Aqualisa Finance Ltd KENT


Aqualisa Finance started in year 2004 as Private Limited Company with registration number 05221543. The Aqualisa Finance company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Kent at The Flyers Way. Postal code: TN16 1DE. Since Wednesday 13th October 2004 Aqualisa Finance Ltd is no longer carrying the name Orderbutton.

The company has 3 directors, namely James P., Esyllt J. and Todd T.. Of them, James P., Esyllt J., Todd T. have been with the company the longest, being appointed on 30 April 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Simon D. who worked with the the company until 30 June 2015.

Aqualisa Finance Ltd Address / Contact

Office Address The Flyers Way
Office Address2 Westerham
Town Kent
Post code TN16 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05221543
Date of Incorporation Fri, 3rd Sep 2004
Industry Activities of production holding companies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

James P.

Position: Director

Appointed: 30 April 2024

Esyllt J.

Position: Director

Appointed: 30 April 2024

Todd T.

Position: Director

Appointed: 30 April 2024

Ashley G.

Position: Director

Appointed: 29 July 2022

Resigned: 30 April 2024

Steve G.

Position: Director

Appointed: 29 July 2022

Resigned: 01 December 2023

Matthew N.

Position: Director

Appointed: 24 February 2022

Resigned: 29 July 2022

David M.

Position: Director

Appointed: 14 December 2020

Resigned: 30 April 2024

Colin S.

Position: Director

Appointed: 04 April 2018

Resigned: 29 July 2022

Andrew H.

Position: Director

Appointed: 04 April 2018

Resigned: 07 April 2021

Rupert J.

Position: Director

Appointed: 16 February 2015

Resigned: 30 September 2016

David H.

Position: Director

Appointed: 03 February 2014

Resigned: 23 March 2018

George L.

Position: Director

Appointed: 15 May 2009

Resigned: 30 May 2013

Henry R.

Position: Director

Appointed: 07 October 2004

Resigned: 31 July 2009

Simon D.

Position: Secretary

Appointed: 07 October 2004

Resigned: 30 June 2015

Simon D.

Position: Director

Appointed: 07 October 2004

Resigned: 30 June 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2004

Resigned: 07 October 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 September 2004

Resigned: 07 October 2004

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Aqualisa Group Ltd from Westerham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Aqualisa Holdings Limited that entered Westerham, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aqualisa Group Ltd

The Flyers Wat The Flyers Way, Westerham, TN16 1DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05221471
Notified on 11 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aqualisa Holdings Limited

Westerham Trade Centre The Flyers Way, Westerham, Kent, TN16 1DE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08317541
Notified on 11 October 2018
Ceased on 11 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Orderbutton October 13, 2004

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounting period extended to Sunday 31st December 2023. Originally it was Friday 30th June 2023
filed on: 7th, September 2023
Free Download (1 page)

Company search

Advertisements