Background WavePink WaveYellow Wave

AQUA OPERATIONS LIMITED (12730099)

AQUA OPERATIONS LIMITED (12730099) is an active UK company. incorporated on 8 July 2020. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AQUA OPERATIONS LIMITED has been registered for 5 years. Current directors include BROSNAN, Denis, KEARNEY, Michael.

Company Number
12730099
Status
active
Type
ltd
Incorporated
8 July 2020
Age
5 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROSNAN, Denis, KEARNEY, Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUA OPERATIONS LIMITED

AQUA OPERATIONS LIMITED is an active company incorporated on 8 July 2020 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AQUA OPERATIONS LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12730099

LTD Company

Age

5 Years

Incorporated 8 July 2020

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 3 September 2025 (6 months ago)
Period: 1 August 2023 - 31 December 2024(18 months)
Type: Small Company

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 22 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

Hope Park Trevor Foster Way Bradford BD5 8HB England
From: 10 February 2023To: 29 January 2025
, Link 606 Office Park Staithgate Lane, Bradford, BD6 1YA, England
From: 8 July 2020To: 10 February 2023
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jun 21
Owner Exit
Dec 22
Funding Round
Jul 23
Funding Round
Jan 24
New Owner
Jan 24
Share Buyback
Jul 24
Capital Reduction
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Secured
Jul 25
4
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAVIN, Margaret

Active
Worklab, Cork RoadX91 DC96
Secretary
Appointed 31 Jul 2024

BROSNAN, Denis

Active
Church Road, Kilmallock
Born November 1944
Director
Appointed 31 Jul 2024

KEARNEY, Michael

Active
Worklab, Cork RoadX91 DC96
Born May 1956
Director
Appointed 31 Jul 2024

SULTAN, Telhat

Resigned
Trevor Foster Way, BradfordBD5 8HB
Born December 1970
Director
Appointed 08 Jul 2020
Resigned 31 Jul 2024

WALLER, Jonathan

Resigned
Trevor Foster Way, BradfordBD5 8HB
Born June 1979
Director
Appointed 01 Jan 2021
Resigned 31 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Jonathan Waller

Ceased
Trevor Foster Way, BradfordBD5 8HB
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2023
Ceased 31 Jul 2024
Office Park, BradfordBD6 1YA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Dec 2022
Ceased 31 Jul 2024
Staithgate Lane, BradfordBD6 1YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2020
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Capital Cancellation Shares
2 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
5 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Resolution
11 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Incorporation Company
8 July 2020
NEWINCIncorporation