Background WavePink WaveYellow Wave

AQUABIO LIMITED (03379754)

AQUABIO LIMITED (03379754) is an active UK company. incorporated on 2 June 1997. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. AQUABIO LIMITED has been registered for 28 years. Current directors include KLINK, Antje, MCCARTHY, Terence Kevin.

Company Number
03379754
Status
active
Type
ltd
Incorporated
2 June 1997
Age
28 years
Address
Aquabio House Ball Mill Top Business Park, Worcester, WR2 2LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
KLINK, Antje, MCCARTHY, Terence Kevin
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUABIO LIMITED

AQUABIO LIMITED is an active company incorporated on 2 June 1997 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. AQUABIO LIMITED was registered 28 years ago.(SIC: 71129)

Status

active

Active since 28 years ago

Company No

03379754

LTD Company

Age

28 Years

Incorporated 2 June 1997

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 21 July 2025 (8 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

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Aquabio House Ball Mill Top Business Park Hallow Worcester, WR2 2LS,

Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Funding Round
Mar 13
Funding Round
Mar 13
Director Joined
Apr 13
Director Joined
Nov 17
Director Left
Mar 18
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DONOHUE, Philip Edward

Active
Ball Mill Top Business Park, WorcesterWR2 2LS
Secretary
Appointed 24 Nov 2015

KLINK, Antje

Active
Hohnewerg, Weinheim69469
Born November 1968
Director
Appointed 14 Oct 2025

MCCARTHY, Terence Kevin

Active
Ball Mill Top Business Park, WorcesterWR2 2LS
Born November 1967
Director
Appointed 01 Nov 2017

GARRATT, Kimberly Ann

Resigned
50 Baker Avenue, WallingfordOX10 6EQ
Secretary
Appointed 02 Jun 1997
Resigned 01 Apr 1998

GOODWIN, Joanne Elizabeth

Resigned
Britannia Square, WorcesterWR1 3DG
Secretary
Appointed 18 Apr 2012
Resigned 06 Mar 2013

GOODWIN, Valerie Elizabeth

Resigned
Highlights, TenbySA70 7RN
Secretary
Appointed 01 Apr 1998
Resigned 18 Apr 2012

GARRATT, Wynne Haydn

Resigned
50 Baker Avenue, WallingfordOX10 6EQ
Born June 1963
Director
Appointed 02 Jun 1997
Resigned 01 Apr 1998

GOODWIN, Stephen Charles

Resigned
Britannia Square, WorcesterWR1 3DH
Born April 1963
Director
Appointed 01 Apr 1998
Resigned 06 Mar 2018

LANGFORD, Steven Geoffrey

Resigned
Ball Mill Top Business Park, WorcesterWR2 2LS
Born March 1955
Director
Appointed 06 Mar 2013
Resigned 01 Jan 2020

SELL-POELLOTH, Sandra

Resigned
Ball Mill Top Business Park, WorcesterWR2 2LS
Born April 1973
Director
Appointed 28 Apr 2020
Resigned 14 Oct 2025
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Move Registers To Sail Company
20 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 June 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Legacy
29 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
14 October 2008
287Change of Registered Office
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
19 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 February 2005
88(2)R88(2)R
Legacy
24 August 2004
88(2)R88(2)R
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 2004
AAAnnual Accounts
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
15 February 2003
403aParticulars of Charge Subject to s859A
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
287Change of Registered Office
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
363sAnnual Return (shuttle)
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
18 March 2002
123Notice of Increase in Nominal Capital
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
30 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Legacy
20 April 1998
225Change of Accounting Reference Date
Legacy
9 April 1998
287Change of Registered Office
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Incorporation Company
2 June 1997
NEWINCIncorporation