Background WavePink WaveYellow Wave

ENERAQUA TECHNOLOGIES PLC (13575021)

ENERAQUA TECHNOLOGIES PLC (13575021) is an active UK company. incorporated on 19 August 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ENERAQUA TECHNOLOGIES PLC has been registered for 4 years. Current directors include COPE, Sarah, DHANAK, Mitesh Ramji, ROUTLEDGE, David Arthur and 3 others.

Company Number
13575021
Status
active
Type
plc
Incorporated
19 August 2021
Age
4 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COPE, Sarah, DHANAK, Mitesh Ramji, ROUTLEDGE, David Arthur, SAMUEL, John William Young Strachan, STENHOUSE, Guy Richard Thomas, TAME, William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERAQUA TECHNOLOGIES PLC

ENERAQUA TECHNOLOGIES PLC is an active company incorporated on 19 August 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ENERAQUA TECHNOLOGIES PLC was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13575021

PLC Company

Age

4 Years

Incorporated 19 August 2021

Size

N/A

Accounts

ARD: 31/1

Overdue

7 months overdue

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 8 August 2024 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2025
Period: 1 February 2024 - 31 January 2025

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 18 August 2024 (1 year ago)
Submitted on 27 August 2024 (1 year ago)

Next Due

Due by 1 September 2025
For period ending 18 August 2025

Previous Company Names

ENERAQUA TECHNOLOGIES LIMITED
From: 19 August 2021To: 8 November 2021
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

Metropolitan Office 17 Hanover Square London W1S 1BN United Kingdom
From: 1 July 2025To: 14 October 2025
2 Windmill Street Fitzrovia London W1T 2HX England
From: 27 October 2021To: 1 July 2025
2 Windmill Street Fitzrovia London W1T 2HX England
From: 27 October 2021To: 27 October 2021
C/O Memery Crystal Limited 165 Fleet Street London EC4A 2DY United Kingdom
From: 19 August 2021To: 27 October 2021
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Oct 21
Funding Round
Oct 21
Loan Secured
Nov 21
Funding Round
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Funding Round
Dec 21
Share Issue
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Loan Secured
Feb 22
Capital Update
Mar 22
Director Left
Jun 24
Director Joined
Nov 24
Loan Secured
Mar 25
7
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

COPE, Sarah

Active
Great Portland Street, LondonW1W 5PF
Born March 1972
Director
Appointed 19 Aug 2021

DHANAK, Mitesh Ramji

Active
Great Portland Street, LondonW1W 5PF
Born May 1966
Director
Appointed 19 Aug 2021

ROUTLEDGE, David Arthur

Active
Great Portland Street, LondonW1W 5PF
Born August 1958
Director
Appointed 19 Aug 2021

SAMUEL, John William Young Strachan

Active
Great Portland Street, LondonW1W 5PF
Born July 1956
Director
Appointed 04 Nov 2024

STENHOUSE, Guy Richard Thomas

Active
Great Portland Street, LondonW1W 5PF
Born August 1961
Director
Appointed 19 Aug 2021

TAME, William

Active
Great Portland Street, LondonW1W 5PF
Born July 1954
Director
Appointed 16 Nov 2021

BUTTS, Richard James

Resigned
17 Hanover Square, LondonW1S 1BN
Secretary
Appointed 14 Feb 2024
Resigned 28 Jul 2025

SMITH, Kate Susan

Resigned
Windmill Street, LondonW1T 2HX
Secretary
Appointed 21 Sept 2022
Resigned 23 Aug 2023

BLACKETT HART & PRATT LLP

Resigned
Faverdale, DarlingtonDL3 0PZ
Corporate secretary
Appointed 19 Aug 2021
Resigned 21 Sept 2022

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 23 Aug 2023
Resigned 14 Feb 2024

COPELAND, Gary James

Resigned
165 Fleet Street, LondonEC4A 2DY
Born October 1959
Director
Appointed 19 Aug 2021
Resigned 16 Nov 2021

JOHNSON, Andrew

Resigned
165 Fleet Street, LondonEC4A 2DY
Born August 1959
Director
Appointed 19 Aug 2021
Resigned 16 Nov 2021

MCLEOD, Ian Daniel

Resigned
165 Fleet Street, LondonEC4A 2DY
Born April 1968
Director
Appointed 19 Aug 2021
Resigned 16 Nov 2021

PETERS, Hayley Louise

Resigned
165 Fleet Street, LondonEC4A 2DY
Born December 1971
Director
Appointed 19 Aug 2021
Resigned 16 Nov 2021

RICHARDSON, Iain Stuart

Resigned
Windmill Street, LondonW1T 2HX
Born August 1973
Director
Appointed 19 Aug 2021
Resigned 31 May 2024

WARING, James Robert

Resigned
165 Fleet Street, LondonEC4A 2DY
Born August 1986
Director
Appointed 19 Aug 2021
Resigned 16 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Anila Dhanak

Ceased
165 Fleet Street, LondonEC4A 2DY
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021
Ceased 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Resolution
9 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Interim
24 January 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 August 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2023
AAAnnual Accounts
Resolution
17 July 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
30 March 2022
CERT15CERT15
Legacy
30 March 2022
OC138OC138
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 December 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 December 2021
MAMA
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
18 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Accounts Balance Sheet
8 November 2021
BSBS
Auditors Report
8 November 2021
AUDRAUDR
Auditors Statement
8 November 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 November 2021
CERT5CERT5
Reregistration Private To Public Company
8 November 2021
RR01RR01
Re Registration Memorandum Articles
8 November 2021
MARMAR
Resolution
8 November 2021
RESOLUTIONSResolutions
Memorandum Articles
1 November 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Resolution
21 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2021
NEWINCIncorporation