Background WavePink WaveYellow Wave

AQUAMAIN (UK) LIMITED (05248553)

AQUAMAIN (UK) LIMITED (05248553) is an active UK company. incorporated on 4 October 2004. with registered office in Shepton Mallet. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 1 other business activities. AQUAMAIN (UK) LIMITED has been registered for 21 years. Current directors include PERKINS, Mark, RICHARDSON, Jonathan Charles, VIRDI, Balraj Singh and 1 others.

Company Number
05248553
Status
active
Type
ltd
Incorporated
4 October 2004
Age
21 years
Address
Evercreech Junction Unit 22, Evercreech Junction, Shepton Mallet, BA4 6NA
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
PERKINS, Mark, RICHARDSON, Jonathan Charles, VIRDI, Balraj Singh, WELCH, Luke
SIC Codes
42220, 42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAMAIN (UK) LIMITED

AQUAMAIN (UK) LIMITED is an active company incorporated on 4 October 2004 with the registered office located in Shepton Mallet. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 1 other business activity. AQUAMAIN (UK) LIMITED was registered 21 years ago.(SIC: 42220, 42910)

Status

active

Active since 21 years ago

Company No

05248553

LTD Company

Age

21 Years

Incorporated 4 October 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Evercreech Junction Unit 22, Evercreech Junction Evercreech Shepton Mallet, BA4 6NA,

Previous Addresses

Millbrook Depot Yelling Mill Lane Downside Shepton Mallet Somerset BA4 4JT
From: 24 February 2014To: 24 October 2016
Bath and West Showground Bath and West Showground Shepton Mallet Somerset BA4 6QN
From: 4 October 2004To: 24 February 2014
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Share Buyback
Jul 10
Capital Reduction
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Feb 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Cleared
Apr 24
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PERKINS, Mark

Active
Unit 22, Evercreech Junction, Shepton MalletBA4 6NA
Born January 1963
Director
Appointed 16 Feb 2018

RICHARDSON, Jonathan Charles

Active
Unit 22, Evercreech Junction, Shepton MalletBA4 6NA
Born November 1960
Director
Appointed 16 Feb 2018

VIRDI, Balraj Singh

Active
Unit 22, Evercreech Junction, Shepton MalletBA4 6NA
Born October 1986
Director
Appointed 30 Jun 2022

WELCH, Luke

Active
Unit 22, Evercreech Junction, Shepton MalletBA4 6NA
Born November 1987
Director
Appointed 16 Jun 2023

MCCONNELL, Suzanne Caroline

Resigned
Unit 22, Evercreech Junction, Shepton MalletBA4 6NA
Secretary
Appointed 04 Oct 2004
Resigned 16 Feb 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Oct 2004
Resigned 04 Oct 2004

HAMBLETON, Paul John

Resigned
60 Ash Lane, WellsBA5 2LS
Born September 1952
Director
Appointed 01 Feb 2006
Resigned 31 Jul 2008

MCCONNELL, Gary John

Resigned
Unit 22, Evercreech Junction, Shepton MalletBA4 6NA
Born October 1967
Director
Appointed 04 Oct 2004
Resigned 16 Feb 2018

MCCONNELL, Suzanne Caroline

Resigned
Unit 22, Evercreech Junction, Shepton MalletBA4 6NA
Born July 1969
Director
Appointed 04 Oct 2004
Resigned 16 Feb 2018

O'NEILL, Daniel

Resigned
Unit 22, Evercreech Junction, Shepton MalletBA4 6NA
Born October 1993
Director
Appointed 16 Feb 2018
Resigned 30 Jun 2022

OWENS, Timothy

Resigned
Unit 22, Evercreech Junction, Shepton MalletBA4 6NA
Born December 1980
Director
Appointed 28 Feb 2023
Resigned 16 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
8-12 York Gate, LondonNW1 4QG

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 16 Feb 2018

Mr Gary John Mcconnell

Ceased
Unit 22, Evercreech Junction, Shepton MalletBA4 6NA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Feb 2018

Mrs Suzanne Caroline Mcconnell

Ceased
Unit 22, Evercreech Junction, Shepton MalletBA4 6NA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Feb 2018
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Capital Cancellation Shares
6 February 2018
SH06Cancellation of Shares
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
15 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
16 July 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
7 January 2009
288bResignation of Director or Secretary
Resolution
21 December 2008
RESOLUTIONSResolutions
Legacy
21 December 2008
169169
Legacy
16 October 2008
287Change of Registered Office
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
13 February 2007
88(2)R88(2)R
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
5 October 2006
287Change of Registered Office
Legacy
5 October 2006
288cChange of Particulars
Legacy
5 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 August 2006
AAAnnual Accounts
Memorandum Articles
6 June 2006
MEM/ARTSMEM/ARTS
Resolution
6 June 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Legacy
18 November 2004
88(2)R88(2)R
Legacy
4 October 2004
288bResignation of Director or Secretary
Incorporation Company
4 October 2004
NEWINCIncorporation