Background WavePink WaveYellow Wave

AQUAM WATER SERVICES LIMITED (09527628)

AQUAM WATER SERVICES LIMITED (09527628) is an active UK company. incorporated on 7 April 2015. with registered office in Derby. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. AQUAM WATER SERVICES LIMITED has been registered for 10 years. Current directors include LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
09527628
Status
active
Type
ltd
Incorporated
7 April 2015
Age
10 years
Address
Unit 10 & 12, Jubilee Parkway Jubilee Business Park, Derby, DE21 4BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAM WATER SERVICES LIMITED

AQUAM WATER SERVICES LIMITED is an active company incorporated on 7 April 2015 with the registered office located in Derby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. AQUAM WATER SERVICES LIMITED was registered 10 years ago.(SIC: 77390)

Status

active

Active since 10 years ago

Company No

09527628

LTD Company

Age

10 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

SUPPLY UK HOLDINGS LIMITED
From: 7 April 2015To: 4 August 2015
Contact
Address

Unit 10 & 12, Jubilee Parkway Jubilee Business Park Derby, DE21 4BJ,

Previous Addresses

Kingsley Hall 1st Floor 20 Bailey Lane Manchester Airport Manchester M90 4AN England
From: 25 August 2015To: 2 June 2021
Unit 8 Riverview Embankment Business Park Heaton Mersey Stockport, Greater Manchester SK4 3GN United Kingdom
From: 7 April 2015To: 25 August 2015
Timeline

41 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Capital Update
Jun 15
Director Left
Jul 15
Funding Round
Jul 15
Loan Secured
Jul 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Director Joined
Nov 15
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Sept 18
Director Left
Sept 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Left
May 19
Director Left
Apr 20
Director Joined
May 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Cleared
Jun 20
Director Joined
Jul 20
Loan Secured
Jul 20
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
2
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 27 Nov 2024

LEVERETT III, Neuman

Active
Suite 250, CharlotteNC 28277
Born November 1972
Director
Appointed 27 Nov 2024

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

BOWEN, Timothy Garnet

Resigned
1st Floor 20 Bailey Lane, ManchesterM90 4AN
Born September 1969
Director
Appointed 02 Oct 2017
Resigned 09 Apr 2020

CANE, Michael Geoffrey

Resigned
Jubilee Business Park, DerbyDE21 4BJ
Born April 1967
Director
Appointed 17 Jun 2020
Resigned 27 Nov 2024

COFFEY, Richard

Resigned
1st Floor 20 Bailey Lane, ManchesterM90 4AN
Born June 1967
Director
Appointed 07 Apr 2015
Resigned 05 May 2017

HANSON, Matthew James

Resigned
1st Floor 20 Bailey Lane, ManchesterM90 4AN
Born November 1983
Director
Appointed 25 Sept 2017
Resigned 10 May 2019

HAYCOCKS, Christopher John

Resigned
Embankment Business Park, Heaton MerseySK4 3GN
Born December 1960
Director
Appointed 07 Apr 2015
Resigned 02 Jul 2015

KRYWYJ, Danny Milne

Resigned
Jubilee Business Park, DerbyDE21 4BJ
Born July 1977
Director
Appointed 17 Jun 2020
Resigned 27 Nov 2024

MANNERS, Cameron

Resigned
1st Floor 20 Bailey Lane, ManchesterM90 4AN
Born October 1967
Director
Appointed 14 Sept 2015
Resigned 05 May 2017

PETKOVICH, Jacob Ryan

Resigned
Suite 250, CharlotteNC 28277
Born November 1973
Director
Appointed 27 Nov 2024
Resigned 01 Apr 2025

SQUILLER, Dan

Resigned
1st Floor 20 Bailey Lane, ManchesterM90 4AN
Born July 1957
Director
Appointed 11 May 2017
Resigned 17 Jun 2020

STRINGER, Steven Dale

Resigned
1st Floor 20 Bailey Lane, ManchesterM90 4AN
Born January 1957
Director
Appointed 05 May 2020
Resigned 17 Jun 2020

VIVALDI, Mike

Resigned
1st Floor 20 Bailey Lane, ManchesterM90 4AN
Born September 1973
Director
Appointed 01 Oct 2015
Resigned 31 Aug 2018

WALKER, Phil Gerald

Resigned
Jubilee Business Park, DerbyDE21 4BJ
Born January 1963
Director
Appointed 17 Jun 2020
Resigned 27 Nov 2024

WALKER, Phil Gerald

Resigned
1st Floor 20 Bailey Lane, ManchesterM90 4AN
Born January 1963
Director
Appointed 31 May 2017
Resigned 28 Nov 2017

WRIGHT, William Douglas

Resigned
Suite 250, CharlotteNC 28277
Born July 1970
Director
Appointed 27 Nov 2024
Resigned 09 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
20 Bailey Lane, ManchesterM90 4AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2020

Mr Dan Squiller

Ceased
1st Floor 20 Bailey Lane, ManchesterM90 4AN
Born July 1957

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 17 Jun 2020

Mr Mike Vivaldi

Ceased
1st Floor 20 Bailey Lane, ManchesterM90 4AN
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Memorandum Articles
14 July 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
3 December 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Resolution
12 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Resolution
9 July 2015
RESOLUTIONSResolutions
Legacy
30 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 June 2015
SH19Statement of Capital
Legacy
30 June 2015
CAP-SSCAP-SS
Resolution
30 June 2015
RESOLUTIONSResolutions
Incorporation Company
7 April 2015
NEWINCIncorporation