Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUASIUM TECHNOLOGY LIMITED
Company Information for

AQUASIUM TECHNOLOGY LIMITED

43 PEMBROKE AVENUE DENNY INDUSTRIAL ESTATE, WATERBEACH, CAMBRIDGE, CAMBRIDGESHIRE, CB25 9QX,
Company Registration Number
04241498
Private Limited Company
Active

Company Overview

About Aquasium Technology Ltd
AQUASIUM TECHNOLOGY LIMITED was founded on 2001-06-26 and has its registered office in Cambridge. The organisation's status is listed as "Active". Aquasium Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AQUASIUM TECHNOLOGY LIMITED
 
Legal Registered Office
43 PEMBROKE AVENUE DENNY INDUSTRIAL ESTATE
WATERBEACH
CAMBRIDGE
CAMBRIDGESHIRE
CB25 9QX
Other companies in CB25
 
Filing Information
Company Number 04241498
Company ID Number 04241498
Date formed 2001-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB308990531  
Last Datalog update: 2024-08-05 11:53:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AQUASIUM TECHNOLOGY LIMITED
The following companies were found which have the same name as AQUASIUM TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Aquasium Technology, Inc. Delaware Unknown

Company Officers of AQUASIUM TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
BIRKETTS SECRETARIES LIMITED
Company Secretary 2006-07-01
GAVIN CRICK
Director 2014-09-01
JOHN PETER CUMBERLAND
Director 2001-10-26
RUSSELL GEORGE HEALEY
Director 2015-01-29
ROBERT LEONARD NICOLSON
Director 2001-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MCIVER SHANNON
Director 2011-08-30 2015-01-29
JOHN ROBERT BRANDON
Director 2012-09-28 2014-09-26
DONALD ALEXANDER MACLENNAN
Director 2001-10-26 2011-08-30
JOHN GRAHAM SALTER
Company Secretary 2001-10-26 2006-07-01
JOHN GRAHAM SALTER
Director 2001-10-26 2006-07-01
BIRKETTS SECRETARIES LIMITED
Company Secretary 2001-06-26 2001-10-26
BIRKETTS DIRECTORS LIMITED
Director 2001-06-26 2001-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIRKETTS SECRETARIES LIMITED HAZEL GROVE (WATTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
BIRKETTS SECRETARIES LIMITED WILLOWBROOK (BRAMFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
BIRKETTS SECRETARIES LIMITED THE BIRCHES (HOLT) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
BIRKETTS SECRETARIES LIMITED LUCAS CLOSE (BURWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-22 CURRENT 2018-02-22 Active
BIRKETTS SECRETARIES LIMITED ST GEORGES PARK (NEEDHAM MARKET) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
BIRKETTS SECRETARIES LIMITED ONECIRCLE UK LIMITED Company Secretary 2017-12-20 CURRENT 2017-12-20 Active
BIRKETTS SECRETARIES LIMITED WATERMILL MEADOW (STOKE HOLY CROSS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
BIRKETTS SECRETARIES LIMITED TOSTOCK (NORTON ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-10 CURRENT 2017-11-10 Active
BIRKETTS SECRETARIES LIMITED BIRCH GATE (WYMONDHAM NORFOLK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-07 CURRENT 2017-11-07 Active
BIRKETTS SECRETARIES LIMITED THE PINES (TUNSTALL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
BIRKETTS SECRETARIES LIMITED LIGHTWEIGHT CONTAINERS UK LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
BIRKETTS SECRETARIES LIMITED EXPLOITS LIMITED Company Secretary 2017-09-22 CURRENT 1985-03-13 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED SON AND SUN LIMITED Company Secretary 2017-09-22 CURRENT 2014-09-29 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED QUEENS MEADOW (THE GLEBE HOCKERING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-11 CURRENT 2017-07-11 Active
BIRKETTS SECRETARIES LIMITED QUEENS MEADOW (HEATH ROAD HOCKERING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-11 CURRENT 2017-07-11 Active
BIRKETTS SECRETARIES LIMITED FUTURESTARS (WEST AND CENTRAL AFRICA) Company Secretary 2017-06-30 CURRENT 2017-06-30 Active
BIRKETTS SECRETARIES LIMITED FLAG OF SUFFOLK LIMITED Company Secretary 2017-06-15 CURRENT 2015-08-25 Active
BIRKETTS SECRETARIES LIMITED FIRST CONSULTING GROUP LIMITED Company Secretary 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED OCTAVIA GARDENS (GAZELEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-03 CURRENT 2017-05-03 Active
BIRKETTS SECRETARIES LIMITED BUTTERFIELD MEADOWS (HUNSTANTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active
BIRKETTS SECRETARIES LIMITED KINGS MEADOW (HOLT) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 2017-01-30 Active
BIRKETTS SECRETARIES LIMITED BEACH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-16 CURRENT 2017-01-16 Active
BIRKETTS SECRETARIES LIMITED MULBERRY PLACE (CHEDBURGH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED BIRCHES TYE (BURWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-27 CURRENT 2016-10-27 Active
BIRKETTS SECRETARIES LIMITED DIT CONSULTANTS LTD Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
BIRKETTS SECRETARIES LIMITED HEATHLANDS (SNETTISHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
BIRKETTS SECRETARIES LIMITED FOUNDRY PLACE (GRUNDISBURGH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
BIRKETTS SECRETARIES LIMITED REVO SERVICE MANAGEMENT LTD Company Secretary 2016-06-03 CURRENT 2008-02-14 Liquidation
BIRKETTS SECRETARIES LIMITED ST BENEDICT'S PLACE (SNAPE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
BIRKETTS SECRETARIES LIMITED PROSPECT PLACE (FRAMLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Active
BIRKETTS SECRETARIES LIMITED PRIORS GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-19 CURRENT 2016-05-19 Active
BIRKETTS SECRETARIES LIMITED COLNE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-19 CURRENT 2016-05-19 Active
BIRKETTS SECRETARIES LIMITED GRACE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
