Background WavePink WaveYellow Wave

AQUEO INVESTMENTS LIMITED (06525254)

AQUEO INVESTMENTS LIMITED (06525254) is an active UK company. incorporated on 5 March 2008. with registered office in Droitwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AQUEO INVESTMENTS LIMITED has been registered for 18 years. Current directors include TOMLINSON, George Arthur, TOMLINSON, Richard George, TOMLINSON, Rose Marie.

Company Number
06525254
Status
active
Type
ltd
Incorporated
5 March 2008
Age
18 years
Address
Oakmoore Court 11c Kingswood Road, Droitwich, WR9 0QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TOMLINSON, George Arthur, TOMLINSON, Richard George, TOMLINSON, Rose Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUEO INVESTMENTS LIMITED

AQUEO INVESTMENTS LIMITED is an active company incorporated on 5 March 2008 with the registered office located in Droitwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AQUEO INVESTMENTS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06525254

LTD Company

Age

18 Years

Incorporated 5 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

MFG COMPANY FORMATIONS 59 LIMITED
From: 5 March 2008To: 14 April 2008
Contact
Address

Oakmoore Court 11c Kingswood Road Hampton Lovett Droitwich, WR9 0QH,

Previous Addresses

71 Graham Road Granta Lodge Malvern Worcestershire WR14 2JS
From: 5 March 2008To: 26 July 2016
Timeline

2 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
May 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TOMLINSON, George Arthur

Active
11c Kingswood Road, DroitwichWR9 0QH
Born August 2005
Director
Appointed 20 May 2025

TOMLINSON, Richard George

Active
11c Kingswood Road, DroitwichWR9 0QH
Born November 1971
Director
Appointed 28 May 2008

TOMLINSON, Rose Marie

Active
11c Kingswood Road, DroitwichWR9 0QH
Born January 1982
Director
Appointed 28 May 2008

JAGDEV, Jasprit

Resigned
Robin Hood Lane, BirminghamB28 0DJ
Secretary
Appointed 05 Mar 2008
Resigned 28 May 2008

COPSEY, Peter Bernard

Resigned
39 Comberton Road, KidderminsterDY10 3DT
Born May 1955
Director
Appointed 05 Mar 2008
Resigned 18 Aug 2008

Persons with significant control

1

Rose Marie Tomlinson

Active
11c Kingswood Road, DroitwichWR9 0QH
Born January 1982

Nature of Control

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

Filing History

50

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
21 April 2009
287Change of Registered Office
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Memorandum Articles
16 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 March 2008
NEWINCIncorporation