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
Aqua Metrology Systems Limited
Aqua Metrology Systems Limited is an active company incorporated on 25 March 2010 with the registered office located in , . Aqua Metrology Systems Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07202877
Private limited company
Age
15 years
Incorporated
25 March 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
15 December 2025
(1 month ago)
Next confirmation dated
15 December 2026
Due by
29 December 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(7 months remaining)
Learn more about Aqua Metrology Systems Limited
Contact
Update Details
Address
2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
United Kingdom
Address changed on
17 Apr 2023
(2 years 10 months ago)
Previous address was
1 Callaghan Square Cardiff CF10 5BT
Companies in M3 5GS
Telephone
01412372100
Email
Available in Endole App
Website
Aquametrologysystems.com
See All Contacts
People
Officers
2
Shareholders
13
Controllers (PSC)
1
Richard George Passmore Carss
Director • PSC • British • Lives in UK • Born in Mar 1940
Richard Bacon
Director • British • Lives in United States • Born in Sep 1954
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£213K
Increased by £104K (+95%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 2 (+10%)
Total Assets
£2.51M
Increased by £819K (+48%)
Total Liabilities
-£8.06M
Increased by £4.52M (+128%)
Net Assets
-£5.55M
Decreased by £3.7M (+200%)
Debt Ratio (%)
321%
Increased by 111.89% (+53%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 12 Jan 2026
Theodorus Albertus Jozef Stokman Resigned
1 Month Ago on 15 Dec 2025
Full Accounts Submitted
2 Months Ago on 27 Nov 2025
Charles Frank Anderson, Jr. Resigned
11 Months Ago on 19 Feb 2025
Nilaksh Jitendra Kothari Resigned
11 Months Ago on 19 Feb 2025
Charles Patrick Franklin Resigned
11 Months Ago on 18 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 8 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 14 Oct 2024
Charles Frank Anderson, Jr. Appointed
1 Year 10 Months Ago on 1 Apr 2024
Richard George Passmore Carss Details Changed
4 Years Ago on 1 Nov 2021
Get Alerts
Get Credit Report
Discover Aqua Metrology Systems 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 15 December 2025 with updates
Submitted on 12 Jan 2026
Memorandum and Articles of Association
Submitted on 9 Jan 2026
Statement of capital following an allotment of shares on 17 December 2025
Submitted on 30 Dec 2025
Statement of capital following an allotment of shares on 15 December 2025
Submitted on 30 Dec 2025
Resolutions
Submitted on 27 Dec 2025
Memorandum and Articles of Association
Submitted on 27 Dec 2025
Termination of appointment of Theodorus Albertus Jozef Stokman as a director on 15 December 2025
Submitted on 19 Dec 2025
Termination of appointment of Charles Patrick Franklin as a director on 18 February 2025
Submitted on 2 Dec 2025
Termination of appointment of Nilaksh Jitendra Kothari as a director on 19 February 2025
Submitted on 2 Dec 2025
Termination of appointment of Charles Frank Anderson, Jr. as a director on 19 February 2025
Submitted on 2 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs