Background WavePink WaveYellow Wave

AQUATICE LIMITED (03996266)

AQUATICE LIMITED (03996266) is an active UK company. incorporated on 18 May 2000. with registered office in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AQUATICE LIMITED has been registered for 25 years. Current directors include EDWARDS, Richard Peter, PRIOR, Karen Lesley, WILSON, Marc Charles.

Company Number
03996266
Status
active
Type
ltd
Incorporated
18 May 2000
Age
25 years
Address
Unit 5 Manton Wood Enterprise Park, Worksop, S80 2RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Richard Peter, PRIOR, Karen Lesley, WILSON, Marc Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUATICE LIMITED

AQUATICE LIMITED is an active company incorporated on 18 May 2000 with the registered office located in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AQUATICE LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03996266

LTD Company

Age

25 Years

Incorporated 18 May 2000

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

ULTRABITE LIMITED
From: 18 May 2000To: 2 February 2010
Contact
Address

Unit 5 Manton Wood Enterprise Park Worksop, S80 2RS,

Previous Addresses

C/O Karen Prior Unit 5 Manton Wood Enterprise Park Worksop Nottinghamshire S80 2RS United Kingdom
From: 10 March 2010To: 24 January 2011
78 Coombe Road New Malden Surrey KT3 4QS
From: 18 May 2000To: 10 March 2010
Timeline

6 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Loan Cleared
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

EDWARDS, Richard Peter

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born December 1965
Director
Appointed 31 May 2020

PRIOR, Karen Lesley

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born May 1960
Director
Appointed 31 May 2020

WILSON, Marc Charles

Active
Manton Wood Enterprise Park, WorksopS80 2RS
Born January 1988
Director
Appointed 31 May 2020

AMOS, Michael Charles Gilbert

Resigned
1 Harlands Grove, OrpingtonBR6 7WB
Secretary
Appointed 19 Mar 2002
Resigned 31 Mar 2003

PRIOR, Karen Lesley

Resigned
Manton Wood Enterprise Park, WorksopS80 2RS
Secretary
Appointed 26 Jun 2012
Resigned 31 May 2020

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 31 Mar 2003
Resigned 15 Dec 2005

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee secretary
Appointed 18 May 2000
Resigned 19 Mar 2002

LAWRENCE PLC

Resigned
78 Coombe Road, New MaldenKT3 4QS
Corporate secretary
Appointed 15 Dec 2005
Resigned 01 Oct 2009

DODD, George Henry

Resigned
Tigh-Na-Fois, Ault BeaIV22 2JL
Born October 1942
Director
Appointed 18 May 2000
Resigned 10 Oct 2002

GYLE-THOMPSON, David Courtenay Gladstone

Resigned
26 Adam & Eve Mews, LondonW8 6UJ
Born September 1943
Director
Appointed 09 Feb 2001
Resigned 06 Jul 2006

LAWRENCE, Peter Anthony

Resigned
10 Edgecoombe Close, KingstonKT2 7HP
Born July 1948
Director
Appointed 06 Jul 2006
Resigned 31 May 2020

LOFTUS, John Brian

Resigned
1 Sketty Park Road, SwanseaSA2 9AS
Born September 1941
Director
Appointed 01 Apr 2001
Resigned 30 Sept 2005

MCNEILE, Lindsay James

Resigned
43 Fentiman Road, LondonSW8 1LH
Born February 1948
Director
Appointed 21 Sept 2001
Resigned 29 May 2003

PAGE, Robert Anthony

Resigned
123 Leander Road, LondonSW2 2NB
Born March 1949
Director
Appointed 18 May 2000
Resigned 09 Feb 2001

SCOTT, Nicholas Colin Jack

Resigned
97 Albert Bridge Road, LondonSW11 4JF
Born December 1950
Director
Appointed 09 Feb 2001
Resigned 06 Jul 2006

LEA YEAT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate nominee director
Appointed 18 May 2000
Resigned 18 May 2000

Persons with significant control

1

Manton Wood Enterprise Park, WorksopS80 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
287Change of Registered Office
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
21 May 2004
363aAnnual Return
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363aAnnual Return
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
24 May 2002
363aAnnual Return
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
1 August 2001
363aAnnual Return
Legacy
1 August 2001
288cChange of Particulars
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
225Change of Accounting Reference Date
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
88(2)R88(2)R
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Incorporation Company
18 May 2000
NEWINCIncorporation