BIRKETTS SECRETARIES LIMITED OAKLEY PARK MULBARTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
BIRKETTS SECRETARIES LIMITED KING'S CHASE (KENNETT) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2015-12-01 Active
BIRKETTS SECRETARIES LIMITED HOLLY & BEAU LTD Company Secretary 2015-11-04 CURRENT 2012-07-16 Active
BIRKETTS SECRETARIES LIMITED OLIVERS GROVE (STANWAY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-03 CURRENT 2015-11-03 Active
BIRKETTS SECRETARIES LIMITED DARSHAM LARKFIELD MEADOWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
BIRKETTS SECRETARIES LIMITED SADDLERS RISE (WATTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active
BIRKETTS SECRETARIES LIMITED KINGFISHER PLACE (LEISTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-27 CURRENT 2015-01-27 Active
BIRKETTS SECRETARIES LIMITED ULTIMATE SECURITY SERVICES (HOLDINGS) LIMITED Company Secretary 2014-11-18 CURRENT 2014-11-18 Dissolved 2016-04-26
BIRKETTS SECRETARIES LIMITED 55 GRANDISON LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
BIRKETTS SECRETARIES LIMITED THE PADDOCKS (GISLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-03 CURRENT 2014-11-03 Active
BIRKETTS SECRETARIES LIMITED WICKHAM MARKET (CHAPEL LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Active
BIRKETTS SECRETARIES LIMITED STAKA BUILDING PRODUCTS LIMITED Company Secretary 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED VMJR LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Active
BIRKETTS SECRETARIES LIMITED MOBORNE CARE LIMITED Company Secretary 2013-10-11 CURRENT 2013-10-11 Liquidation
BIRKETTS SECRETARIES LIMITED GREEN ROSE CARE LIMITED Company Secretary 2013-10-11 CURRENT 2013-10-11 Active
BIRKETTS SECRETARIES LIMITED 4 SEASONS OUTDOOR U.K. LTD Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
BIRKETTS SECRETARIES LIMITED NACM CIDER MAKERS LIMITED Company Secretary 2012-02-22 CURRENT 2012-02-22 Active
BIRKETTS SECRETARIES LIMITED KIEZEBRINK UK LIMITED Company Secretary 2011-02-02 CURRENT 2002-01-31 Active
BIRKETTS SECRETARIES LIMITED GREENBOTTLE LIMITED Company Secretary 2011-01-31 CURRENT 2006-03-24 Dissolved 2015-11-27
BIRKETTS SECRETARIES LIMITED LANGLEY'S QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2010-02-06 CURRENT 2010-02-06 Active
BIRKETTS SECRETARIES LIMITED SMART BREAST COMPANY LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2016-06-07
BIRKETTS SECRETARIES LIMITED GROSE PROPERTIES LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Active
BIRKETTS SECRETARIES LIMITED GROSE HOLDINGS LIMITED Company Secretary 2008-09-11 CURRENT 2008-09-11 Active
BIRKETTS SECRETARIES LIMITED MOOREASY SAILING LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2016-04-26
BIRKETTS SECRETARIES LIMITED AQUASIUM LIMITED Company Secretary 2006-07-01 CURRENT 1995-04-24 Active
BIRKETTS SECRETARIES LIMITED CAMBRIDGE VACUUM ENGINEERING LIMITED Company Secretary 2006-07-01 CURRENT 1978-03-22 Active
BIRKETTS SECRETARIES LIMITED RISBY (SCHOOL ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Active
BIRKETTS SECRETARIES LIMITED FORDHAM FARM COMPANY LIMITED Company Secretary 2001-04-19 CURRENT 2001-04-19 Active
BIRKETTS SECRETARIES LIMITED THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED Company Secretary 1998-05-19 CURRENT 1998-05-19 Active
BIRKETTS SECRETARIES LIMITED STANDING BEAR LIMITED Company Secretary 1998-02-09 CURRENT 1998-01-20 Liquidation
BIRKETTS SECRETARIES LIMITED ALDEBURGH HOTELS LIMITED Company Secretary 1997-07-01 CURRENT 1997-07-01 Active
BIRKETTS SECRETARIES LIMITED THE HOTEL FOLK LIMITED Company Secretary 1995-09-04 CURRENT 1995-09-04 Active
GAVIN CRICK C4 CARBIDES LIMITED Director 2015-07-01 CURRENT 1985-04-04 Active
GAVIN CRICK RANWORTH CAPITAL LIMITED Director 2014-01-27 CURRENT 2012-05-29 Active
GAVIN CRICK TOMA ENTERPRISES LIMITED Director 2001-09-17 CURRENT 2001-09-10 Active
JOHN PETER CUMBERLAND C4 CAMBRIDGE LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active - Proposal to Strike off
JOHN PETER CUMBERLAND C4 CARBIDES LIMITED Director 2008-01-22 CURRENT 1985-04-04 Active
JOHN PETER CUMBERLAND CAMBRIDGE VACUUM ENGINEERING LIMITED Director 2001-10-26 CURRENT 1978-03-22 Active
JOHN PETER CUMBERLAND AQUASIUM LIMITED Director 1995-04-24 CURRENT 1995-04-24 Active
JOHN PETER CUMBERLAND JOHN CUMBERLAND CONSULTANCY LIMITED(THE) Director 1991-04-30 CURRENT 1983-12-19 Active
RUSSELL GEORGE HEALEY WHITCHURCH PE 1 LIMITED Director 2015-02-01 CURRENT 2014-03-31 Active
RUSSELL GEORGE HEALEY DATAPATH GROUP LIMITED Director 2013-07-18 CURRENT 2011-11-28 Active
RUSSELL GEORGE HEALEY FORESIGHT NF GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
RUSSELL GEORGE HEALEY FORESIGHT NF FP GP LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active
RUSSELL GEORGE HEALEY LEISURE EFFICIENCY III LIMITED Director 2012-07-18 CURRENT 2012-07-11 Dissolved 2014-07-08
RUSSELL GEORGE HEALEY GREENLAND PUBLISHING LTD Director 2007-03-15 CURRENT 2007-03-15 Dissolved 2017-11-17
ROBERT LEONARD NICOLSON CAMBRIDGE VACUUM ENGINEERING LIMITED Director 2001-10-26 CURRENT 1978-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-07-30APPOINTMENT TERMINATED, DIRECTOR CHARLES MICHAEL O'RIORDAN
2024-07-30DIRECTOR APPOINTED MISS GEORGINA NEWTON
2024-06-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-06-13Resolutions passed:<ul><li>Resolution on securities</ul>
2024-06-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution The company grants options (each an option) over 2,311 "b" ordinary shares of 1 each in the capital of the company (the option shares) to each
2024-04-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-27Memorandum articles filed
2023-10-10APPOINTMENT TERMINATED, DIRECTOR GEORGINA NEWTON
2023-10-10DIRECTOR APPOINTED MR CHARLES MICHAEL O'RIORDAN
