Background WavePink WaveYellow Wave

AQUAJET MACHINING SYSTEMS LIMITED (03125420)

AQUAJET MACHINING SYSTEMS LIMITED (03125420) is an active UK company. incorporated on 13 November 1995. with registered office in Chorley. The company operates in the Manufacturing sector, engaged in unknown sic code (25730). AQUAJET MACHINING SYSTEMS LIMITED has been registered for 30 years. Current directors include LEARNER, Susan, ROBINSON, Richard Victor.

Company Number
03125420
Status
active
Type
ltd
Incorporated
13 November 1995
Age
30 years
Address
Unit C2 Binary Court Matrix Park, Chorley, PR7 7NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25730)
Directors
LEARNER, Susan, ROBINSON, Richard Victor
SIC Codes
25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAJET MACHINING SYSTEMS LIMITED

AQUAJET MACHINING SYSTEMS LIMITED is an active company incorporated on 13 November 1995 with the registered office located in Chorley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25730). AQUAJET MACHINING SYSTEMS LIMITED was registered 30 years ago.(SIC: 25730)

Status

active

Active since 30 years ago

Company No

03125420

LTD Company

Age

30 Years

Incorporated 13 November 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 22 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Unit C2 Binary Court Matrix Park Western Avenue, Buckshaw Village Chorley, PR7 7NB,

Previous Addresses

Chorley Business & Technology Centre, Euxton Lane Euxton Chorley Preston Lancashire PR7 6TE
From: 13 November 1995To: 6 June 2016
Timeline

5 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Jan 10
Director Left
Dec 11
Director Joined
Sept 14
Funding Round
Mar 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LEARNER, Susan

Active
Matrix Park, ChorleyPR7 7NB
Secretary
Appointed 01 Aug 2014

LEARNER, Susan

Active
Matrix Park, ChorleyPR7 7NB
Born August 1968
Director
Appointed 01 Aug 2014

ROBINSON, Richard Victor

Active
Matrix Park, ChorleyPR7 7NB
Born May 1945
Director
Appointed 13 Nov 1995

ROBINSON, Margaret Lesley

Resigned
39 Blackburn Road, ChorleyPR6 8LF
Secretary
Appointed 01 Jan 1998
Resigned 16 Nov 2000

ROBINSON, Richard Victor

Resigned
Little Knowley Barn, ChorleyPR6 8LF
Secretary
Appointed 13 Nov 1995
Resigned 01 Aug 2014

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 13 Nov 1995
Resigned 13 Nov 1995

BOTHA, Jozef Stefanus Christiaan

Resigned
181 Malpark, DurbinFOREIGN
Born June 1949
Director
Appointed 13 Nov 1995
Resigned 01 Jan 2007

MURPHY, Ian

Resigned
Park Road, AdlingtonPR7 4JW
Born January 1976
Director
Appointed 01 Apr 2009
Resigned 11 Nov 2011

ROBINSON, Margaret Lesley

Resigned
39 Blackburn Road, ChorleyPR6 8LF
Born April 1947
Director
Appointed 01 Jan 1999
Resigned 01 Apr 2008

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 13 Nov 1995
Resigned 13 Nov 1995

Persons with significant control

1

Mr Richard Victor Robinson

Active
Matrix Park, ChorleyPR7 7NB
Born May 1945

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

106

Accounts With Accounts Type Total Exemption Full
22 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Memorandum Articles
8 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
4 March 2024
CC04CC04
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 April 2021
RP04CS01RP04CS01
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
3 September 2009
288cChange of Particulars
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
23 April 2007
1.41.4
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Legacy
16 June 2006
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
12 May 2006
1.31.3
Miscellaneous
3 May 2006
MISCMISC
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Miscellaneous
5 May 2005
MISCMISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
25 April 2005
1.31.3
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
30 March 2004
1.31.3
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 March 2003
1.11.1
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
395Particulars of Mortgage or Charge
Legacy
9 February 1998
287Change of Registered Office
Legacy
4 February 1998
88(2)R88(2)R
Resolution
4 February 1998
RESOLUTIONSResolutions
Legacy
4 February 1998
123Notice of Increase in Nominal Capital
Legacy
4 December 1997
287Change of Registered Office
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1997
AAAnnual Accounts
Resolution
1 April 1997
RESOLUTIONSResolutions
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
18 January 1996
287Change of Registered Office
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Incorporation Company
13 November 1995
NEWINCIncorporation