Background WavePink WaveYellow Wave

AQUAZONE GROUP LIMITED (14742711)

AQUAZONE GROUP LIMITED (14742711) is an active UK company. incorporated on 20 March 2023. with registered office in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AQUAZONE GROUP LIMITED has been registered for 3 years. Current directors include ELLIS, Chad Jonathan Lee, MACGREGOR, Iain Ross, MORTON, Connor and 1 others.

Company Number
14742711
Status
active
Type
ltd
Incorporated
20 March 2023
Age
3 years
Address
Unit 20 Brinell Way, Great Yarmouth, NR31 0LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLIS, Chad Jonathan Lee, MACGREGOR, Iain Ross, MORTON, Connor, SLESSOR, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAZONE GROUP LIMITED

AQUAZONE GROUP LIMITED is an active company incorporated on 20 March 2023 with the registered office located in Great Yarmouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AQUAZONE GROUP LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14742711

LTD Company

Age

3 Years

Incorporated 20 March 2023

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 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Unit 20 Brinell Way Harfreys Industrial Estate Great Yarmouth, NR31 0LU,

Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
New Owner
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Apr 25
Director Left
Sept 25
Director Left
Nov 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ELLIS, Chad Jonathan Lee

Active
Brinell Way, Great YarmouthNR31 0LU
Born June 1981
Director
Appointed 20 Mar 2023

MACGREGOR, Iain Ross

Active
Brinell Way, Great YarmouthNR31 0LU
Born January 1982
Director
Appointed 27 Sept 2024

MORTON, Connor

Active
Brinell Way, Great YarmouthNR31 0LU
Born March 1990
Director
Appointed 27 Sept 2024

SLESSOR, Stephen James

Active
Brinell Way, Great YarmouthNR31 0LU
Born May 1976
Director
Appointed 27 Sept 2024

WHEELER, Kevin Timothy

Resigned
Brinell Way, Great YarmouthNR31 0LU
Born June 1963
Director
Appointed 27 Sept 2024
Resigned 30 Jun 2025

WILLIAMS, David Alan

Resigned
Brinell Way, Great YarmouthNR31 0LU
Born December 1963
Director
Appointed 20 Mar 2023
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Muir Of Ord Industrial Estate, Muir Of OrdIV6 7UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2024

Mr David Alan Williams

Ceased
Brinell Way, Great YarmouthNR31 0LU
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2024
Ceased 27 Sept 2024

Mr Chad Jonathan Lee Ellis

Ceased
Brinell Way, Great YarmouthNR31 0LU
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023
Ceased 27 Sept 2024
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Resolution
7 February 2025
RESOLUTIONSResolutions
Memorandum Articles
7 February 2025
MAMA
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Resolution
23 August 2024
RESOLUTIONSResolutions
Memorandum Articles
23 August 2024
MAMA
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Change To A Person With Significant Control
19 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 August 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
11 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 March 2023
NEWINCIncorporation