Background WavePink WaveYellow Wave

AQUAVISTA WATERSIDES TOPCO LTD (13771013)

AQUAVISTA WATERSIDES TOPCO LTD (13771013) is an active UK company. incorporated on 29 November 2021. with registered office in Nottinghamshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AQUAVISTA WATERSIDES TOPCO LTD has been registered for 4 years. Current directors include DE POLO, Steven Michael, FAITH, Ross Anthony, HUNT, Deborah Louise.

Company Number
13771013
Status
active
Type
ltd
Incorporated
29 November 2021
Age
4 years
Address
Sawley Marina, Nottinghamshire, NG10 3AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE POLO, Steven Michael, FAITH, Ross Anthony, HUNT, Deborah Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAVISTA WATERSIDES TOPCO LTD

AQUAVISTA WATERSIDES TOPCO LTD is an active company incorporated on 29 November 2021 with the registered office located in Nottinghamshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AQUAVISTA WATERSIDES TOPCO LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13771013

LTD Company

Age

4 Years

Incorporated 29 November 2021

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 24 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Sawley Marina Long Eaton Nottinghamshire, NG10 3AE,

Timeline

36 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 21
Funding Round
Dec 21
Funding Round
Jan 22
Director Joined
Jan 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Mar 25
Director Left
May 25
New Owner
May 25
Loan Cleared
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Nov 25
Share Issue
Nov 25
Loan Secured
Feb 26
5
Funding
21
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DE POLO, Steven Michael

Active
Long Eaton, NottinghamshireNG10 3AE
Born October 1981
Director
Appointed 29 Nov 2021

FAITH, Ross Anthony

Active
Long Eaton, NottinghamshireNG10 3AE
Born January 1971
Director
Appointed 07 Nov 2023

HUNT, Deborah Louise

Active
Long Eaton, NottinghamshireNG10 3AE
Born June 1978
Director
Appointed 26 Feb 2025

BAINS, David Jaswinder

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born March 1982
Director
Appointed 01 Dec 2021
Resigned 13 Oct 2025

ENGLAND, Neil Martin

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born May 1954
Director
Appointed 18 Mar 2022
Resigned 13 Oct 2025

FLETCHER, Gary Padbury

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born June 1965
Director
Appointed 01 Dec 2021
Resigned 13 Oct 2025

GRINSTED, Jill Elizabeth

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born July 1960
Director
Appointed 01 Dec 2021
Resigned 13 Oct 2025

GROVE, Andrew John

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born September 1967
Director
Appointed 01 Dec 2021
Resigned 29 Mar 2022

PALMER, Richard John

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born March 1965
Director
Appointed 01 Dec 2021
Resigned 13 Oct 2025

POWELL, Robin Clive

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born October 1965
Director
Appointed 29 Mar 2022
Resigned 13 Oct 2025

SANG, Russel

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born October 1969
Director
Appointed 29 Nov 2021
Resigned 25 Jul 2023

SAUNDERS, Adrian James

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born April 1979
Director
Appointed 17 Jan 2022
Resigned 31 Aug 2023

WANLESS, Mark Stephen

Resigned
Long Eaton, NottinghamshireNG10 3AE
Born June 1978
Director
Appointed 01 Dec 2021
Resigned 01 May 2025

Persons with significant control

6

1 Active
5 Ceased
St. George Street, LondonW1S 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2025
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control as firm
Notified 01 Dec 2021
Ceased 13 Oct 2025
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 13 Oct 2025
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021
Ceased 13 Oct 2025

Mr Gary Padbury Fletcher

Ceased
Long Eaton, NottinghamshireNG10 3AE
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2021
Ceased 13 Oct 2025

Gary Padbury Fletcher

Ceased
Long Eaton, NottinghamshireNG10 3AE
Born June 1965

Nature of Control

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

Filing History

63

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Memorandum Articles
17 November 2025
MAMA
Capital Name Of Class Of Shares
14 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 November 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 November 2025
SH10Notice of Particulars of Variation
Resolution
13 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
6 November 2024
AAAnnual Accounts
Accounts With Accounts Type Group
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Resolution
31 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 February 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
11 January 2022
RP04SH01RP04SH01
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 December 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Incorporation Company
29 November 2021
NEWINCIncorporation