AQUA SUPERPOWER LIMITED

AQUA SUPERPOWER LIMITED

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

    Company NameAQUA SUPERPOWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13246216
    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 AQUA SUPERPOWER LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AQUA SUPERPOWER LIMITED located?

    Registered Office Address
    Unit 28 Universal Marina
    Crableck Lane
    SO31 7ZN Southampton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AQUA SUPERPOWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AQUA SUPERPOWER LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2026
    Next Confirmation Statement DueSep 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2025
    OverdueNo

    What are the latest filings for AQUA SUPERPOWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jan 23, 2026

    • Capital: GBP 15,253.902
    3 pagesSH01

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 21, 2026

    • Capital: GBP 8,429.021
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 18, 2025

    • Capital: GBP 7,753.805
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Aug 25, 2025 with updates

    4 pagesCS01

    Registered office address changed from Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR United Kingdom to Unit 28 Universal Marina Crableck Lane Southampton SO31 7ZN on Jul 17, 2025

    1 pagesAD01

    Secretary's details changed for Morton Fraser Secretaries Limited on May 08, 2024

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Director's details changed for Karen Gill on Dec 12, 2024

    2 pagesCH01

    Termination of appointment of Alexander Rolf Bamberg as a director on Nov 30, 2024

    1 pagesTM01

    Appointment of Karen Gill as a director on Dec 02, 2024

    2 pagesAP01

    Confirmation statement made on Aug 25, 2024 with updates

    5 pagesCS01

    Cessation of Vita Yachts Limited as a person with significant control on Jun 27, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Aug 25, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division 30/11/2021
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Sub-division of shares on Nov 30, 2021

    4 pagesSH02

    Statement of capital following an allotment of shares on Nov 30, 2021

    • Capital: GBP 1,884.62
    4 pagesSH01

    Appointment of Morton Fraser Secretaries Limited as a secretary on May 21, 2021

    2 pagesAP04

    Who are the officers of AQUA SUPERPOWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MFMAC SECRETARIES LIMITED
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Secretary
    Haymarket Square
    EH3 8RY Edinburgh
    Level 5
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800096
    BONELLO, Luisa
    Universal Marina
    Crableck Lane
    SO31 7ZN Southampton
    Unit 28
    England
    Director
    Universal Marina
    Crableck Lane
    SO31 7ZN Southampton
    Unit 28
    England
    MaltaMaltese223075710001
    MARSHALL, Karen Adele
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    United KingdomBritish330080910002
    WILKINSON, Stewart Newbigging
    Universal Marina
    Crableck Lane
    SO31 7ZN Southampton
    Unit 28
    England
    Director
    Universal Marina
    Crableck Lane
    SO31 7ZN Southampton
    Unit 28
    England
    MaltaBritish162586530001
    BAMBERG, Alexander Rolf
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    Director
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    United KingdomBritish77114060004

    Who are the persons with significant control of AQUA SUPERPOWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vita Yachts Limited
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Mar 05, 2021
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc555369
    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 Alexander Rolf Bamberg
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    Mar 05, 2021
    Mayflower Close
    Chandlers Ford
    SO53 4AR Eastleigh
    Highland House
    Hampshire
    United Kingdom
    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 Stewart Newbigging Wilkinson
    Universal Marina
    Crableck Lane
    SO31 7ZN Southampton
    Unit 28
    England
    Mar 05, 2021
    Universal Marina
    Crableck Lane
    SO31 7ZN Southampton
    Unit 28
    England
    No
    Nationality: British
    Country of Residence: Malta
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights 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