Background WavePink WaveYellow Wave

AQUALITHIUM INTERNATIONAL LTD (06679897)

AQUALITHIUM INTERNATIONAL LTD (06679897) is an active UK company. incorporated on 22 August 2008. with registered office in Horsforth. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. AQUALITHIUM INTERNATIONAL LTD has been registered for 17 years. Current directors include ODDIE, David William.

Company Number
06679897
Status
active
Type
ltd
Incorporated
22 August 2008
Age
17 years
Address
Ground Floor, Techno Centre, Horsforth, LS18 5BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
ODDIE, David William
SIC Codes
33190, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUALITHIUM INTERNATIONAL LTD

AQUALITHIUM INTERNATIONAL LTD is an active company incorporated on 22 August 2008 with the registered office located in Horsforth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. AQUALITHIUM INTERNATIONAL LTD was registered 17 years ago.(SIC: 33190, 70229)

Status

active

Active since 17 years ago

Company No

06679897

LTD Company

Age

17 Years

Incorporated 22 August 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

STERLING GLOBAL ENTERPRISES LTD
From: 11 September 2019To: 13 December 2021
STERLING BINDERY ENGINEERING LIMITED
From: 9 February 2016To: 11 September 2019
FERAG LIMITED
From: 7 November 2014To: 9 February 2016
DAVID ODDIE MANAGEMENT LIMITED
From: 22 August 2008To: 7 November 2014
Contact
Address

Ground Floor, Techno Centre Station Road Horsforth, LS18 5BJ,

Previous Addresses

C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 17 April 2014To: 17 September 2018
C/O Sterling Graphic Equipment Ltd Thornes Lane Wharf Wakefield West Yorkshire WF1 5RF
From: 31 March 2026To: 17 April 2014
Buckle Barton, Sanderson House, Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 22 August 2008To: 31 March 2026
Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Dec 11
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Sept 15
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ODDIE, David William

Active
Techno Centre, HorsforthLS18 5BJ
Born February 1960
Director
Appointed 22 Aug 2008

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 22 Aug 2008
Resigned 22 Aug 2008

BLACK, Tom Cameron

Resigned
Princes Drive, PontefractWF8 4SP
Born March 1999
Director
Appointed 08 Sept 2019
Resigned 01 May 2023

HICK, Jonathan Benjamin

Resigned
1 Stainborough Fold, BarnsleyS75 3HQ
Born July 1963
Director
Appointed 22 Aug 2008
Resigned 30 Nov 2011

MANN, Daniel Johnathan

Resigned
Station Road, LeedsLS18 5NT
Born April 1973
Director
Appointed 25 Nov 2014
Resigned 04 Sept 2019

ODDIE, William David Kent

Resigned
Station Road, LeedsLS18 5NT
Born April 1991
Director
Appointed 25 Nov 2014
Resigned 27 Apr 2015

Persons with significant control

1

Mr David William Oddie

Active
Techno Centre, HorsforthLS18 5BJ
Born February 1960

Nature of Control

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

Filing History

66

Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Certificate Change Of Name Company
11 September 2019
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
9 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Gazette Notice Compulsary
21 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
7 February 2009
288cChange of Particulars
Legacy
7 January 2009
287Change of Registered Office
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Resolution
29 August 2008
RESOLUTIONSResolutions
Resolution
29 August 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
288bResignation of Director or Secretary
Incorporation Company
22 August 2008
NEWINCIncorporation