Background WavePink WaveYellow Wave

AQUARIUS WATER SOLUTIONS LIMITED (07539836)

AQUARIUS WATER SOLUTIONS LIMITED (07539836) is an active UK company. incorporated on 23 February 2011. with registered office in Camberley. The company operates in the Administrative and Support Service Activities sector, engaged in disinfecting and exterminating services. AQUARIUS WATER SOLUTIONS LIMITED has been registered for 15 years. Current directors include JEMISON, Stephen, KNIGHT, James Robert, PRIESTLEY, Richard Paul and 1 others.

Company Number
07539836
Status
active
Type
ltd
Incorporated
23 February 2011
Age
15 years
Address
Unit 4, 96-98 Hamesmoor Road, Camberley, GU16 6JF
Industry Sector
Administrative and Support Service Activities
Business Activity
Disinfecting and exterminating services
Directors
JEMISON, Stephen, KNIGHT, James Robert, PRIESTLEY, Richard Paul, WOODEN, Mark Philip
SIC Codes
81291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUARIUS WATER SOLUTIONS LIMITED

AQUARIUS WATER SOLUTIONS LIMITED is an active company incorporated on 23 February 2011 with the registered office located in Camberley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in disinfecting and exterminating services. AQUARIUS WATER SOLUTIONS LIMITED was registered 15 years ago.(SIC: 81291)

Status

active

Active since 15 years ago

Company No

07539836

LTD Company

Age

15 Years

Incorporated 23 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Unit 4, 96-98 Hamesmoor Road Mytchett Camberley, GU16 6JF,

Previous Addresses

3a May Close Godalming Surrey GU7 2NU
From: 17 September 2014To: 16 October 2016
3a May Close Godalming Surrey GU7 2NU England
From: 17 September 2014To: 17 September 2014
269 Farnborough Road Farnborough Hampshire GU14 7LY
From: 2 July 2012To: 17 September 2014
59 Haslar Crescent Waterlooville Hampshire PO7 6DD England
From: 23 February 2011To: 2 July 2012
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Sept 14
Director Left
Mar 15
Loan Cleared
Mar 15
New Owner
Apr 18
New Owner
Nov 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Feb 26
1
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

JEMISON, Stephen

Active
41 Queens Road, FarnboroughGU14 6JP
Born January 1977
Director
Appointed 12 Aug 2014

KNIGHT, James Robert

Active
Hamesmoor Road, CamberleyGU16 6JF
Born September 1980
Director
Appointed 17 Dec 2025

PRIESTLEY, Richard Paul

Active
Hamesmoor Road, CamberleyGU16 6JF
Born May 1972
Director
Appointed 17 Dec 2025

WOODEN, Mark Philip

Active
41 Queens Road, FarnboroughGU14 6JP
Born May 1970
Director
Appointed 23 Feb 2011

MACDONALD, Antony

Resigned
May Close, GodalmingGU7 2NU
Born July 1969
Director
Appointed 23 Feb 2011
Resigned 04 Mar 2015

Persons with significant control

5

1 Active
4 Ceased
Ledbury Mews North, LondonW11 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024

Mr Mark Philip Wooden

Ceased
41 Queens Road, FarnboroughGU14 6JP
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2024
Ceased 20 Dec 2024

Mr Mark Philip Wooden

Ceased
41 Queens Road, FarnboroughGU14 6JP
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2018
Ceased 21 Apr 2019

Mr Stephen Jemison

Ceased
Hamesmoor Road, CamberleyGU16 6JF
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2018
Ceased 09 Mar 2018

Mr Stephen Jemsion

Ceased
41 Queens Road, FarnboroughGU14 6JP
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2017
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Memorandum Articles
30 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
18 March 2015
MR05Certification of Charge
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 January 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2012
AR01AR01
Legacy
23 June 2011
MG01MG01
Incorporation Company
23 February 2011
NEWINCIncorporation