Background WavePink WaveYellow Wave

AQUATRONIC GROUP MANAGEMENT LIMITED (03426729)

AQUATRONIC GROUP MANAGEMENT LIMITED (03426729) is an active UK company. incorporated on 29 August 1997. with registered office in Henley-On-Thames. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 3 other business activities. AQUATRONIC GROUP MANAGEMENT LIMITED has been registered for 28 years.

Company Number
03426729
Status
active
Type
ltd
Incorporated
29 August 1997
Age
28 years
Address
C/O Stuart Turner Limited, Henley-On-Thames, RG9 2AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
SIC Codes
28131, 33190, 64209, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUATRONIC GROUP MANAGEMENT LIMITED

AQUATRONIC GROUP MANAGEMENT LIMITED is an active company incorporated on 29 August 1997 with the registered office located in Henley-On-Thames. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 3 other business activities. AQUATRONIC GROUP MANAGEMENT LIMITED was registered 28 years ago.(SIC: 28131, 33190, 64209, 81100)

Status

active

Active since 28 years ago

Company No

03426729

LTD Company

Age

28 Years

Incorporated 29 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

AQUATRONIC GROUP MANAGEMENT PLC
From: 29 August 1997To: 6 July 2022
Contact
Address

C/O Stuart Turner Limited Market Place Henley-On-Thames, RG9 2AD,

Previous Addresses

C/O Stuart Turner Limited Market Place Henley-on-Thames RG9 2AD England
From: 2 August 2022To: 2 August 2022
Agm House London Road Copford Colchester Essex CO6 1GT
From: 29 August 1997To: 2 August 2022
Timeline

75 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Nov 13
Capital Reduction
Jun 14
Share Buyback
Jun 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Funding Round
Jan 15
Director Left
Feb 15
Director Joined
Aug 15
Director Left
Jan 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Loan Secured
Apr 16
Loan Cleared
May 16
Director Left
Jun 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Sept 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Apr 24
Loan Secured
Dec 24
Director Joined
Mar 26
5
Funding
32
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Legacy
6 August 2024
PARENT_ACCPARENT_ACC
Legacy
6 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2024
AAAnnual Accounts
Legacy
16 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 April 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
31 May 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Auditors Resignation Company
2 May 2023
AUDAUD
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Memorandum Articles
9 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Statement Of Companys Objects
11 July 2022
CC04CC04
Certificate Re Registration Public Limited Company To Private
6 July 2022
CERT10CERT10
Reregistration Public To Private Company
6 July 2022
RR02RR02
Re Registration Memorandum Articles
6 July 2022
MARMAR
Resolution
6 July 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
27 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Capital Return Purchase Own Shares
29 March 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 March 2016
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
22 January 2015
RP04RP04
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Resolution
18 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Capital Cancellation Shares
23 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2014
SH03Return of Purchase of Own Shares
Resolution
6 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Group
14 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Group
21 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Group
4 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 March 2010
AAAnnual Accounts
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Group
21 January 2009
AAAnnual Accounts
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 February 2007
AAAnnual Accounts
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2003
AAAnnual Accounts
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
403aParticulars of Charge Subject to s859A
Legacy
10 September 2001
403aParticulars of Charge Subject to s859A
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
26 May 2001
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
28 March 2001
CERT5CERT5
Accounts Balance Sheet
28 March 2001
BSBS
Auditors Statement
28 March 2001
AUDSAUDS
Auditors Report
28 March 2001
AUDRAUDR
Re Registration Memorandum Articles
28 March 2001
MARMAR
Legacy
28 March 2001
43(3)e43(3)e
Legacy
28 March 2001
43(3)43(3)
Resolution
28 March 2001
RESOLUTIONSResolutions
Resolution
28 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
88(2)R88(2)R
Legacy
10 January 2001
287Change of Registered Office
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 January 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
225Change of Accounting Reference Date
Legacy
3 September 1997
288bResignation of Director or Secretary
Incorporation Company
29 August 1997
NEWINCIncorporation