2023-07-27CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-07-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Share option scheme 27/06/2023<li>Resolution on securities</ul>
2023-06-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-30AP01DIRECTOR APPOINTED MISS GEORGINA NEWTON
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL GEORGE HEALEY
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-10-08AA01Current accounting period extended from 25/12/19 TO 31/12/19
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042414980014
2019-07-29TM02Termination of appointment of Birketts Secretaries Limited on 2019-07-26
2019-07-08CH04SECRETARY'S DETAILS CHNAGED FOR BIRKETTS SECRETARIES LIMITED on 2019-07-08
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 262888
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-30PSC02Notification of Foresight Vct Plc as a person with significant control on 2016-04-06
2017-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 262888
2016-06-28AR0126/06/16 ANNUAL RETURN FULL LIST
2016-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD NICOLSON / 05/11/2015
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER CUMBERLAND / 24/04/2015
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 262888
2015-07-10AR0126/06/15 ANNUAL RETURN FULL LIST
2015-05-29CH01Director's details changed for Mr John Peter Cumberland on 2015-04-24
2015-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-03AP01DIRECTOR APPOINTED MR RUSSELL GEORGE HEALEY
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MCIVER SHANNON
2014-11-07RES13Resolutions passed:<ul><li>Share option scheme 17/10/2014<li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2014-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-07SH0117/10/14 STATEMENT OF CAPITAL GBP 262888.00
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT BRANDON
2014-09-03AP01DIRECTOR APPOINTED MR GAVIN CRICK
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 259999
2014-07-01AR0126/06/14 ANNUAL RETURN FULL LIST
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-17MEM/ARTSARTICLES OF ASSOCIATION
2014-03-17RES13RIGHTS, PRIVILLIGES & RESTRICTIONS ATTACHED TO A ORDINARY SHARES 21/02/2014
2014-03-17RES13SHARE OPTION SCHEME INFORMATION 21/02/2014
2014-03-17RES01ADOPT ARTICLES 21/02/2014
2013-06-28AR0126/06/13 FULL LIST
2013-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-11AP01DIRECTOR APPOINTED MR JOHN ROBERT BRANDON
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0126/06/12 FULL LIST
2011-09-06AP01DIRECTOR APPOINTED MR ANDREW JAMES MCIVER SHANNON
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLENNAN
2011-06-27AR0126/06/11 FULL LIST
2011-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-28AR0126/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD NICOLSON / 01/10/2009
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER MACLENNAN / 01/10/2009
2010-06-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETTS SECRETARIES LIMITED / 01/10/2009
2010-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-07-24363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 43 PEMBROKE AVENUE DENNY INDUSTRIAL ESTATE WATERBRIDGE CAMBRIDGE CAMBRIDGESHIRE CB25 9QX
2009-06-12RES01ADOPT ARTICLES 28/05/2009
2009-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-28MEM/ARTSARTICLES OF ASSOCIATION
2009-01-28RES01ALTER ARTICLES 30/12/2008
2009-01-28RES01ALTER ARTICLES 30/12/2008
2009-01-28RES01ALTER ARTICLES 30/12/2008
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-10-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CUMBERLAND / 10/10/2008
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 43 PEMBROKE AVENUE DENNY INDUSTRIAL ESTATE WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9QX
2008-08-21353LOCATION OF REGISTER OF MEMBERS
2008-08-20363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-08-20190LOCATION OF DEBENTURE REGISTER
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 43 PEMBROKE AVENUE DENNY INDUSTRIAL ESTATE WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB5 9QX
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-07-05363sRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-20288aNEW SECRETARY APPOINTED
2006-07-18363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-12363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-01RES13AMEND ARTS TYPO 17/01/05
2005-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-01363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-17363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AQUASIUM TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUASIUM TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-09-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-11-29 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-11-25 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-11-25 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-11-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-05-03 Satisfied FORESIGHT TECHNOLOGY VCT PLC (THE SECURITY TRUSTEE) FOR ITSELF AND AS TRUSTEE ON BEHALF OFTRIVEST VCT PLC
LEGAL CHARGE 2003-05-03 Satisfied FORESIGHT TECHNOLOGY VCT PLC (THE SECURITY TRUSTEE) FOR ITSELF AND AS TRUSTEE ON BEHALF OFTRIVEST VCT PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2001-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-03 Satisfied FORESIGHT TECHNOLOGY VCT PLC AS SECURITY TRUSTEE
DEBENTURE 2001-11-03 Satisfied FORESIGHT TECHNOLOGY VCT PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2001-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT OF RESTRICTIVE COVENANT AND DEFECTIVE TITLE INDEMNITY INSURANCE POLICY 2001-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUASIUM TECHNOLOGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AQUASIUM TECHNOLOGY LIMITED

