Background WavePink WaveYellow Wave

AQUAVEN LTD (03982670)

AQUAVEN LTD (03982670) is an active UK company. incorporated on 28 April 2000. with registered office in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AQUAVEN LTD has been registered for 25 years. Current directors include SKELTON, James, SKELTON, Kenneth.

Company Number
03982670
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SKELTON, James, SKELTON, Kenneth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAVEN LTD

AQUAVEN LTD is an active company incorporated on 28 April 2000 with the registered office located in Walsall. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AQUAVEN LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03982670

LTD Company

Age

25 Years

Incorporated 28 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 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

15 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

AQUAVEND LIMITED
From: 28 April 2000To: 18 May 2000
Contact
Address

C/O South Staffordshire Plc Green Lane Walsall, WS2 7PD,

Previous Addresses

South Staffordshire Plc Green Lane Walsall WS2 7PD
From: 18 April 2013To: 16 May 2019
C/O South Staffordshire Plc Green Lane Walsall WS2 7PD England
From: 17 April 2013To: 18 April 2013
25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW
From: 28 April 2000To: 17 April 2013
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 20
Director Joined
May 23
Director Joined
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

STRETTON, Caroline Ann

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

SKELTON, James

Active
Green Lane, WalsallWS2 7PD
Born December 1989
Director
Appointed 17 Oct 2025

SKELTON, Kenneth

Active
Green Lane, WalsallWS2 7PD
Born December 1965
Director
Appointed 20 Mar 2013

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 20 Mar 2013
Resigned 10 May 2019

GREAVES, Emma Louise

Resigned
8 Station Road, WootonPO33 4QU
Secretary
Appointed 28 Apr 2000
Resigned 17 Jul 2002

MITCHELL GREAVES, Patricia Linda

Resigned
132 Westfield Lane, LeedsLS25 7HU
Secretary
Appointed 17 Jul 2002
Resigned 20 Mar 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 28 Apr 2000

GREAVES, Joanne

Resigned
39 The Oval, LeedsLS14 6BA
Born April 1979
Director
Appointed 16 Dec 2000
Resigned 17 Jul 2002

GREAVES, Robert William

Resigned
132 Westfield Lane, LeedsLS25 7HU
Born July 1951
Director
Appointed 28 Apr 2000
Resigned 20 Mar 2013

HAYWARD, Barry Philip

Resigned
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 28 Apr 2025
Resigned 21 Oct 2025

MITCHELL GREAVES, Patricia Linda

Resigned
132 Westfield Lane, LeedsLS25 7HU
Born August 1960
Director
Appointed 17 Jul 2002
Resigned 20 Mar 2013

O'MALLEY, Robert James

Resigned
Green Lane, WalsallWS2 7PD
Born November 1966
Director
Appointed 15 May 2023
Resigned 16 Oct 2025

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 20 Mar 2013
Resigned 29 Apr 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Apr 2000
Resigned 28 Apr 2000

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

94

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 April 2013
AA01Change of Accounting Reference Date
Resolution
9 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
287Change of Registered Office
Legacy
18 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
287Change of Registered Office
Incorporation Company
28 April 2000
NEWINCIncorporation