Background WavePink WaveYellow Wave

AQUALISA HOLDINGS LIMITED (08317541)

AQUALISA HOLDINGS LIMITED (08317541) is an active UK company. incorporated on 4 December 2012. with registered office in Westerham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. AQUALISA HOLDINGS LIMITED has been registered for 13 years. Current directors include DILKS, Nigel Jonathan, JOHN-FEATHERBY, Esyllt, ROBERTS, Rachel Clare.

Company Number
08317541
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
Westerham Trade Centre, Westerham, TN16 1DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DILKS, Nigel Jonathan, JOHN-FEATHERBY, Esyllt, ROBERTS, Rachel Clare
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUALISA HOLDINGS LIMITED

AQUALISA HOLDINGS LIMITED is an active company incorporated on 4 December 2012 with the registered office located in Westerham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. AQUALISA HOLDINGS LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08317541

LTD Company

Age

13 Years

Incorporated 4 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

INTERCEDE 2461 LIMITED
From: 4 December 2012To: 18 April 2013
Contact
Address

Westerham Trade Centre The Flyers Way Westerham, TN16 1DE,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 4 December 2012To: 25 April 2013
Timeline

52 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
May 13
Funding Round
May 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Apr 14
Funding Round
May 14
Director Joined
Apr 15
Funding Round
Jun 15
Director Left
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 16
Director Joined
Mar 17
Loan Cleared
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Jun 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Mar 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Capital Update
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Oct 25
Director Joined
Dec 25
5
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DILKS, Nigel Jonathan

Active
The Flyers Way, WesterhamTN16 1DE
Born June 1973
Director
Appointed 17 Dec 2025

JOHN-FEATHERBY, Esyllt

Active
Pioneer Way, WolverhamptonWV9 5FH
Born March 1974
Director
Appointed 30 Apr 2024

ROBERTS, Rachel Clare

Active
520 Lake Cook Road, Deerfield60015
Born January 1969
Director
Appointed 01 Feb 2025

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 04 Dec 2012
Resigned 19 Apr 2013

DEXTER, Simon Peter

Resigned
Westerham Trade Centre, WesterhamTN16 1DE
Born January 1958
Director
Appointed 18 Apr 2013
Resigned 30 Jun 2015

GEARY, Steve

Resigned
The Flyers Way, WesterhamTN16 1DE
Born December 1966
Director
Appointed 29 Jul 2022
Resigned 01 Dec 2023

GEORGE, Ashley Elizabeth

Resigned
Al Moen Drive, North Olmsted
Born September 1978
Director
Appointed 29 Jul 2022
Resigned 30 Apr 2024

HALFORD, Jonathan

Resigned
The Flyers Way, WesterhamTN16 1DE
Born August 1968
Director
Appointed 19 Apr 2013
Resigned 15 Sept 2015

HAWKSLEY, Andrew

Resigned
The Flyers Way, KentTN16 1DE
Born May 1977
Director
Appointed 04 Apr 2018
Resigned 07 Apr 2021

HOLLANDER, David Mark

Resigned
The Flyers Way, WesterhamTN18 1DE
Born May 1959
Director
Appointed 03 Feb 2014
Resigned 23 Mar 2018

JACKSON COUSIN, Rupert Charles

Resigned
The Flyers Way, WesterhamTN16 1DE
Born June 1965
Director
Appointed 16 Feb 2015
Resigned 30 Sept 2016

KNIGHT, Susan Abigail

Resigned
The Flyers Way, WesterhamTN16 1DE
Born November 1961
Director
Appointed 30 Apr 2013
Resigned 15 Sept 2015

LETMAN, George Edward

Resigned
The Fryer's Way, WesterhamTN16 1DE
Born July 1952
Director
Appointed 18 Apr 2013
Resigned 30 May 2013

MASTERS, David

Resigned
The Flyers Way, WesterhamTN16 1DE
Born May 1971
Director
Appointed 14 Dec 2020
Resigned 30 Apr 2024

NORRIS, Matthew James

Resigned
The Flyers Way, WesterhamTN16 1DE
Born December 1977
Director
Appointed 24 Feb 2022
Resigned 29 Jul 2022

PALMER, Bradley Regan Leonard

Resigned
The Flyers Way, WesterhamTN16 1DE
Born December 1970
Director
Appointed 19 Apr 2013
Resigned 15 Sept 2015

PLATT, James David

Resigned
Hortonwood 37, TelfordTF1 7XT
Born August 1970
Director
Appointed 30 Apr 2024
Resigned 10 Oct 2025

SYKES, Colin James

Resigned
The Flyers Way, WesterhamTN16 1DE
Born May 1960
Director
Appointed 17 Mar 2017
Resigned 29 Jul 2022

TETER, Todd Richard

Resigned
Al Moen Drive, North Olmsted44070
Born August 1961
Director
Appointed 30 Apr 2024
Resigned 31 Jan 2025

WEBSTER, Stephen Paul

Resigned
The Flyers Way, WesterhamTN16 1DE
Born November 1952
Director
Appointed 19 Apr 2013
Resigned 15 Sept 2015

YUILL, William George Henry

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Born September 1961
Director
Appointed 04 Dec 2012
Resigned 19 Apr 2013

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 04 Dec 2012
Resigned 19 Apr 2013

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 04 Dec 2012
Resigned 19 Apr 2013

Persons with significant control

1

Westerham Trade Centre, The Flyers Way, WesterhamTN16 1DE

Nature of Control

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

Filing History

115

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
10 July 2024
SH19Statement of Capital
Legacy
10 July 2024
SH20SH20
Legacy
10 July 2024
CAP-SSCAP-SS
Resolution
10 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
11 August 2023
AA01Change of Accounting Reference Date
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
6 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
27 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2022
AAAnnual Accounts
Legacy
15 June 2022
PARENT_ACCPARENT_ACC
Legacy
15 June 2022
AGREEMENT2AGREEMENT2
Legacy
15 June 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
4 January 2022
PARENT_ACCPARENT_ACC
Legacy
4 January 2022
GUARANTEE2GUARANTEE2
Legacy
4 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2021
AAAnnual Accounts
Legacy
29 November 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2019
AAAnnual Accounts
Legacy
30 September 2019
GUARANTEE2GUARANTEE2
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Legacy
18 October 2018
PARENT_ACCPARENT_ACC
Legacy
18 October 2018
AGREEMENT2AGREEMENT2
Legacy
18 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Accounts With Accounts Type Group
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement
14 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Termination Secretary Company
5 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
14 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Resolution
14 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Certificate Change Of Name Company
18 April 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 2012
NEWINCIncorporation