Background WavePink WaveYellow Wave

AQUAHYDRA TECHNOLOGIES LTD (13370246)

AQUAHYDRA TECHNOLOGIES LTD (13370246) is an active UK company. incorporated on 30 April 2021. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AQUAHYDRA TECHNOLOGIES LTD has been registered for 4 years. Current directors include ALLEN, Douglas Anthony James, MCEUEN, James Stewart, WALLIKER, Charlotte Ashburner.

Company Number
13370246
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
18 St Christopher's Way, Derby, DE24 8JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN, Douglas Anthony James, MCEUEN, James Stewart, WALLIKER, Charlotte Ashburner
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAHYDRA TECHNOLOGIES LTD

AQUAHYDRA TECHNOLOGIES LTD is an active company incorporated on 30 April 2021 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AQUAHYDRA TECHNOLOGIES LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13370246

LTD Company

Age

4 Years

Incorporated 30 April 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

AQUAHYDRA HOLDINGS LIMITED
From: 30 April 2021To: 25 November 2021
Contact
Address

18 St Christopher's Way Pride Park Derby, DE24 8JY,

Previous Addresses

Pinnacle House 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom
From: 30 April 2021To: 11 February 2025
Timeline

19 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Share Issue
Sept 21
Funding Round
Feb 22
Funding Round
Feb 22
Share Buyback
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
New Owner
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Feb 24
Owner Exit
Feb 24
4
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALLEN, Douglas Anthony James

Active
Pride Park, DerbyDE24 8JY
Born September 1970
Director
Appointed 25 Apr 2022

MCEUEN, James Stewart

Active
Pride Park, DerbyDE24 8JY
Born September 1969
Director
Appointed 25 Apr 2022

WALLIKER, Charlotte Ashburner

Active
Pride Park, DerbyDE24 8JY
Born October 1962
Director
Appointed 25 Apr 2022

WHISTON, Andrew James, Dr

Resigned
Pride Park, DerbyDE24 8ZS
Born April 1969
Director
Appointed 10 Aug 2021
Resigned 01 Dec 2023

WHISTON, Sarah Anne

Resigned
1 Pinnacle Way, DerbyDE24 8ZS
Born April 1970
Director
Appointed 01 Oct 2023
Resigned 01 Dec 2023

WOOD, Claire

Resigned
1 Pinnacle Way, DerbyDE24 8ZS
Born September 1990
Director
Appointed 30 Apr 2021
Resigned 01 Sept 2021

Persons with significant control

4

2 Active
2 Ceased

Ms Charlotte Ashburner Walliker

Ceased
Pride Park, DerbyDE24 8ZS
Born October 1962

Nature of Control

Right to appoint and remove directors
Notified 25 Apr 2022
Ceased 25 Apr 2022

Dr Andrew James Whiston

Ceased
Pride Park, DerbyDE24 8ZS
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Ceased 02 Dec 2023

Mr James Stewart Mceuen

Active
Pride Park, DerbyDE24 8JY
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2022

Mr Douglas Anthony James Allen

Active
Pride Park, DerbyDE24 8JY
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company
11 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
8 February 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 December 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 March 2022
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
24 February 2022
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Certificate Change Of Name Company
25 November 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
21 September 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Incorporation Company
30 April 2021
NEWINCIncorporation