Background WavePink WaveYellow Wave

SUBAQUA SOLUTIONS LIMITED (SC330437)

SUBAQUA SOLUTIONS LIMITED (SC330437) is an active UK company. incorporated on 5 September 2007. with registered office in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SUBAQUA SOLUTIONS LIMITED has been registered for 18 years. Current directors include HAYWARD, Barry Philip.

Company Number
SC330437
Status
active
Type
ltd
Incorporated
5 September 2007
Age
18 years
Address
Unit 1.1 Discovery House, Dundee, DD2 1SW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYWARD, Barry Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUBAQUA SOLUTIONS LIMITED

SUBAQUA SOLUTIONS LIMITED is an active company incorporated on 5 September 2007 with the registered office located in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SUBAQUA SOLUTIONS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

SC330437

LTD Company

Age

18 Years

Incorporated 5 September 2007

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 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Unit 1.1 Discovery House Gemini Crescent, Technology Park Dundee, DD2 1SW,

Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 20
Director Joined
May 23
Director Joined
May 24
Director Left
May 24
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 15 May 2024

BIRSE, Michelle

Resigned
Fithie Bank, DundeeDD5 3FP
Secretary
Appointed 05 Sept 2007
Resigned 25 Jun 2010

GOODWIN, Jason Richard

Resigned
Discovery House, DundeeDD2 1SW
Secretary
Appointed 25 Jun 2010
Resigned 10 May 2019

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 05 Sept 2007
Resigned 05 Sept 2007

DRAY, Simon

Resigned
Discovery House, DundeeDD2 1SW
Born July 1970
Director
Appointed 25 Jun 2010
Resigned 15 May 2024

HARTE, Paul

Resigned
Orchard Way, InchturePH14 9QB
Born February 1965
Director
Appointed 05 Sept 2007
Resigned 25 Jun 2010

LOW, Robert

Resigned
128 South Victoria Dock Road, DundeeDD1 3BQ
Born June 1954
Director
Appointed 05 Sept 2007
Resigned 25 Jun 2010

O'MALLEY, Robert James

Resigned
Discovery House, DundeeDD2 1SW
Born November 1966
Director
Appointed 18 May 2023
Resigned 25 Jun 2025

PAGE, Adrian Peter

Resigned
Discovery House, DundeeDD2 1SW
Born June 1965
Director
Appointed 25 Jun 2010
Resigned 29 Apr 2020

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 05 Sept 2007
Resigned 05 Sept 2007

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Resolution
27 July 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Mortgage Alter Floating Charge With Number
28 August 2008
466(Scot)466(Scot)
Legacy
22 August 2008
287Change of Registered Office
Mortgage Alter Floating Charge With Number
20 August 2008
466(Scot)466(Scot)
Legacy
5 July 2008
410(Scot)410(Scot)
Legacy
30 April 2008
288cChange of Particulars
Legacy
8 April 2008
410(Scot)410(Scot)
Legacy
4 October 2007
88(2)R88(2)R
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Incorporation Company
5 September 2007
NEWINCIncorporation