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

AQUA COOLING SOLUTIONS LIMITED

UNIT 6 BRICKFIELD LANE, CHANDLER'S FORD, EASTLEIGH, SO53 4DP,
Company Registration Number
04109117
Private Limited Company
Active

Company Overview

About Aqua Cooling Solutions Ltd
AQUA COOLING SOLUTIONS LIMITED was founded on 2000-11-16 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Aqua Cooling Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AQUA COOLING SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 6 BRICKFIELD LANE
CHANDLER'S FORD
EASTLEIGH
SO53 4DP
Other companies in PO15
 
Filing Information
Company Number 04109117
Company ID Number 04109117
Date formed 2000-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB768726476  
Last Datalog update: 2024-01-09 04:11:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUA COOLING SOLUTIONS LIMITED
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 AQUA COOLING SOLUTIONS LIMITED
The following companies were found which have the same name as AQUA COOLING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUA COOLING SOLUTIONS HOLDINGS LIMITED Unit 6 Brickfield Lane Chandler's Ford Eastleigh HAMPSHIRE SO53 4DP Active Company formed on the 2021-03-12

Company Officers of AQUA COOLING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER DAVIS
Director 2001-01-02
MARK EILERSTEN
Director 2011-03-16
KEVIN JAMES LANCASTER
Director 2001-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID EDWARD GAWTHROPE
Director 2011-03-16 2016-07-28
COLIN RAYMOND DENNY
Company Secretary 2001-01-02 2013-09-27
COLIN RAYMOND DENNY
Director 2001-01-02 2013-09-27
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-11-16 2001-01-02
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-11-16 2001-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER DAVIS AQUA COOLING DCS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
SIMON PETER DAVIS AIRSPIRE LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
SIMON PETER DAVIS AQUA COOLING SERVICES LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
MARK EILERSTEN AQUA COOLING SERVICES LIMITED Director 2013-05-01 CURRENT 2006-09-25 Active
KEVIN JAMES LANCASTER AQUA COOLING HIRE LTD Director 2018-05-03 CURRENT 2018-05-03 Active
KEVIN JAMES LANCASTER AQUA COOLING DCS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
KEVIN JAMES LANCASTER HIREF UK LTD Director 2013-11-29 CURRENT 2013-11-04 Dissolved 2014-10-07
KEVIN JAMES LANCASTER AIRSPIRE LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
KEVIN JAMES LANCASTER AQUA COOLING SERVICES LIMITED Director 2006-09-25 CURRENT 2006-09-25 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
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-06APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES LANCASTER
2023-09-06DIRECTOR APPOINTED MR RUSSELL WILSON
2023-03-13Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15RP04CS01
2022-12-14CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-05-18CH01Director's details changed for Mr Simon Peter Davis on 2022-03-11
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Unit D4 Segensworth Business Centre Segensworth Road Fareham Hampshire PO15 5RQ
2022-01-1130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-05-04MEM/ARTSARTICLES OF ASSOCIATION
2021-05-04RES12Resolution of varying share rights or name
2021-05-04SH10Particulars of variation of rights attached to shares
2021-05-02SH08Change of share class name or designation
2021-05-02SH10Particulars of variation of rights attached to shares
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK EILERSTEN
2021-04-20PSC07CESSATION OF LEAK PREVENTION SYSTEM LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-20PSC02Notification of Aqua Cooling Solutions Holdings Limited as a person with significant control on 2021-04-16
2021-04-19PSC02Notification of Leak Prevention System Ltd as a person with significant control on 2021-04-16
2021-04-19PSC07CESSATION OF KEVIN JAMES LANCASTER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2018-12-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 60
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAWTHROPE
2015-12-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 60
2015-12-18AR0116/11/15 ANNUAL RETURN FULL LIST
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM Unit D4 Segensworth Business Park Segensworth Road Fareham Hampshire PO15 5RQ
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 60
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-02-25AR0116/11/13 ANNUAL RETURN FULL LIST
2014-02-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-22SH06Cancellation of shares. Statement of capital on 2014-01-22 GBP 60
2014-01-22SH03Purchase of own shares
2014-01-17RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-11-16
2014-01-17ANNOTATIONClarification
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN DENNY
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DENNY
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-14AR0116/11/12 ANNUAL RETURN FULL LIST
2013-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN RAYMOND DENNY on 2012-11-01
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DAVIS / 01/11/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RAYMOND DENNY / 01/11/2012
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LANCASTER / 01/11/2012
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LANCASTER / 12/11/2012
2012-02-24AR0116/11/11 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LANCASTER / 31/10/2011
2011-05-11AR0116/11/10 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR DAVID GAWTHROPE
2011-04-27AP01DIRECTOR APPOINTED MR MARK EILERSTEN
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM LINK HOUSE TOWER INDUSTRIAL ESTATE TOWER LANE EASTLEIGH HAMPSHIRE SO50 6NZ
2010-01-29AR0116/11/09 FULL LIST
2009-09-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN DENNY / 21/10/2008
2008-09-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-15363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-1788(2)RAD 23/03/07--------- £ SI 87@1=87 £ IC 3/90
2006-12-15363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-05363aRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2002-12-06363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-21225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02
2001-12-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-17363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288aNEW DIRECTOR APPOINTED
2001-06-16288bSECRETARY RESIGNED
2001-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-16288bDIRECTOR RESIGNED
2001-06-16287REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-06-11CERTNMCOMPANY NAME CHANGED SPREADWIDE LIMITED CERTIFICATE ISSUED ON 11/06/01
2000-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AQUA COOLING SOLUTIONS 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 AQUA COOLING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-22 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 AQUA COOLING SOLUTIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AQUA COOLING SOLUTIONS LIMITED

