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

AQUASAFETY INVEST PLC

2 WOODBERRY GROVE, LONDON, N12,
Company Registration Number
06989573
Public Limited Company
Dissolved

Dissolved 2015-09-22

Company Overview

About Aquasafety Invest Plc
AQUASAFETY INVEST PLC was founded on 2009-08-12 and had its registered office in 2 Woodberry Grove. The company was dissolved on the 2015-09-22 and is no longer trading or active.

Key Data
Company Name
AQUASAFETY INVEST PLC
 
Legal Registered Office
2 WOODBERRY GROVE
LONDON
 
Filing Information
Company Number 06989573
Date formed 2009-08-12
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2015-09-22
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
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.

Company Officers of AQUASAFETY INVEST PLC

Current Directors
Officer Role Date Appointed
CORPORATE SECRETARIES LIMITED
Company Secretary 2009-08-12
MULINDA WELCOME MWANJE
Director 2009-08-12
JENNIFER ELIZABETH WESTMORELAND
Director 2009-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CORPORATE DIRECTORS LIMITED
Director 2009-08-12 2009-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MULINDA WELCOME MWANJE NET STEP SOLUTIONS LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-02-14
MULINDA WELCOME MWANJE ARTICA HOLDINGS LIMITED Director 2014-12-11 CURRENT 2009-12-10 Dissolved 2016-12-29
MULINDA WELCOME MWANJE COBUS SERVICES LIMITED Director 2014-12-03 CURRENT 2004-05-20 Dissolved 2017-02-07
MULINDA WELCOME MWANJE PATH CORPORATION LTD Director 2013-05-01 CURRENT 2011-11-14 Dissolved 2016-02-09
MULINDA WELCOME MWANJE TOWNSHEND M & M LTD Director 2012-11-30 CURRENT 2009-07-17 Dissolved 2016-07-26
JENNIFER ELIZABETH WESTMORELAND NEWTONIK COMPUTER SYSTEMS LIMITED Director 2018-08-07 CURRENT 2003-10-09 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND ROKAY LIMITED Director 2018-07-31 CURRENT 1944-11-15 Active
JENNIFER ELIZABETH WESTMORELAND EAI TELEMARKETING LIMITED Director 2018-06-12 CURRENT 2012-06-13 Active
JENNIFER ELIZABETH WESTMORELAND CHICONIC VENTURES LTD. Director 2017-12-08 CURRENT 2014-06-18 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND FERRATT INTERNATIONAL LTD Director 2017-11-08 CURRENT 2007-11-22 Active
JENNIFER ELIZABETH WESTMORELAND ELNI CAPITAL LTD Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND TOP TOUCH EUROPE LTD Director 2017-09-12 CURRENT 2002-10-31 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BD CE LIMITED Director 2016-07-31 CURRENT 2005-07-19 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND WESTWAY CONSULTANTS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2017-08-15
JENNIFER ELIZABETH WESTMORELAND PARTH OVERSEAS LIMITED Director 2015-12-23 CURRENT 2015-09-02 Dissolved 2016-04-05
JENNIFER ELIZABETH WESTMORELAND NAUTILUS S2 LTD Director 2015-12-01 CURRENT 2014-10-27 Dissolved 2016-11-08
JENNIFER ELIZABETH WESTMORELAND ENGINEERING & PARTNERS LIMITED Director 2015-12-01 CURRENT 2008-02-01 Dissolved 2017-03-21
JENNIFER ELIZABETH WESTMORELAND PETER & GEORGE LIMITED Director 2015-11-12 CURRENT 1999-06-09 Active
JENNIFER ELIZABETH WESTMORELAND VONAGE LABORATORIES LTD Director 2015-11-12 CURRENT 2007-08-03 Active
JENNIFER ELIZABETH WESTMORELAND LONDON GENERAL LIMITED Director 2015-01-10 CURRENT 1997-01-10 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND MINMETAL LIMITED Director 2014-08-01 CURRENT 1999-08-12 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND GRALET VENTURES LTD. Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2018-07-10
JENNIFER ELIZABETH WESTMORELAND ESTOR TRADERS LIMITED Director 2014-05-22 CURRENT 2006-05-04 Dissolved 2014-10-21
JENNIFER ELIZABETH WESTMORELAND TRANSWORLD MACHINES TRADE LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-02-27
JENNIFER ELIZABETH WESTMORELAND EXENS PARTNERS LTD Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2017-05-09
JENNIFER ELIZABETH WESTMORELAND ENGLDALE COMPANY LTD Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2015-02-10
JENNIFER ELIZABETH WESTMORELAND HSCZ INVESTMENT PLC Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2016-02-02
JENNIFER ELIZABETH WESTMORELAND FRM ITC SERVICES LTD. Director 2013-01-31 CURRENT 2013-01-31 Active
JENNIFER ELIZABETH WESTMORELAND CINEX LTD. Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND FORMARK PRODUCTIONS LIMITED Director 2012-11-29 CURRENT 1999-02-19 Active
JENNIFER ELIZABETH WESTMORELAND GREEN LIGHT VISION LTD Director 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND SDS NEW VENTURES LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND HIGHLAND DYNAMIC LIMITED Director 2012-03-30 CURRENT 2006-03-21 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND A-Z TRADE EUROPE LTD Director 2012-03-21 CURRENT 2012-03-21 Active
JENNIFER ELIZABETH WESTMORELAND ENTACT, LTD Director 2012-02-28 CURRENT 2006-11-15 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND SIBFIN INVEST LIMITED Director 2012-01-01 CURRENT 2010-10-28 Dissolved 2015-04-14
JENNIFER ELIZABETH WESTMORELAND CANA-TRAD LTD. Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2015-11-24
JENNIFER ELIZABETH WESTMORELAND ART PRO DIGITAL LTD. Director 2010-11-15 CURRENT 2010-11-15 Active
JENNIFER ELIZABETH WESTMORELAND STELVIO LIMITED Director 2010-01-01 CURRENT 2000-02-10 Active
JENNIFER ELIZABETH WESTMORELAND SYSCA LIMITED Director 2008-10-30 CURRENT 2008-10-30 Dissolved 2014-06-10
