Background WavePink WaveYellow Wave

AQUA LABORATORIES LIMITED (08564454)

AQUA LABORATORIES LIMITED (08564454) is an active UK company. incorporated on 11 June 2013. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (20150). AQUA LABORATORIES LIMITED has been registered for 12 years. Current directors include HENRY, Justin Edward, SEAMAN, Callie Ann, Dr, SPINKS, Simon James.

Company Number
08564454
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
Unit 3 Coventry Innovation Village, Coventry, CV1 2TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20150)
Directors
HENRY, Justin Edward, SEAMAN, Callie Ann, Dr, SPINKS, Simon James
SIC Codes
20150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA LABORATORIES LIMITED

AQUA LABORATORIES LIMITED is an active company incorporated on 11 June 2013 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20150). AQUA LABORATORIES LIMITED was registered 12 years ago.(SIC: 20150)

Status

active

Active since 12 years ago

Company No

08564454

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

LEWCO 153 LIMITED
From: 11 June 2013To: 24 July 2013
Contact
Address

Unit 3 Coventry Innovation Village Cheetah Road Coventry, CV1 2TL,

Previous Addresses

Allium House 36 Water Street Birmingham B3 1HP England
From: 11 June 2013To: 20 November 2013
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Sept 16
Director Left
Jan 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HENRY, Justin Edward

Active
Coventry Innovation Village, CoventryCV1 2TL
Born December 1968
Director
Appointed 11 Jun 2013

SEAMAN, Callie Ann, Dr

Active
Parkway One Business Centre, SheffieldS9 4WV
Born October 1980
Director
Appointed 11 Jul 2013

SPINKS, Simon James

Active
Parkway One Business Centre, SheffieldS9 4WV
Born August 1975
Director
Appointed 11 Jul 2013

GRADY, Alexander Charles

Resigned
Coventry Innovation Village, CoventryCV1 2TL
Born July 1979
Director
Appointed 01 Oct 2014
Resigned 25 Jan 2022

MADDOX, Christopher John

Resigned
3 Coventry Innovation Village, CoventryCV1 2TL
Born May 1958
Director
Appointed 07 Apr 2014
Resigned 27 Jun 2016

Persons with significant control

2

Mr Justin Edward Henry

Active
Coventry Innovation Village, CoventryCV1 2TL
Born December 1968

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

Mr Simon James Spinks

Active
Coventry Innovation Village, CoventryCV1 2TL
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Resolution
28 February 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 November 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
11 June 2013
NEWINCIncorporation