Background WavePink WaveYellow Wave

AQUARIUS EQUITY HOLDINGS LIMITED (05355518)

AQUARIUS EQUITY HOLDINGS LIMITED (05355518) is an active UK company. incorporated on 7 February 2005. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AQUARIUS EQUITY HOLDINGS LIMITED has been registered for 21 years. Current directors include PEYTON, Duncan Joseph, STEVENSON, Alexander James.

Company Number
05355518
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
Centura C/O Schofield Sweeney, Leeds, LS1 2AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
PEYTON, Duncan Joseph, STEVENSON, Alexander James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUARIUS EQUITY HOLDINGS LIMITED

AQUARIUS EQUITY HOLDINGS LIMITED is an active company incorporated on 7 February 2005 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AQUARIUS EQUITY HOLDINGS LIMITED was registered 21 years ago.(SIC: 64205)

Status

active

Active since 21 years ago

Company No

05355518

LTD Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

NWSF HOLDINGS LIMITED
From: 7 February 2005To: 17 July 2007
Contact
Address

Centura C/O Schofield Sweeney Wellingtons Street Leeds, LS1 2AY,

Previous Addresses

C/O 4D Pharma Bond Court Leeds LS1 2JZ England
From: 13 July 2022To: 13 January 2026
C/O C/O Summ.It Assist Llp 2nd Floor 3 Hardman Square Manchester M3 3EB
From: 25 April 2016To: 13 July 2022
74 Gartside Street Manchester Greater Manchester M3 3EL
From: 7 February 2005To: 25 April 2016
Timeline

9 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Nov 09
Director Left
Jan 10
Funding Round
Feb 10
Share Buyback
Feb 10
Capital Reduction
Apr 10
Director Left
Oct 10
Director Left
Mar 12
Director Left
Jun 14
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PEYTON, Duncan Joseph

Active
C/O Schofield Sweeney, LeedsLS1 2AY
Born February 1970
Director
Appointed 12 Jul 2005

STEVENSON, Alexander James

Active
C/O Schofield Sweeney, LeedsLS1 2AY
Born March 1971
Director
Appointed 02 May 2008

CRAVEN, James Roy

Resigned
11 Beaumaris Close, LeighWN7 5BP
Secretary
Appointed 07 Feb 2005
Resigned 27 Jan 2006

DELANEY, Gavin Paul

Resigned
Gartside Street, ManchesterM3 3EL
Secretary
Appointed 27 Jan 2006
Resigned 05 Oct 2010

AUBREY, Alan John

Resigned
The Cottage, YorkYO30 1XX
Born April 1961
Director
Appointed 25 Oct 2008
Resigned 21 Dec 2009

AUBREY, Alan John

Resigned
Reynard House, Nether PoppletonYO26 6LP
Born April 1961
Director
Appointed 07 Feb 2005
Resigned 08 Jul 2005

CRAVEN, James Roy

Resigned
11 Beaumaris Close, LeighWN7 5BP
Born February 1973
Director
Appointed 08 Jul 2005
Resigned 27 Jan 2006

DELANEY, Gavin Paul

Resigned
Gartside Street, ManchesterM3 3EL
Born January 1971
Director
Appointed 02 May 2008
Resigned 05 Oct 2010

PEYTON, Duncan Joseph

Resigned
4 Hollin Lane, LeedsLS16 5LZ
Born February 1970
Director
Appointed 07 Feb 2005
Resigned 09 Jul 2005

RUTTER, Christopher

Resigned
Gartside Street, ManchesterM3 3EL
Born May 1956
Director
Appointed 26 Oct 2009
Resigned 08 Feb 2014

SEALEY, Stephen Neville

Resigned
Gartside Street, ManchesterM3 3EL
Born February 1958
Director
Appointed 12 Jul 2005
Resigned 28 Mar 2012

SEALEY, Stephen Neville

Resigned
Crosshall Brow, OrmskirkL39 2BE
Born February 1958
Director
Appointed 07 Feb 2005
Resigned 08 Jul 2005

Persons with significant control

1

Mr Duncan Joseph Peyton

Active
C/O Schofield Sweeney, LeedsLS1 2AY
Born February 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 June 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Small
22 January 2015
AAAnnual Accounts
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Termination Secretary Company With Name
20 October 2010
TM02Termination of Secretary
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Capital Cancellation Shares
6 April 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Resolution
25 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares
25 February 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
26 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Group
18 February 2009
AAAnnual Accounts
Legacy
5 February 2009
288cChange of Particulars
Legacy
1 November 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
88(2)Return of Allotment of Shares
Legacy
11 June 2008
363aAnnual Return
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
353353
Legacy
19 May 2008
287Change of Registered Office
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Group
13 February 2008
AAAnnual Accounts
Accounts With Accounts Type Group
9 August 2007
AAAnnual Accounts
Legacy
2 August 2007
123Notice of Increase in Nominal Capital
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2007
363aAnnual Return
Legacy
24 August 2006
225Change of Accounting Reference Date
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Resolution
8 August 2005
RESOLUTIONSResolutions
Legacy
8 August 2005
122122
Legacy
8 August 2005
88(2)R88(2)R
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Incorporation Company
7 February 2005
NEWINCIncorporation