Aqualeak Detection Limited

DataGardener
aqualeak detection limited
live
Small

Aqualeak Detection Limited

06674958Private Limited With Share Capital

1, Silver Street,, Gastard, Corsham, SN139PY
Incorporated

18/08/2008

Company Age

17 years

Directors

6

Employees

20

SIC Code

28990

Risk

low risk

Company Overview

Registration, classification & business activity

Aqualeak Detection Limited (06674958) is a private limited with share capital incorporated on 18/08/2008 (17 years old) and registered in corsham, SN139PY. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

We are a leading provider of flow and sensor-based water leak detection and prevention solutions. our products and systems are installed across a wide range of property types, including residential, commercial and industrial, protecting them from costly and disruptive water damage that can occur fro...

Private Limited With Share Capital
SIC: 28990
Small
Incorporated 18/08/2008
SN139PY
20 employees

Financial Overview

Total Assets

£1.38M

Liabilities

£291.7K

Net Assets

£1.09M

Est. Turnover

£8.95M

AI Estimated
Unreported
Cash

£616.1K

Key Metrics

20

Employees

6

Directors

18

Shareholders

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2023
Memorandum Articles
Category:Incorporation
Date:07-12-2022
Resolution
Category:Resolution
Date:07-12-2022
Capital Allotment Shares
Category:Capital
Date:06-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2021
Capital Return Purchase Own Shares
Category:Capital
Date:31-03-2021
Resolution
Category:Resolution
Date:29-03-2021
Capital Return Purchase Own Shares
Category:Capital
Date:23-03-2021
Capital Allotment Shares
Category:Capital
Date:14-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2021
Resolution
Category:Resolution
Date:26-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Resolution
Category:Resolution
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2017
Change Person Director Company
Category:Officers
Date:15-02-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2013
Capital Allotment Shares
Category:Capital
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Termination Director Company With Name
Category:Officers
Date:28-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:15-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2012
Resolution
Category:Resolution
Date:05-12-2011
Capital Name Of Class Of Shares
Category:Capital
Date:05-12-2011
Capital Allotment Shares
Category:Capital
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Termination Director Company With Name
Category:Officers
Date:13-05-2011
Termination Secretary Company With Name
Category:Officers
Date:13-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2010
Legacy
Category:Mortgage
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-02-2010
Legacy
Category:Annual Return
Date:17-08-2009
Legacy
Category:Mortgage
Date:04-04-2009
Memorandum Articles
Category:Incorporation
Date:12-01-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:31-12-2008
Legacy
Category:Mortgage
Date:20-11-2008
Legacy
Category:Mortgage
Date:19-09-2008
Legacy
Category:Mortgage
Date:17-09-2008
Incorporation Company
Category:Incorporation
Date:18-08-2008

Import / Export

Imports
12 Months3
60 Months21
Exports
12 Months8
60 Months55

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2027
Filing Date21/04/2026
Latest Accounts31/10/2025

Trading Addresses

1 Silver Street, Gastard, Corsham, Wiltshire, SN139PYRegistered
11 Forest Gate, Pewsham, Chippenham, Wiltshire, SN153RS

Contact