AQUA COOLING SOLUTIONS LIMITED has registered 1 patents

GB2465140 ,

Domain Names

AQUA COOLING SOLUTIONS LIMITED owns 1 domain names.

aquacooling.co.uk  

Trademarks
We have not found any records of AQUA COOLING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AQUA COOLING SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-02-20 GBP £499 437-IT Equipment
Nottingham City Council 2014-07-04 GBP £347
Nottingham City Council 2014-07-04 GBP £347 437-IT Equipment
Nottingham City Council 2014-06-27 GBP £248
Nottingham City Council 2014-06-27 GBP £248 437-IT Equipment
Nottingham City Council 2014-02-14 GBP £456
Nottingham City Council 2014-02-14 GBP £456 437-IT EQUIPMENT
Nottingham City Council 2014-01-09 GBP £185
Nottingham City Council 2014-01-09 GBP £185 437-IT EQUIPMENT
Nottingham City Council 2013-10-03 GBP £218
Nottingham City Council 2013-10-03 GBP £218 437 - IT EQUIPMENT
Nottingham City Council 2013-08-02 GBP £5,638
Nottingham City Council 2013-08-02 GBP £5,638 437 - IT EQUIPMENT
Nottingham City Council 2013-02-28 GBP £2,141
http://statistics.data.gov.uk/id/local-authority/00FY 2013-02-28 GBP £2,141 DEVELOPMENTS
Nottingham City Council 2012-11-27 GBP £482
Nottingham City Council 2012-11-27 GBP £482 HARDWARE
Nottingham City Council 2012-10-26 GBP £290
Nottingham City Council 2012-10-26 GBP £290 HARDWARE
Nottingham City Council 2012-10-03 GBP £1,473
Nottingham City Council 2012-10-03 GBP £1,473 HARDWARE
Nottingham City Council 2012-09-25 GBP £8,055
Nottingham City Council 2012-09-25 GBP £8,055 NETWORKING
Nottingham City Council 2012-06-07 GBP £5,390
Nottingham City Council 2012-06-07 GBP £5,390 IT EQUIPMENT
Nottingham City Council 2012-06-07 GBP £5,390 IT EQUIPMENT
Nottingham City Council 2011-06-13 GBP £45,470 BUILDING WORKS-CONTRACT PAYMENTS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AQUA COOLING SOLUTIONS 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.
Import/Export of Goods
Goods imported/exported by AQUA COOLING SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0195062900Water-skis, surfboards and other water-sport equipment (other than sailboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUA COOLING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUA COOLING SOLUTIONS 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.