Background WavePink WaveYellow Wave

AQUILA MALDON LIMITED (06441210)

AQUILA MALDON LIMITED (06441210) is an active UK company. incorporated on 29 November 2007. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AQUILA MALDON LIMITED has been registered for 18 years. Current directors include CHAMBERS, Anthony David, CHAMBERS, Dominic John.

Company Number
06441210
Status
active
Type
ltd
Incorporated
29 November 2007
Age
18 years
Address
6a High Street, Chelmsford, CM1 1BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAMBERS, Anthony David, CHAMBERS, Dominic John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA MALDON LIMITED

AQUILA MALDON LIMITED is an active company incorporated on 29 November 2007 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AQUILA MALDON LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06441210

LTD Company

Age

18 Years

Incorporated 29 November 2007

Size

N/A

Accounts

ARD: 30/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 31 July 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

SHERRIFF UNO LIMITED
From: 29 November 2007To: 3 April 2008
Contact
Address

6a High Street Chelmsford, CM1 1BE,

Previous Addresses

22 Barn Rise Wembley Middlesex HA9 9NQ
From: 29 November 2007To: 29 June 2019
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Dec 09
Director Left
Apr 11
Director Joined
May 16
Loan Secured
Oct 16
Loan Secured
Dec 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Owner Exit
Dec 17
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Sept 20
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHAMBERS, Anthony David

Active
High Street, ChelmsfordCM1 1BE
Born March 1955
Director
Appointed 01 Dec 2009

CHAMBERS, Dominic John

Active
High Street, ChelmsfordCM1 1BE
Born April 1987
Director
Appointed 09 Apr 2019

ATKINSON, Graeme Ross

Resigned
Quilp Drive, ChelmsfordCM1 4YD
Secretary
Appointed 29 Nov 2007
Resigned 10 Dec 2007

HIRST, Paul Gary

Resigned
High Street, ChelmsfordCM1 1BE
Secretary
Appointed 02 Apr 2008
Resigned 08 Oct 2019

SHERRIFF, Mark

Resigned
Wickham Hall Lane, Wickham BishopsCM8 3JJ
Secretary
Appointed 10 Dec 2007
Resigned 02 Apr 2008

FREEDMAN, Daniel

Resigned
Wigmore Street, LondonW1U 1QU
Born June 1971
Director
Appointed 11 May 2016
Resigned 21 Sept 2020

HIRST, Paul Gary

Resigned
High Street, ChelmsfordCM1 1BE
Born November 1961
Director
Appointed 02 Apr 2008
Resigned 08 Oct 2019

RICHARDS, Michael John

Resigned
Barn Rise, WembleyHA9 9NQ
Born April 1952
Director
Appointed 02 Apr 2008
Resigned 25 Mar 2011

SHERRIFF, George Albert

Resigned
Forest Lodge, Little BaddowCM3 4RY
Born May 1937
Director
Appointed 10 Dec 2007
Resigned 02 Apr 2008

YELDHAM, Grahame Richard

Resigned
18 Hazel Grove, BraintreeCM7 2LX
Born May 1952
Director
Appointed 29 Nov 2007
Resigned 10 Dec 2007

Persons with significant control

2

1 Active
1 Ceased
High Street, ChelmsfordCM1 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Barn Rise, WembleyHA9 9NQ

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
Ceased 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Small
31 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Resolution
11 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Auditors Resignation Company
23 July 2009
AUDAUD
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
9 January 2009
288cChange of Particulars
Legacy
1 December 2008
225Change of Accounting Reference Date
Resolution
24 April 2008
RESOLUTIONSResolutions
Auditors Resignation Company
24 April 2008
AUDAUD
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
155(6)b155(6)b
Legacy
15 April 2008
155(6)a155(6)a
Legacy
15 April 2008
288aAppointment of Director or Secretary
Memorandum Articles
15 April 2008
MEM/ARTSMEM/ARTS
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
287Change of Registered Office
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Memorandum Articles
7 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
23 January 2008
SASA
Legacy
23 January 2008
88(2)R88(2)R
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Incorporation Company
29 November 2007
NEWINCIncorporation