AQUALOGIC (WC) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAQUALOGIC (WC) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05159010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AQUALOGIC (WC) LTD?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is AQUALOGIC (WC) LTD located?

    Registered Office Address
    C/O Lonsdale & Marsh 509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUALOGIC (WC) LTD?

    Previous Company Names
    Company NameFromUntil
    AQUALOGIC WC LIMITEDJun 29, 2004Jun 29, 2004
    AQUALOGIC WATER CONSERVATION LTDJun 21, 2004Jun 21, 2004

    What are the latest accounts for AQUALOGIC (WC) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AQUALOGIC (WC) LTD?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for AQUALOGIC (WC) LTD?

    Filings
    DateDescriptionDocumentType

    Registration of charge 051590100002, created on Apr 11, 2025

    47 pagesMR01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Michael Patrick Rice as a director on Mar 27, 2025

    1 pagesTM01

    Notification of Sustec Ltd as a person with significant control on Mar 27, 2025

    2 pagesPSC02

    Cessation of Michael Patrick Rice as a person with significant control on Mar 27, 2025

    1 pagesPSC07

    Cessation of Benjamin Patrick Rice as a person with significant control on Mar 27, 2025

    1 pagesPSC07

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Change of details for Mr Michael Patrick Rice as a person with significant control on Apr 23, 2023

    2 pagesPSC04

    Cessation of Jennifer Eve Rice as a person with significant control on Apr 28, 2023

    1 pagesPSC07

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 20, 2023

    3 pagesRP04CS01

    Notification of Benjamin Patrick Rice as a person with significant control on Apr 28, 2023

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 24, 2024Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/01/2024

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX United Kingdom to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on Nov 08, 2022

    1 pagesAD01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Confirmation statement made on Jun 20, 2021 with updates

    4 pagesCS01

    Registered office address changed from Conservation House Brighton Street Wallasey Merseyside CH44 6QJ to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on Feb 18, 2021

    1 pagesAD01

    Appointment of Mr Ashley Morgan Williams as a director on Dec 18, 2020

    2 pagesAP01

    Confirmation statement made on Jun 20, 2020 with updates

    5 pagesCS01

    Who are the officers of AQUALOGIC (WC) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADLER, Jonathan Kevin
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    Director
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    United KingdomBritishBusiness Executive121867350001
    RICE, Benjamin Patrick
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    Director
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    United KingdomBritishManagement130023720001
    WILLIAMS, Ashley Morgan
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    Director
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    United KingdomBritishDirector277784450001
    PALMER, Brian Leslie
    Conservation House
    Brighton Street
    CH44 6QJ Wallasey
    Merseyside
    Secretary
    Conservation House
    Brighton Street
    CH44 6QJ Wallasey
    Merseyside
    162318570001
    RICE, Benjamin Patrick
    Newton Drive
    CH48 9UP West Kirby
    18
    Wirral
    Secretary
    Newton Drive
    CH48 9UP West Kirby
    18
    Wirral
    British130023720001
    TAGGART, John Paul
    24 Mornington Avenue
    L23 0SA Liverpool
    Merseyside
    Secretary
    24 Mornington Avenue
    L23 0SA Liverpool
    Merseyside
    OtherAccountant65166430001
    UK COMPANY SECRETARIES LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Secretary
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    58778890003
    RICE, Michael Patrick
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    Director
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    United KingdomBritishEngineer99228590001
    RICE, Victoria Louisa
    Flensburg House
    Warwick Drive
    CH48 2HT West Kirby
    Merseyside
    Director
    Flensburg House
    Warwick Drive
    CH48 2HT West Kirby
    Merseyside
    EnglandBritishDirector98343970001
    TAGGART, John Paul
    24 Mornington Avenue
    L23 0SA Liverpool
    Merseyside
    Director
    24 Mornington Avenue
    L23 0SA Liverpool
    Merseyside
    United KingdomOtherAccountant65166430001
    UK INCORPORATIONS LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Director
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    58778880004

    Who are the persons with significant control of AQUALOGIC (WC) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sustec Ltd
    509-510 Cottage Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    Mar 27, 2025
    509-510 Cottage Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityGoverned Under The Laws Of England And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Benjamin Patrick Rice
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    Apr 28, 2023
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Patrick Rice
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    Jul 01, 2016
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jennifer Eve Rice
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    Jul 01, 2016
    509 - 510 Cotton Exchange
    Bixteth Street
    L3 9LQ Liverpool
    C/O Lonsdale & Marsh
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0