Background WavePink WaveYellow Wave

AQUASO LIMITED (09320904)

AQUASO LIMITED (09320904) is a dissolved UK company. incorporated on 20 November 2014. with registered office in Knowlhill. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AQUASO LIMITED has been registered for 11 years. Current directors include COSTAIN, James Anthony, GAUVIN, Louis-Georges, THERIAULT, Martin.

Company Number
09320904
Status
dissolved
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
Tsc Inspection Systems, Knowlhill, MK5 8PB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COSTAIN, James Anthony, GAUVIN, Louis-Georges, THERIAULT, Martin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUASO LIMITED

AQUASO LIMITED is an dissolved company incorporated on 20 November 2014 with the registered office located in Knowlhill. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AQUASO LIMITED was registered 11 years ago.(SIC: 96090)

Status

dissolved

Active since 11 years ago

Company No

09320904

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 31 August 2017 (8 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 December 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

Tsc Inspection Systems Davy Avenue Knowlhill, MK5 8PB,

Previous Addresses

, C/O Technical Software Consultants Limited, 4 Davy Avenue, Knowlhill, Milton Keynes, MK5 8PB, England
From: 31 March 2016To: 9 December 2016
, 6th Foor, 33 Holborn, London, EC1N 2HT
From: 15 December 2014To: 31 March 2016
, 4th Floor 20 Old Bailey, London, England, EC4M 7AN, England
From: 20 November 2014To: 15 December 2014
Timeline

37 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Nov 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Joined
Dec 14
Funding Round
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Loan Secured
Mar 16
Director Left
May 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Aug 17
Capital Update
Sept 17
12
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COSTAIN, James Anthony

Active
Davy Avenue, Milton KeynesMK5 8PB
Born July 1969
Director
Appointed 16 May 2017

GAUVIN, Louis-Georges

Active
Davy Avenue, Milton KeynesMK5 8PB
Born August 1976
Director
Appointed 16 May 2017

THERIAULT, Martin

Active
Davy Avenue, Milton KeynesMK5 8PB
Born February 1970
Director
Appointed 16 May 2017

BHAGRATH, Mandeep Singh

Resigned
28 Chipperfield Road, King's LangleyWD4 9JA
Born February 1964
Director
Appointed 20 Nov 2014
Resigned 12 Jan 2016

KEELAN, Edward

Resigned
Holborn, LondonEC1N 2HT
Born March 1981
Director
Appointed 26 Nov 2014
Resigned 12 Jan 2016

KING, Jason Andrew

Resigned
Davy Avenue, Milton KeynesMK5 8PB
Born December 1979
Director
Appointed 12 Jan 2016
Resigned 09 May 2016

LUGG, Martin Christopher, Dr

Resigned
Davy Avenue, KnowlhillMK5 8PB
Born August 1956
Director
Appointed 29 Jan 2016
Resigned 16 May 2017

POTTER, Ian Richard

Resigned
Davy Avenue, KnowlhillMK5 8PB
Born May 1973
Director
Appointed 12 Jan 2016
Resigned 16 May 2017

TOPP, David Anthony, Dr

Resigned
Davy Avenue, KnowlhillMK5 8PB
Born October 1954
Director
Appointed 29 Jan 2016
Resigned 16 May 2017

WALTERS, Christopher Lee

Resigned
Davy Avenue, KnowlhillMK5 8PB
Born January 1969
Director
Appointed 29 Jan 2016
Resigned 04 Aug 2017

WILSON, Alan James Stark

Resigned
Davy Avenue, KnowlhillMK5 8PB
Born December 1957
Director
Appointed 29 Jan 2016
Resigned 16 May 2017

Persons with significant control

1

Holborn, LondonEC1N 2HT

Nature of Control

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

Filing History

63

Gazette Dissolved Voluntary
2 January 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 October 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2017
DS01DS01
Legacy
22 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2017
SH19Statement of Capital
Legacy
22 September 2017
CAP-SSCAP-SS
Resolution
22 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Resolution
1 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Legacy
28 March 2017
RP04CS01RP04CS01
Legacy
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Resolution
22 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Resolution
20 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
8 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Resolution
12 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Incorporation Company
20 November 2014
NEWINCIncorporation