Background WavePink WaveYellow Wave

AQUA COMMS MANAGEMENT (UK) LIMITED (12361650)

AQUA COMMS MANAGEMENT (UK) LIMITED (12361650) is an active UK company. incorporated on 12 December 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AQUA COMMS MANAGEMENT (UK) LIMITED has been registered for 6 years. Current directors include DELANY, Sandra, KELLY, Mark.

Company Number
12361650
Status
active
Type
ltd
Incorporated
12 December 2019
Age
6 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DELANY, Sandra, KELLY, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA COMMS MANAGEMENT (UK) LIMITED

AQUA COMMS MANAGEMENT (UK) LIMITED is an active company incorporated on 12 December 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AQUA COMMS MANAGEMENT (UK) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12361650

LTD Company

Age

6 Years

Incorporated 12 December 2019

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 29 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 12 December 2019To: 1 June 2020
Timeline

15 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Mar 23
Owner Exit
Apr 23
Loan Secured
May 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Feb 24
Loan Cleared
Mar 25
Loan Secured
Jul 25
Loan Cleared
Nov 25
Owner Exit
Feb 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DELANY, Sandra

Active
Great Portland Street, LondonW1W 7LT
Secretary
Appointed 30 Nov 2023

DELANY, Sandra

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 31 May 2022

KELLY, Mark

Active
Great Portland Street, LondonW1W 7LT
Born January 1976
Director
Appointed 30 Nov 2023

FOLEY, Kevin

Resigned
Broadlands, Killiney0000
Secretary
Appointed 12 Dec 2019
Resigned 30 Nov 2023

BAYLIFF, Christopher Nigel

Resigned
Ecchinswell, NewburyRG20 4TU
Born February 1966
Director
Appointed 12 Dec 2019
Resigned 13 Mar 2023

FOLEY, Kevin

Resigned
Broadlands, Killiney0000
Born November 1980
Director
Appointed 12 Dec 2019
Resigned 30 Nov 2023

JOHNSEN, Thorsten Philip- Stuart

Resigned
Wexham Street, SloughSL3 6NA
Born August 1972
Director
Appointed 12 Dec 2019
Resigned 31 May 2022

Persons with significant control

3

1 Active
2 Ceased
5th Floor, LondonWC2N 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2025
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Ceased 31 Dec 2025
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

33

Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Incorporation Company
12 December 2019
NEWINCIncorporation