Company NameAqua Solutions Realisations Limited
DirectorPaula Jane Brown
Company StatusIn Administration
Company Number07953421
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 1 month ago)
Previous NameBYC Aqua Solutions UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMrs Paula Jane Brown
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMs Jacqueline Anne Naughton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address113 Forest Drive
Pinelands
Cape Town
South Africa
Secretary NameMrs Gwendoline Martha Jansen Van Vuuren
StatusResigned
Appointed09 March 2015(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 2020)
RoleCompany Director
Correspondence Address127 Edgbaston Road - Birmingham Edgbaston Road
Birmingham
B12 9QA
Director NameMr Timothy John Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(7 years, 12 months after company formation)
Appointment Duration10 months (resigned 11 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMr Cyril David Marc Patrick Molitor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(7 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100 at £1Jacqueline Naughton
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 February 2023 (1 year, 1 month ago)
Next Return Due2 March 2024 (overdue)

Filing History

28 November 2023Administrator's progress report (66 pages)
15 June 2023Result of meeting of creditors (5 pages)
31 May 2023Statement of administrator's proposal (107 pages)
1 May 2023Appointment of an administrator (3 pages)
1 May 2023Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB to 2nd Floor 110 Cannon Street London EC4N 6EU on 1 May 2023 (2 pages)
26 April 2023Company name changed byc aqua solutions uk LTD\certificate issued on 26/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-21
(3 pages)
16 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2023Memorandum and Articles of Association (20 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
1 June 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
23 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (42 pages)
23 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
23 May 2022Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
4 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
18 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
7 December 2021Total exemption full accounts made up to 28 February 2020 (6 pages)
12 November 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
20 September 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
20 May 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
23 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
20 January 2021Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
13 January 2021Termination of appointment of Cyril David Marc Patrick Molitor as a director on 27 October 2020 (1 page)
13 January 2021Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page)
13 January 2021Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages)
14 April 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
16 March 2020Notification of Woven Solutions Ltd as a person with significant control on 14 February 2020 (4 pages)
4 March 2020Appointment of Mr Timothy John Collins as a director on 14 February 2020 (2 pages)
4 March 2020Termination of appointment of Gwendoline Martha Jansen Van Vuuren as a secretary on 14 February 2020 (2 pages)
4 March 2020Termination of appointment of Jacqueline Anne Naughton as a director on 14 February 2020 (1 page)
4 March 2020Appointment of Mr Cyril David Marc Patrick Molitor as a director on 14 February 2020 (2 pages)
4 March 2020Registered office address changed from 24 Southam Road Hall Green Birmingham B28 8DG England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 4 March 2020 (2 pages)
4 March 2020Cessation of Jacqueline Anne Naughton as a person with significant control on 14 February 2020 (3 pages)
6 August 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
22 May 2019Registered office address changed from 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA England to 24 Southam Road Hall Green Birmingham B28 8DG on 22 May 2019 (1 page)
26 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
6 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 28 February 2018 (2 pages)
24 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 March 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
23 November 2016Micro company accounts made up to 29 February 2016 (2 pages)
15 April 2016Registered office address changed from 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU to 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA on 15 April 2016 (1 page)
15 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Secretary's details changed for Mrs Gwendoline Martha Jansen Van Vuuren on 15 October 2015 (1 page)
15 April 2016Registered office address changed from 127 Edgbaston Road - Birmingham Edgbaston Road Birmingham B12 9QA England to 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 127 Edgbaston Road - Birmingham Edgbaston Road Birmingham B12 9QA England to 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA on 15 April 2016 (1 page)
15 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Secretary's details changed for Mrs Gwendoline Martha Jansen Van Vuuren on 15 October 2015 (1 page)
15 April 2016Registered office address changed from 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU to 127 Edgebaston - Birmingham Edgbaston Road Birmingham B12 9QA on 15 April 2016 (1 page)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 June 2015Registered office address changed from 166a Milcote Road Bearwood Smethwick West Midlands B67 5BP to 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU on 18 June 2015 (2 pages)
18 June 2015Registered office address changed from 166a Milcote Road Bearwood Smethwick West Midlands B67 5BP to 29 Chapel Lane Aston Cantlow Henley in Arden Warwickshire B95 6HU on 18 June 2015 (2 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Appointment of Mrs Gwendoline Martha Jansen Van Vuuren as a secretary on 9 March 2015 (2 pages)
10 March 2015Appointment of Mrs Gwendoline Martha Jansen Van Vuuren as a secretary on 9 March 2015 (2 pages)
10 March 2015Appointment of Mrs Gwendoline Martha Jansen Van Vuuren as a secretary on 9 March 2015 (2 pages)
16 February 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Director's details changed for Ms Jacqueline Anne Naughton on 13 January 2014 (2 pages)
19 February 2014Director's details changed for Ms Jacqueline Anne Naughton on 13 January 2014 (2 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
16 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
22 May 2013Registered office address changed from 26 Lightwoods Road Bearwood, Warley Smethwick West Midlands B67 5AY England on 22 May 2013 (1 page)
22 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
22 May 2013Registered office address changed from 26 Lightwoods Road Bearwood, Warley Smethwick West Midlands B67 5AY England on 22 May 2013 (1 page)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)