JENNIFER ELIZABETH WESTMORELAND CEFINCO LTD. Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2014-06-03
JENNIFER ELIZABETH WESTMORELAND ICE CREAM LAND LIMITED Director 2008-09-01 CURRENT 2008-04-23 Active
JENNIFER ELIZABETH WESTMORELAND LORING SERVICES LIMITED Director 2008-07-17 CURRENT 2006-12-05 Dissolved 2017-04-18
JENNIFER ELIZABETH WESTMORELAND RADINGTON TRADING LTD. Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2015-09-08
JENNIFER ELIZABETH WESTMORELAND TABARD INVESTMENT LTD Director 2007-06-11 CURRENT 2006-12-21 Dissolved 2014-02-04
JENNIFER ELIZABETH WESTMORELAND S- TRADE LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2013-10-22
JENNIFER ELIZABETH WESTMORELAND TWO WAY ENTERTAINMENT LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BLUECASTLE ENTERPRISES LIMITED Director 2006-02-26 CURRENT 2000-12-20 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BRINDLEY LIMITED Director 2006-02-21 CURRENT 2005-12-14 Dissolved 2014-07-08
JENNIFER ELIZABETH WESTMORELAND STILTEX LIMITED Director 2005-11-16 CURRENT 2000-11-08 Dissolved 2013-12-31
JENNIFER ELIZABETH WESTMORELAND BRIGHTLINE SOFTWARE SOLUTIONS LIMITED Director 2005-07-12 CURRENT 2005-07-12 Dissolved 2015-02-24
JENNIFER ELIZABETH WESTMORELAND FREELAND CONSULTANCY LIMITED Director 2003-05-10 CURRENT 2000-03-14 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND ORION TRAVEL LIMITED Director 2002-08-23 CURRENT 2002-06-27 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
2015-09-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-01SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-20DS01APPLICATION FOR STRIKING-OFF
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-02AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 8520530
2014-11-27AR0109/09/14 FULL LIST
2014-10-24AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-09-09AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-06-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 03/03/2014
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 24/10/2013
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 8520530
2013-10-15AR0109/09/13 FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 13/08/2013
2013-04-15SH0115/04/13 STATEMENT OF CAPITAL GBP 8520530
2013-02-26AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 01/01/2013
2013-01-16DISS40DISS40 (DISS40(SOAD))
2013-01-15GAZ1FIRST GAZETTE
2013-01-14AR0109/09/12 FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 05/02/2012
2012-01-30AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-09-20AR0109/09/11 FULL LIST
2011-08-18SH0111/08/11 STATEMENT OF CAPITAL GBP 8493530
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 10/02/2011
2011-02-10SH0109/02/11 STATEMENT OF CAPITAL GBP 8478530
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 24/10/2010
2010-10-05AR0109/09/10 FULL LIST
2010-07-06SH0106/07/10 STATEMENT OF CAPITAL GBP 8448530.00
2010-05-07SH0107/05/10 STATEMENT OF CAPITAL GBP 6188530.00
2010-04-29SH0128/04/10 STATEMENT OF CAPITAL GBP 5358530.00
2010-01-18SH0108/01/10 STATEMENT OF CAPITAL GBP 4935080.00
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-22SH0116/12/09 STATEMENT OF CAPITAL GBP 3878000.00
2009-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-17RES01ADOPT ARTICLES 15/12/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH WESTMORELAND / 07/10/2009
2009-10-08AD02SAIL ADDRESS CREATED
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MULINDA WELCOME MWANJE / 08/10/2009
2009-09-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-09-21CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2009-09-21BSBALANCE SHEET
2009-09-21AUDSAUDITORS' STATEMENT
2009-09-21AUDRAUDITORS' REPORT
2009-09-2143(3)eDECLARATION REREG AS PLC
2009-09-2143(3)APPLICATION REREG AS PLC
2009-09-21123NC INC ALREADY ADJUSTED 16/09/09
2009-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-21RES04NC INC ALREADY ADJUSTED 16/09/2009
2009-09-18288aDIRECTOR APPOINTED JENNIFER ELIZABETH WESTMORELAND
2009-09-18123GBP NC 10000/50000 16/09/09
2009-09-1888(2)AD 16/09/09-16/09/09 GBP SI 24998@1=24998 GBP IC 2/25000
2009-09-1888(2)AD 16/09/09-16/09/09 GBP SI 25000@1=25000 GBP IC 25000/50000
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE DIRECTORS LIMITED
2009-08-12NEWINCINCORPORATION 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AQUASAFETY INVEST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-15
Fines / Sanctions
No fines or sanctions have been issued against AQUASAFETY INVEST PLC
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
TRUST DEED 2009-12-23 Outstanding BNY CORPORATE TRUSTEE SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of AQUASAFETY INVEST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AQUASAFETY INVEST PLC
Trademarks
We have not found any records of AQUASAFETY INVEST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUASAFETY INVEST PLC. 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 (82990 - Other business support service activities not elsewhere classified) as AQUASAFETY INVEST PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AQUASAFETY INVEST PLC 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAQUASAFETY INVEST PLCEvent Date2013-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUASAFETY INVEST PLC 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 AQUASAFETY INVEST PLC 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 N12