UKBizDB.co.uk

AQUAFLUSH MEDICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aquaflush Medical Limited. The company was founded 12 years ago and was given the registration number 08064718. The firm's registered office is in READING. You can find them at Atb Accounting Ltd, Suite 2, Old Breedon School 8-10 Reading Road, Pangbourne, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AQUAFLUSH MEDICAL LIMITED
Company Number:08064718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2012
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Atb Accounting Ltd, Suite 2, Old Breedon School 8-10 Reading Road, Pangbourne, Reading, Berkshire, England, RG8 7LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Victoria Street, Paddington, Australia,

Director15 January 2020Active
999, N Northlake Way 310, Seattle, United States,

Director15 January 2020Active
Renew Medical Inc C/O Accustart, 501 Seaport Ct Suite 204, Redwood City, United States,

Director15 January 2020Active
Clatterford House, Fyfield Road, Fyfield, England, CM5 0RD

Director01 January 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director10 May 2012Active
The Studio, 2 Music House Lane, Norwich, England, NR1 1QL

Director10 May 2012Active

People with Significant Control

Mr Tidhar Shalon
Notified on:01 February 2020
Status:Active
Date of birth:July 1965
Nationality:American
Country of residence:England
Address:Atb Accounting Ltd, Suite 2, Old Breedon School, 8-10 Reading Road, Reading, England, RG8 7LY
Nature of control:
  • Right to appoint and remove directors
Mr Nicholas Ian Harvey
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:The Studio, 2 Music House Lane, Norwich, England, NR1 1QL
Nature of control:
  • Significant influence or control
Mr Lewis Norman Calcutt
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:The Studio, 2 Music House Lane, Norwich, England, NR1 1QL
Nature of control:
  • Significant influence or control
Mr Paul John Robbins
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:The Studio, 2 Music House Lane, Norwich, England, NR1 1QL
Nature of control:
  • Significant influence or control
Mr Barry Jonathon Kaighin
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:The Studio, 2 Music House Lane, Norwich, England, NR1 1QL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-12Dissolution

Dissolution application strike off company.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-10Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.