Background WavePink WaveYellow Wave

AQUATRUST WATER AND VENTILATION (HOLDINGS) LTD (12560954)

AQUATRUST WATER AND VENTILATION (HOLDINGS) LTD (12560954) is an active UK company. incorporated on 17 April 2020. with registered office in Cleckheaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AQUATRUST WATER AND VENTILATION (HOLDINGS) LTD has been registered for 5 years. Current directors include KENNY, Paul Daniel, PICKLES, Jayjay, RUSSELL, Mark Keith.

Company Number
12560954
Status
active
Type
ltd
Incorporated
17 April 2020
Age
5 years
Address
The Grange, Cleckheaton, BD19 3DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KENNY, Paul Daniel, PICKLES, Jayjay, RUSSELL, Mark Keith
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUATRUST WATER AND VENTILATION (HOLDINGS) LTD

AQUATRUST WATER AND VENTILATION (HOLDINGS) LTD is an active company incorporated on 17 April 2020 with the registered office located in Cleckheaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AQUATRUST WATER AND VENTILATION (HOLDINGS) LTD was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12560954

LTD Company

Age

5 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

The Grange 92 Whitcliffe Road Cleckheaton, BD19 3DR,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Funding Round
Feb 21
Loan Secured
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KENNY, Paul Daniel

Active
92 Whitcliffe Road, CleckheatonBD19 3DR
Born October 1971
Director
Appointed 17 Mar 2025

PICKLES, Jayjay

Active
92 Whitcliffe Road, CleckheatonBD19 3DR
Born September 1992
Director
Appointed 17 Mar 2025

RUSSELL, Mark Keith

Active
92 Whitcliffe Road, CleckheatonBD19 3DR
Born January 1994
Director
Appointed 17 Mar 2025

RUSSELL, Gary John

Resigned
92 Whitcliffe Road, CleckheatonBD19 3DR
Born April 1965
Director
Appointed 17 Apr 2020
Resigned 17 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Whitcliffe Road, CleckheatonBD19 3DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2025

Mr Gary John Russell

Ceased
92 Whitcliffe Road, CleckheatonBD19 3DR
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Ceased 17 Mar 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Resolution
2 April 2025
RESOLUTIONSResolutions
Memorandum Articles
2 April 2025
MAMA
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Memorandum Articles
12 February 2021
MAMA
Resolution
12 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Incorporation Company
17 April 2020
NEWINCIncorporation