Background WavePink WaveYellow Wave

AQUILA 1516 LIMITED (06917646)

AQUILA 1516 LIMITED (06917646) is an active UK company. incorporated on 28 May 2009. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AQUILA 1516 LIMITED has been registered for 16 years. Current directors include CHAMBERS, Anthony David, CHAMBERS, Dominic John.

Company Number
06917646
Status
active
Type
ltd
Incorporated
28 May 2009
Age
16 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 1516 LIMITED

AQUILA 1516 LIMITED is an active company incorporated on 28 May 2009 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 1516 LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

06917646

LTD Company

Age

16 Years

Incorporated 28 May 2009

Size

N/A

Accounts

ARD: 30/7

Up to Date

29 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 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

AQUILA SPV LIMITED
From: 14 June 2012To: 10 June 2013
DUNWILCO (1623) LIMITED
From: 28 May 2009To: 14 June 2012
Contact
Address

6a High Street Chelmsford, CM1 1BE,

Previous Addresses

25 Lombard Avenue Bournemouth BH6 3LZ England
From: 29 June 2019To: 29 June 2019
22 Barn Rise Wembley Middlesex HA9 9NQ
From: 15 June 2010To: 29 June 2019
5Th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ England
From: 28 May 2009To: 15 June 2010
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Funding Round
Jun 13
Loan Secured
Oct 13
Loan Secured
Dec 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Jul 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Joined
Apr 19
Director Left
Oct 19
Director Left
Sept 20
Loan Cleared
May 24
Loan Cleared
Sept 24
Owner Exit
Sept 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHAMBERS, Anthony David

Active
High Street, ChelmsfordCM1 1BE
Born March 1955
Director
Appointed 20 Jul 2009

CHAMBERS, Dominic John

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

HIRST, Paul Gary

Resigned
High Street, ChelmsfordCM1 1BE
Secretary
Appointed 27 May 2012
Resigned 08 Oct 2019

D.W. COMPANY SERVICES LIMITED

Resigned
Castle Terrace, EdinburghEH1 2EN
Corporate secretary
Appointed 28 May 2009
Resigned 27 May 2012

FREEDMAN, Daniel

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

HIRST, Paul Gary

Resigned
Barn Rise, WembleyHA9 9NQ
Born November 1961
Director
Appointed 20 Jul 2009
Resigned 08 Oct 2019

LAWRIE, Colin Thomas

Resigned
Hoggan Way, LoanheadEH20 9DG
Born January 1971
Director
Appointed 28 May 2009
Resigned 20 Jul 2009

D.W. COMPANY SERVICES LIMITED

Resigned
Floor, EdinburghEH1 2EN
Corporate director
Appointed 28 May 2009
Resigned 20 Jul 2009

D.W. DIRECTOR 1 LIMITED

Resigned
20 Castle Terrace, EdinburghEH1 2EN
Corporate director
Appointed 28 May 2009
Resigned 20 Jul 2009

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 18 Oct 2024
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 06 Apr 2016
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

74

Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
5 July 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Memorandum Articles
29 November 2017
MAMA
Resolution
29 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
18 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Capital Allotment Shares
18 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 June 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
14 June 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Incorporation Company
28 May 2009
NEWINCIncorporation