Background WavePink WaveYellow Wave

ALFA LAVAL ULTRASONICS UK LIMITED (07070394)

ALFA LAVAL ULTRASONICS UK LIMITED (07070394) is an active UK company. incorporated on 9 November 2009. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). ALFA LAVAL ULTRASONICS UK LIMITED has been registered for 16 years. Current directors include BARBER, David Thomas, BRIDGES, Rachel.

Company Number
07070394
Status
active
Type
ltd
Incorporated
9 November 2009
Age
16 years
Address
1&2 Mercia Village Torwood Close, Coventry, CV4 8HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BARBER, David Thomas, BRIDGES, Rachel
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFA LAVAL ULTRASONICS UK LIMITED

ALFA LAVAL ULTRASONICS UK LIMITED is an active company incorporated on 9 November 2009 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). ALFA LAVAL ULTRASONICS UK LIMITED was registered 16 years ago.(SIC: 27900)

Status

active

Active since 16 years ago

Company No

07070394

LTD Company

Age

16 Years

Incorporated 9 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

NRG MARINE LTD
From: 9 November 2009To: 24 November 2025
Contact
Address

1&2 Mercia Village Torwood Close Westwood Business Park Coventry, CV4 8HX,

Previous Addresses

Fourth Floor 30-31 Furnival Street London EC4A 1JQ
From: 12 November 2013To: 1 July 2015
6 - 7 Ludgate Square London EC4M 7AS United Kingdom
From: 11 February 2010To: 12 November 2013
10 Regan Road Moira Swadlincote Derbyshire DE12 6DS United Kingdom
From: 9 November 2009To: 11 February 2010
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Oct 10
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Feb 19
Funding Round
Oct 19
Funding Round
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Aug 20
Funding Round
Aug 20
Owner Exit
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Share Buyback
Feb 21
Share Buyback
Apr 21
Share Buyback
Apr 21
Share Issue
Sept 23
Share Buyback
Mar 24
Share Buyback
Jul 24
Share Buyback
Feb 25
Capital Reduction
Feb 25
Share Buyback
Feb 25
Loan Cleared
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
17
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARBER, David Thomas

Active
Sutton ColdfieldB72 1ED
Born June 1987
Director
Appointed 31 Aug 2025

BRIDGES, Rachel

Active
Doman Road, CamberleyGU15 3DN
Born May 1975
Director
Appointed 01 Apr 2025

FINDLOW, Christine Patricia

Resigned
Regan Road, SwadlincoteDE12 6DS
Born May 1965
Director
Appointed 09 Nov 2009
Resigned 17 Jan 2017

FINDLOW, Dominic Hugh

Resigned
Ashby De La ZouchLE65 2UL
Born January 1964
Director
Appointed 17 Jan 2017
Resigned 02 Dec 2020

JONES, Darren Raymond

Resigned
Torwood Close, CoventryCV4 8HX
Born May 1971
Director
Appointed 04 Feb 2019
Resigned 01 Apr 2025

KAVAN, Suresh

Resigned
Torwood Close, CoventryCV4 8HX
Born August 1965
Director
Appointed 13 Feb 2020
Resigned 01 Apr 2025

ROWLANDS, Darren Andrew

Resigned
Torwood Close, CoventryCV4 8HX
Born May 1966
Director
Appointed 12 Oct 2010
Resigned 31 Aug 2025

ROWLANDS, Sharon

Resigned
Torwood Close, CoventryCV4 8HX
Born September 1958
Director
Appointed 13 Feb 2020
Resigned 01 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Skane Lan, Lund221 00

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Darren Andrew Rowlands

Ceased
Torwood Close, CoventryCV4 8HX
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2017
Ceased 01 Apr 2025

Mr Dominic Hugh Findlow

Ceased
Torwood Close, CoventryCV4 8HX
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2017
Ceased 02 Dec 2020

Mrs Christine Patricia Findlow

Ceased
1 Cliftonthorpe Meadows, Ashby De La ZouchLE65 2UL
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
24 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Resolution
8 April 2025
RESOLUTIONSResolutions
Memorandum Articles
8 April 2025
MAMA
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 March 2025
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
25 February 2025
SH03Return of Purchase of Own Shares
Resolution
19 February 2025
RESOLUTIONSResolutions
Resolution
19 February 2025
RESOLUTIONSResolutions
Resolution
19 February 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 February 2025
RP04SH01RP04SH01
Capital Cancellation Treasury Shares With Date Currency Capital Figure
10 February 2025
SH05Notice of Cancellation of Shares
Capital Cancellation Shares
10 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 February 2025
SH03Return of Purchase of Own Shares
Second Filing Of Director Appointment With Name
6 February 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
6 February 2025
RP04AP01RP04AP01
Second Filing Of Confirmation Statement With Made Up Date
5 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
23 July 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement
19 March 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 March 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
22 September 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
21 March 2022
AAMDAAMD
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 April 2021
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
28 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
3 February 2021
SH03Return of Purchase of Own Shares
Resolution
29 December 2020
RESOLUTIONSResolutions
Memorandum Articles
29 December 2020
MAMA
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Capital Name Of Class Of Shares
16 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Resolution
19 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2013
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
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Incorporation Company
9 November 2009
NEWINCIncorporation