Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Aqualeak Detection Limited
Aqualeak Detection Limited is an active company incorporated on 18 August 2008 with the registered office located in Corsham, Wiltshire. Aqualeak Detection Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06674958
Private limited company
Age
17 years
Incorporated
18 August 2008
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
14 September 2025
(1 month ago)
Next confirmation dated
14 September 2026
Due by
28 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(8 months remaining)
Learn more about Aqualeak Detection Limited
Contact
Update Details
Address
1, Silver Street,
Gastard
Corsham
Wiltshire
SN13 9PY
Same address since
incorporation
Companies in SN13 9PY
Telephone
01249715698
Email
Available in Endole App
Website
Wayscale.com
See All Contacts
People
Officers
6
Shareholders
14
Controllers (PSC)
1
Anna Elizabeth Woods
Director • British • Lives in England • Born in Jun 1984
Hannah Elaine Little
Director • British • Lives in UK • Born in Apr 1986
Katherine Louise Jones
Director • British • Lives in UK • Born in May 1982
Stephen William Woods
Director • British • Lives in England • Born in Nov 1956
Andrew Evan Jones
Director • British • Lives in UK • Born in Oct 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blue Sky Assemblies Ltd
Stephen William Woods is a mutual person.
Liquidation
See All Mutual Companies
Brands
Aqualeak
Aqualeak specializes in commercial water leak detection and prevention, offering solutions to protect properties from damage.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£575.84K
Increased by £315.84K (+121%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£1.5M
Increased by £436.65K (+41%)
Total Liabilities
-£391.42K
Increased by £129.04K (+49%)
Net Assets
£1.11M
Increased by £307.61K (+38%)
Debt Ratio (%)
26%
Increased by 1.45% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 26 Sep 2025
Mr Andrew Evan Jones Details Changed
2 Months Ago on 9 Sep 2025
Full Accounts Submitted
6 Months Ago on 23 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 20 Sep 2024
Mr Stephen William Woods (PSC) Details Changed
1 Year 1 Month Ago on 14 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
2 Years 1 Month Ago on 22 Sep 2023
Mr Stephen William Woods (PSC) Details Changed
2 Years 1 Month Ago on 14 Sep 2023
Mrs Anna Elizabeth Molloy Details Changed
2 Years 6 Months Ago on 9 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 14 Mar 2023
Get Alerts
Get Credit Report
Discover Aqualeak Detection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 September 2025 with updates
Submitted on 26 Sep 2025
Director's details changed for Mr Andrew Evan Jones on 9 September 2025
Submitted on 9 Sep 2025
Director's details changed for Mrs Anna Elizabeth Molloy on 9 May 2023
Submitted on 9 Sep 2025
Change of details for Mr Stephen William Woods as a person with significant control on 14 September 2024
Submitted on 9 Sep 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 23 Apr 2025
Confirmation statement made on 14 September 2024 with updates
Submitted on 20 Sep 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 30 Jul 2024
Confirmation statement made on 14 September 2023 with updates
Submitted on 22 Sep 2023
Change of details for Mr Stephen William Woods as a person with significant control on 14 September 2023
Submitted on 21 Sep 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 14 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs