Background WavePink WaveYellow Wave

AQUATIC DEEPWATER LIMITED (04560823)

AQUATIC DEEPWATER LIMITED (04560823) is an active UK company. incorporated on 11 October 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AQUATIC DEEPWATER LIMITED has been registered for 23 years. Current directors include CASINI, Vania.

Company Number
04560823
Status
active
Type
ltd
Incorporated
11 October 2002
Age
23 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASINI, Vania
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUATIC DEEPWATER LIMITED

AQUATIC DEEPWATER LIMITED is an active company incorporated on 11 October 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AQUATIC DEEPWATER LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04560823

LTD Company

Age

23 Years

Incorporated 11 October 2002

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

CLEAR WATERSLICK LTD
From: 11 October 2002To: 26 April 2015
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

9 Perseverance Works Kingsland Road London E2 8DD England
From: 9 March 2020To: 29 December 2022
9 Perseverence Works Kingsland Road London E2 8DD England
From: 31 January 2020To: 9 March 2020
4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom
From: 4 December 2015To: 31 January 2020
6th Floor Queens House 55-56 Lincon's Inn Fields London WC2A 3LJ
From: 17 October 2012To: 4 December 2015
6Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ
From: 11 October 2002To: 17 October 2012
Timeline

5 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Owner Exit
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
New Owner
Jan 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CITY SECRETARIES LIMITED

Active
20 Birchini Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 29 Dec 2022

CASINI, Vania

Active
20 Birchin Lane, LondonEC3V 9DJ
Born November 1977
Director
Appointed 29 Dec 2022

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 11 Oct 2002
Resigned 11 Oct 2002

GROSVENOR SECRETARIES LIMITED

Resigned
Kingsland Road, LondonE2 8DD
Corporate nominee secretary
Appointed 11 Oct 2002
Resigned 29 Dec 2022

HOLLYMAN, Susan Mary

Resigned
London Road, Haywards HeathRH17 7HS
Born April 1953
Director
Appointed 11 Oct 2002
Resigned 29 Dec 2022

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 11 Oct 2002
Resigned 11 Oct 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Hartono Sianto

Active
20 Birchin Lane, LondonEC3V 9DJ
Born October 1980

Nature of Control

Significant influence or control
Notified 05 Jan 2023

Mr Hartono Sianto

Ceased
10-316, 542228
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Oct 2022
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 September 2023
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
16 June 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2020
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
31 January 2020
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 December 2015
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
14 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Certificate Change Of Name Company
26 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
23 February 2006
287Change of Registered Office
Legacy
23 February 2006
288cChange of Particulars
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2005
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
88(2)R88(2)R
Legacy
14 November 2002
225Change of Accounting Reference Date
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288bResignation of Director or Secretary
Incorporation Company
11 October 2002
NEWINCIncorporation