Background WavePink WaveYellow Wave

AQUAINVEST HOLDING COMPANY LIMITED (05208607)

AQUAINVEST HOLDING COMPANY LIMITED (05208607) is an active UK company. incorporated on 18 August 2004. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AQUAINVEST HOLDING COMPANY LIMITED has been registered for 21 years. Current directors include BALLER, Christopher Stephen, HORN, Michael Leslie, NAHORNY, Mikhail.

Company Number
05208607
Status
active
Type
ltd
Incorporated
18 August 2004
Age
21 years
Address
C/O South Staffordshire Plc, Walsall, WS2 7PD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BALLER, Christopher Stephen, HORN, Michael Leslie, NAHORNY, Mikhail
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAINVEST HOLDING COMPANY LIMITED

AQUAINVEST HOLDING COMPANY LIMITED is an active company incorporated on 18 August 2004 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AQUAINVEST HOLDING COMPANY LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05208607

LTD Company

Age

21 Years

Incorporated 18 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

HACKREMCO (NO. 2186) LIMITED
From: 18 August 2004To: 20 October 2004
Contact
Address

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

Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
May 20
Director Left
May 20
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Dec 21
Funding Round
Nov 23
Funding Round
Feb 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BALLER, Christopher Stephen

Active
C/O South Staffordshire Plc, WalsallWS2 7PD
Born May 1993
Director
Appointed 01 Oct 2021

HORN, Michael Leslie

Active
C/O South Staffordshire Plc, WalsallWS2 7PD
Born July 1970
Director
Appointed 08 Dec 2025

NAHORNY, Mikhail

Active
C/O South Staffordshire Plc, WalsallWS2 7PD
Born July 1979
Director
Appointed 01 Jan 2026

CLARKE, Garry George

Resigned
C/O South Staffordshire Plc, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 19 Oct 2010
Resigned 10 May 2019

KELLEHER, Joe

Resigned
39th Floor, New York
Secretary
Appointed 14 Nov 2007
Resigned 19 Oct 2010

PAGE, Adrian Peter

Resigned
The Manor House, Ashby De La ZouchLE65 1WL
Secretary
Appointed 27 Jun 2005
Resigned 14 Nov 2007

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 18 Aug 2004
Resigned 27 Jun 2005

ANTOLIK, Peter Szymon

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born December 1968
Director
Appointed 03 Jul 2018
Resigned 31 Dec 2025

BEALE, Christopher

Resigned
East 58th Street, New YorkNY 10021
Born September 1947
Director
Appointed 14 Nov 2007
Resigned 30 Jul 2013

BLACK, Alexander William Francis

Resigned
Green Lane, WalsallWS2 7PD
Born April 1967
Director
Appointed 19 Oct 2010
Resigned 30 Jul 2013

CLAVIJO, Jesus Olmos

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born June 1960
Director
Appointed 30 Jul 2013
Resigned 30 Nov 2017

KUMAR, Ram Saradchandra

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born November 1977
Director
Appointed 30 Jul 2013
Resigned 03 Jul 2018

MILLER, Ryan

Resigned
C/O South Staffordshire Plc, WalsallWS2 7PD
Born October 1984
Director
Appointed 30 Nov 2017
Resigned 03 Jul 2018

MITRANI, Guido

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born April 1983
Director
Appointed 30 Jul 2013
Resigned 15 Dec 2015

O'MALLEY, Robert James

Resigned
C/O South Staffordshire Plc, WalsallWS2 7PD
Born November 1966
Director
Appointed 29 Apr 2020
Resigned 20 Jan 2026

OGBURN, Charles

Resigned
3807 Vermont Road, AtlantaFOREIGN
Born May 1955
Director
Appointed 21 Oct 2004
Resigned 16 Jan 2007

PAGE, Adrian Peter

Resigned
C/O South Staffordshire Plc, WalsallWS2 7PD
Born June 1965
Director
Appointed 19 Oct 2010
Resigned 29 Apr 2020

PARFOND, Roxane Marie

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born July 1988
Director
Appointed 03 Jul 2018
Resigned 01 Oct 2021

RIGGALL, Simon

Resigned
Great Meadow, CastletownIM9 4EB
Born April 1948
Director
Appointed 14 Nov 2007
Resigned 30 Jul 2013

SHAMOVSKY, Oleg Igorevich

Resigned
C/O South Staffordshire Plc, WalsallWS2 7PD
Born July 1982
Director
Appointed 15 Dec 2015
Resigned 30 Nov 2017

THOMPSON, Henry Alexander

Resigned
17 Margaretta Terrace, LondonSW3 5NU
Born November 1951
Director
Appointed 21 Oct 2004
Resigned 14 Nov 2007

ZAFAR, Asim

Resigned
Mansoor Gardens 4, Villa \7,, Area 502
Born November 1964
Director
Appointed 21 Oct 2004
Resigned 14 Nov 2007

ZAMAN, Qaisar

Resigned
Blackbrook Lane, BromleyBR1 2LP
Born July 1962
Director
Appointed 16 Jan 2007
Resigned 14 Nov 2007

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 18 Aug 2004
Resigned 21 Oct 2004

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

133

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Resolution
8 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Resolution
31 March 2025
RESOLUTIONSResolutions
Resolution
18 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Capital Allotment Shares
15 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 May 2019
AP03Appointment of Secretary
Legacy
23 May 2019
ANNOTATIONANNOTATION
Legacy
23 May 2019
ANNOTATIONANNOTATION
Legacy
23 May 2019
ANNOTATIONANNOTATION
Legacy
16 May 2019
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
16 July 2008
155(6)b155(6)b
Legacy
31 March 2008
155(6)b155(6)b
Legacy
31 March 2008
155(6)b155(6)b
Legacy
31 March 2008
155(6)a155(6)a
Resolution
31 March 2008
RESOLUTIONSResolutions
Legacy
25 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
20 September 2007
MEM/ARTSMEM/ARTS
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
3 February 2006
155(6)b155(6)b
Legacy
3 February 2006
155(6)b155(6)b
Legacy
14 October 2005
353353
Legacy
4 October 2005
363aAnnual Return
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
287Change of Registered Office
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
225Change of Accounting Reference Date
Legacy
18 July 2005
88(2)R88(2)R
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Resolution
18 July 2005
RESOLUTIONSResolutions
Legacy
18 July 2005
123Notice of Increase in Nominal Capital
Legacy
25 April 2005
403aParticulars of Charge Subject to s859A
Legacy
2 December 2004
287Change of Registered Office
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
3 November 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
353353
Legacy
27 October 2004
287Change of Registered Office
Legacy
27 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2004
NEWINCIncorporation