Sept 2024

ANTCLIFF-JONES, Diane

Resigned
Ty Peniel 269, SwanseaSA9 1QT
Secretary
Appointed 13 Jan 1997
Resigned 21 May 2014

WILLIAMS, Ameesha

Resigned
Hewett Road, Great YarmouthNR31 0NN
Secretary
Appointed 01 Jun 2014
Resigned 16 Apr 2018

WILLIAMS, Ameesha

Resigned
The Conifers 3 School Close, Great YarmouthNR29 5EJ
Secretary
Appointed 13 Jun 1995
Resigned 15 Nov 1995

WILLIAMS, David Alan

Resigned
White Street, Great YarmouthNR29 4PQ
Secretary
Appointed 16 Apr 2018
Resigned 25 Nov 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Jun 1995
Resigned 12 Jun 1995

ANTCLIFF, William Patrick

Resigned
12 Maes Y Gorof, SwanseaSA9 1DA
Born March 1940
Director
Appointed 13 Jun 1995
Resigned 28 Jan 2016

ANTCLIFF-JONES, Diane

Resigned
2a Park Drive, BecclesNR34 7DQ
Born May 1964
Director
Appointed 13 Jun 1995
Resigned 13 Jan 1997

WHEELER, Kevin Timothy

Resigned
Brinell Way, Great YarmouthNR31 0LU
Born June 1963
Director
Appointed 27 Sept 2024
Resigned 30 Jun 2025

WILLIAMS, Ameesha

Resigned
The Conifers 3 School Close, Great YarmouthNR29 5EJ
Born November 1972
Director
Appointed 13 Jun 1995
Resigned 15 Nov 1995

WILLIAMS, David Alan

Resigned
La Foray, Great YarmouthNR29 4PQ
Born December 1963
Director
Appointed 13 Jun 1995
Resigned 25 Nov 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Jun 1995
Resigned 12 Jun 1995

Persons with significant control

6

1 Active
5 Ceased
Brinell Way, Great YarmouthNR31 0LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2024

Mr Chad Jonathan Lee Ellis

Ceased
Brinell Way, Great YarmouthNR31 0LU
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2019
Ceased 19 Aug 2024

Mr David Alan Williams

Ceased
Brinell Way, Great YarmouthNR31 0LU
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2019
Ceased 19 Aug 2024

Mrs Ameesha Williams

Ceased
Brinell Way, Great YarmouthNR31 0LU
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2019
Ceased 19 Aug 2024

Mr David Alan Williams

Ceased
Hewett Road, Great YarmouthNR31 0NN
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mrs Ameesha Williams

Ceased
Hewett Road, Great YarmouthNR31 0NN
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Resolution
18 February 2025
RESOLUTIONSResolutions
Memorandum Articles
18 February 2025
MAMA
Change Account Reference Date Company Current Shortened
31 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
20 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
2 July 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Resolution
23 June 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
23 June 2014
SH06Cancellation of Shares
Accounts With Accounts Type Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Auditors Resignation Company
19 April 2013
AUDAUD
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Small
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Small
14 April 2008
AAAnnual Accounts
Legacy
10 July 2007
363aAnnual Return
Legacy
10 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2006
AAAnnual Accounts
Legacy
9 March 2006
287Change of Registered Office
Legacy
18 November 2005
395Particulars of Mortgage or Charge
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Legacy
18 August 2004
287Change of Registered Office
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
24 November 2000
287Change of Registered Office
Legacy
9 November 2000
287Change of Registered Office
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
5 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288bResignation of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
24 October 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1996
287Change of Registered Office
Legacy
18 November 1995
395Particulars of Mortgage or Charge
Legacy
20 June 1995
288288
Legacy
20 June 1995
288288
Legacy
20 June 1995
287Change of Registered Office
Incorporation Company
12 June 1995
NEWINCIncorporation