Background WavePink WaveYellow Wave

AQUA DIRECT LIMITED (03349782)

AQUA DIRECT LIMITED (03349782) is an active UK company. incorporated on 10 April 1997. with registered office in Elmhurst Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AQUA DIRECT LIMITED has been registered for 28 years. Current directors include HORN, Michael Leslie, KARPATHAKIS, Elena.

Company Number
03349782
Status
active
Type
ltd
Incorporated
10 April 1997
Age
28 years
Address
Elmhurst Spring, Elmhurst Lichfield, WS13 8HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HORN, Michael Leslie, KARPATHAKIS, Elena
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA DIRECT LIMITED

AQUA DIRECT LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Elmhurst Lichfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AQUA DIRECT LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03349782

LTD Company

Age

28 Years

Incorporated 10 April 1997

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

WELLINGFORD CONSTRUCTION LTD
From: 10 April 1997To: 24 September 1997
Contact
Address

Elmhurst Spring Lichfield Road Elmhurst Lichfield, WS13 8HQ,

Timeline

9 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Dec 13
Director Joined
Sept 17
Director Joined
May 20
Director Left
May 20
Director Left
Dec 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019

HORN, Michael Leslie

Active
Elmhurst Spring, Elmhurst LichfieldWS13 8HQ
Born July 1970
Director
Appointed 15 Dec 2025

KARPATHAKIS, Elena

Active
Elmhurst Spring, Elmhurst LichfieldWS13 8HQ
Born January 1979
Director
Appointed 15 Dec 2025

BARTLAM, Rebecca Louise

Resigned
41 Orchard Way, MeashamDE12 7JZ
Secretary
Appointed 06 Apr 2004
Resigned 19 Dec 2007

GOODWIN, Jason Richard

Resigned
Elmhurst Spring, Elmhurst LichfieldWS13 8HQ
Secretary
Appointed 19 Dec 2007
Resigned 10 May 2019

MAUGHAN, Anna

Resigned
404 Chester Road, Sutton ColdfieldB73 5BS
Secretary
Appointed 14 May 1997
Resigned 06 Apr 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Apr 1997
Resigned 14 May 1997

COLLINS, Richard Alexander

Resigned
41 Thickthorn Close, KenilworthCV8 2AF
Born January 1952
Director
Appointed 01 Jun 2005
Resigned 01 Dec 2013

HARLEY, Robert Ian

Resigned
Little Brook End Farm, WorcesterWR5 3LF
Born October 1953
Director
Appointed 19 Oct 1999
Resigned 02 Apr 2002

HAZLEWOOD, Mark Antony, Dr

Resigned
Brook Cottage, BednallST17 0SF
Born March 1966
Director
Appointed 02 Apr 2002
Resigned 02 Sept 2002

JAMES, Helene

Resigned
Elmhurst Spring, Elmhurst LichfieldWS13 8HQ
Born April 1964
Director
Appointed 30 Aug 2017
Resigned 31 Dec 2025

LAWRENCE, Ronald Charles

Resigned
Colton House Bellamour Way, RugeleyWS15 3LL
Born October 1944
Director
Appointed 14 May 1997
Resigned 02 Apr 2002

PAGE, Adrian Peter

Resigned
The Manor House, Ashby De La ZouchLE65 1WL
Born June 1965
Director
Appointed 17 Dec 2003
Resigned 29 Apr 2020

PENNA, David Malcolm

Resigned
49 Borrowcop Lane, LichfieldWS14 9DG
Born February 1949
Director
Appointed 02 Apr 2002
Resigned 17 Dec 2003

WILLICOTT, Andrew Paul

Resigned
Elmhurst Spring, Elmhurst LichfieldWS13 8HQ
Born August 1973
Director
Appointed 12 May 2020
Resigned 06 Dec 2024

WINSPER, Colin Edward, Dr

Resigned
Pepperpot Lodge, RugeleyWS15 4LB
Born September 1938
Director
Appointed 14 May 1997
Resigned 19 Oct 1999

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Apr 1997
Resigned 14 May 1997

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Legacy
23 May 2019
ANNOTATIONANNOTATION
Legacy
16 May 2019
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Sail Address Company
15 October 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
30 September 2009
353353
Legacy
14 April 2009
363aAnnual Return
Legacy
31 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
18 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
29 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
30 September 2007
MEM/ARTSMEM/ARTS
Legacy
21 May 2007
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
23 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288cChange of Particulars
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363aAnnual Return
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
8 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288cChange of Particulars
Legacy
8 May 2002
363aAnnual Return
Legacy
24 April 2002
288cChange of Particulars
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
14 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2000
AAAnnual Accounts
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 1999
AAAnnual Accounts
Legacy
24 April 1998
363aAnnual Return
Legacy
8 October 1997
287Change of Registered Office
Certificate Change Of Name Company
23 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Resolution
29 May 1997
RESOLUTIONSResolutions
Legacy
29 May 1997
225Change of Accounting Reference Date
Legacy
29 May 1997
287Change of Registered Office
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Incorporation Company
10 April 1997
NEWINCIncorporation