AQUASIUM TECHNOLOGY LIMITED has registered 2 patents

GB2499594 , GB2410714 ,

Domain Names
We do not have the domain name information for AQUASIUM TECHNOLOGY LIMITED
Trademarks

Trademark applications by AQUASIUM TECHNOLOGY LIMITED

AQUASIUM TECHNOLOGY LIMITED is the Original Applicant for the trademark EBFLOW ™ (UK00003077413) through the UKIPO on the 2014-10-16
Trademark classes: Machinery and equipment for use in the engineering industry; welding apparatus; welding machines; electron beam welders; welding tools; parts and fittings for the aforesaid goods. Installation, maintenance, repair and refurbishment services in respect of engineering machinery and equipment, welding apparatus, welding machines, welding tools.
Income
Government Income
We have not found government income sources for AQUASIUM TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as AQUASIUM TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUASIUM TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
AQUASIUM TECHNOLOGY LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 55,800

CategoryAward Date Award/Grant
ForgeMan : Feasibility Study 2011-01-01 £ 15,000
SHIFT REF - eStablishing High Integrity Fabrication Technologies for large REsearch Facility fabrication : Collaborative Research and Development 2009-12-01 £ 20,000
Cost Effective Manufacture of offshore Wind Turbine Foundations (ManOS) : Collaborative Research and Development 2008-05-01 £ 20,800

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded AQUASIUM TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CB25 9QX