Background WavePink WaveYellow Wave

AQUAFUEL RESEARCH LIMITED (04140658)

AQUAFUEL RESEARCH LIMITED (04140658) is an active UK company. incorporated on 12 January 2001. with registered office in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. AQUAFUEL RESEARCH LIMITED has been registered for 25 years. Current directors include DAY, Paul Geoffrey, Mr..

Company Number
04140658
Status
active
Type
ltd
Incorporated
12 January 2001
Age
25 years
Address
Unit 10 Marley Farm Headcorn Road, Ashford, TN27 8PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DAY, Paul Geoffrey, Mr.
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAFUEL RESEARCH LIMITED

AQUAFUEL RESEARCH LIMITED is an active company incorporated on 12 January 2001 with the registered office located in Ashford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. AQUAFUEL RESEARCH LIMITED was registered 25 years ago.(SIC: 72190)

Status

active

Active since 25 years ago

Company No

04140658

LTD Company

Age

25 Years

Incorporated 12 January 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Unit 10 Marley Farm Headcorn Road Smarden Ashford, TN27 8PJ,

Previous Addresses

C/O Sittingbourne Accountancy Services 940 Cornforth Drive Sittingbourne Kent ME9 8PX
From: 12 January 2001To: 20 May 2014
Timeline

20 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Dec 09
Director Left
Sept 10
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
May 13
Director Left
May 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 14
Director Joined
Jul 14
Director Left
Sept 15
Director Left
Oct 15
Director Left
Aug 17
Director Left
Sept 18
Loan Secured
Nov 18
Share Buyback
Feb 21
Loan Cleared
Dec 21
New Owner
Apr 22
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DAY, Paul Geoffrey, Mr.

Active
Headcorn Road, AshfordTN27 8PJ
Born February 1968
Director
Appointed 12 Jan 2001

SITTINGBOURNE ACCOUNTANCY SERVICES LTD

Resigned
Cornforth, SittingbourneME9 8AG
Corporate secretary
Appointed 12 Jan 2001
Resigned 23 Apr 2014

ALMEIDA, Geoffrey William

Resigned
C/O Sittingbourne Accountancy, 940 Cornforth DriveME9 8PX
Born October 1951
Director
Appointed 21 Sept 2005
Resigned 10 May 2013

BROCKLESBY, Robert Paul

Resigned
Headcorn Road, AshfordTN27 8PJ
Born August 1973
Director
Appointed 05 Feb 2014
Resigned 29 Sept 2018

CHAPLIN, Douglas John

Resigned
C/O Sittingbourne Accountancy, 940 Cornforth DriveME9 8PX
Born September 1958
Director
Appointed 25 Nov 2009
Resigned 14 Jul 2010

CONDON, Brian Patrick

Resigned
C/O Sittingbourne Accountancy, 940 Cornforth DriveME9 8PX
Born December 1959
Director
Appointed 10 Dec 2007
Resigned 10 May 2013

CROUCH, Peter John

Resigned
C/O Sittingbourne Accountancy, 940 Cornforth DriveME9 8PX
Born January 1961
Director
Appointed 18 Mar 2013
Resigned 09 Oct 2013

DAY, Keith Charles

Resigned
C/O Sittingbourne Accountancy, 940 Cornforth DriveME9 8PX
Born May 1966
Director
Appointed 05 May 2002
Resigned 27 Jan 2013

GOACHER, Paul David

Resigned
Headcorn Road, AshfordTN27 8PJ
Born June 1956
Director
Appointed 05 Oct 2007
Resigned 07 Oct 2015

HIGTON, Norma Diane

Resigned
Headcorn Road, AshfordTN27 8PJ
Born February 1956
Director
Appointed 03 May 2007
Resigned 23 Apr 2014

HIGTON, Norma Diane

Resigned
2 Waddenhall Barns, CanterburyCT4 5PX
Born February 1956
Director
Appointed 21 Sept 2005
Resigned 20 Oct 2006

KEALY, Conor Ambrose

Resigned
Headcorn Road, AshfordTN27 8PJ
Born August 1979
Director
Appointed 09 Oct 2013
Resigned 14 Aug 2017

SHAW, Simon Andrew

Resigned
Headcorn Road, AshfordTN27 8PJ
Born July 1960
Director
Appointed 05 Mar 2013
Resigned 08 Sept 2015

Persons with significant control

4

Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 08 Sept 2021

Mr Shamil Anil Chandaria

Active
Old Brewery Mews, LondonNW3 1PZ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 03 Apr 2021

Mr. Paul Geoffrey Day

Active
Headcorn Road, AshfordTN27 8PJ
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
11 February 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Change Sail Address Company With Old Address
20 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
27 May 2013
TM01Termination of Director
Termination Director Company With Name
27 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Move Registers To Sail Company
2 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
287Change of Registered Office
Legacy
29 February 2008
353353
Legacy
29 February 2008
190190
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Resolution
30 November 2007
RESOLUTIONSResolutions
Legacy
23 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2006
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
7 July 2005
288cChange of Particulars
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2002
AAAnnual Accounts
Resolution
8 July 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Incorporation Company
12 January 2001
NEWINCIncorporation