AQDOT LIMITED

Register to unlock more data on OkredoRegister

AQDOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08194508

Incorporation date

29/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Lawrence Weaver Road, Cambridge CB3 0LECopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2012)
dot icon28/03/2026
Register inspection address has been changed from C/O Mishcon De Reya, Four Station Square Cambridge CB1 2GE England to C/O Mbm Commercial Llp Green Park House 15 Stratton Street London W1J 8LQ
dot icon24/02/2026
Director's details changed for Dr. Roger Coulston on 2019-05-15
dot icon30/12/2025
Director's details changed for Mr Russell Cummings on 2025-12-24
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-17
dot icon14/11/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon05/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-05-29
dot icon15/05/2025
Director's details changed for Jing Zhang on 2025-05-12
dot icon12/05/2025
Registered office address changed from Lab 1 Iconix 2 Iconix Park London Road Cambridge CB22 3EG to 93 Lawrence Weaver Road Cambridge CB3 0LE on 2025-05-12
dot icon28/03/2025
Director's details changed for Mr Timothy Wright on 2025-02-08
dot icon27/03/2025
Appointment of Jing Zhang as a director on 2025-02-08
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon18/03/2025
Notification of a person with significant control statement
dot icon17/03/2025
Director's details changed for Mr Timothy Wright on 2018-08-01
dot icon11/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon23/01/2025
Cessation of Ip Group Plc as a person with significant control on 2024-12-31
dot icon06/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon03/01/2025
Director's details changed for Dr. Roger Coulston on 2018-08-01
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon19/10/2024
Resolutions
dot icon14/10/2024
Second filing of Confirmation Statement dated 2024-10-02
dot icon08/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon05/08/2024
Withdrawal of a person with significant control statement on 2024-08-05
dot icon05/08/2024
Notification of Ip Group Plc as a person with significant control on 2021-11-19
dot icon10/07/2024
Accounts for a small company made up to 2024-03-31
dot icon19/06/2024
Termination of appointment of Ip2Ipo Services Limited as a director on 2024-05-31
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon19/09/2023
Accounts for a small company made up to 2023-03-31
dot icon18/09/2023
Register inspection address has been changed from C/O Mishcon De Reya, Four Station Square Cambridge CB1 2GE United Kingdom to C/O Mishcon De Reya, Four Station Square Cambridge CB1 2GE
dot icon15/09/2023
Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya, Four Station Square Cambridge CB1 2GE
dot icon14/09/2023
Register(s) moved to registered inspection location Merlin Place Milton Road Cambridge CB4 0DP
dot icon14/09/2023
Register(s) moved to registered office address Lab 1 Iconix 2 Iconix Park London Road Cambridge CB22 3EG
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-21
dot icon21/06/2023
Termination of appointment of Erik Ripple as a director on 2023-05-01
dot icon20/06/2023
Appointment of Andrew Calvin Fox as a director on 2023-06-14
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon15/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon12/01/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-06
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon20/07/2022
Notification of a person with significant control statement
dot icon20/07/2022
Cessation of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2021-11-18
dot icon20/07/2022
Cessation of Imperial Innovations Businesses Llp as a person with significant control on 2021-11-18
dot icon20/07/2022
Change of details for Mnl (Parkwalk) Nominees Limited as a person with significant control on 2021-09-22
dot icon20/07/2022
Notification of Mnl (Parkwalk) Nominees Limited as a person with significant control on 2021-05-28
dot icon20/07/2022
Cessation of Parkwalk Advisors Ltd as a person with significant control on 2021-05-28
dot icon19/07/2022
Director's details changed for Parkwalk Advisors Ltd on 2022-07-19
dot icon19/07/2022
Change of details for Parkwalk Advisors Ltd as a person with significant control on 2022-07-19
dot icon11/07/2022
Appointment of Mr. Hermann Bach as a director on 2022-06-29
dot icon08/07/2022
Termination of appointment of Chris Nguyen Hansen as a director on 2022-06-29
dot icon01/06/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon23/05/2022
Appointment of Mr. Hugh Robert Rathbone as a director on 2022-04-01
dot icon08/02/2022
Memorandum and Articles of Association
dot icon08/02/2022
Resolutions
dot icon03/12/2021
Appointment of Mr Chris Nguyen Hansen as a director on 2021-11-18
dot icon03/12/2021
Appointment of Mr Erik Ripple as a director on 2021-11-18
dot icon01/12/2021
Director's details changed for Ip2Ipo Services Limited on 2021-12-01
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon15/10/2021
Confirmation statement made on 2021-08-29 with updates
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-08-09
dot icon11/06/2021
Statement of capital following an allotment of shares on 2021-02-23
dot icon10/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-02-08
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-02-03
dot icon18/03/2021
Appointment of Mr Ian William Mckernan as a director on 2021-02-08
dot icon15/03/2021
Appointment of Mr Russell Cummings as a director on 2021-02-08
dot icon18/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Resolutions
dot icon17/12/2020
Statement by Directors
dot icon17/12/2020
Solvency Statement dated 25/11/20
dot icon17/12/2020
Statement of capital on 2020-12-17
dot icon17/12/2020
Resolutions
dot icon17/12/2020
Resolutions
dot icon14/10/2020
Confirmation statement made on 2020-08-29 with updates
dot icon12/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/10/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon30/09/2020
Current accounting period extended from 2020-03-31 to 2021-03-31
dot icon13/05/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon11/05/2020
Termination of appointment of John Edward Hamlin as a director on 2020-03-31
dot icon11/05/2020
Termination of appointment of Peter Richard Fields as a director on 2020-03-31
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon12/02/2020
Appointment of Parkwalk Advisors Ltd as a director on 2019-12-12
dot icon12/02/2020
Current accounting period shortened from 2020-12-31 to 2020-03-31
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon22/11/2019
Second filing of Confirmation Statement dated 29/08/2019
dot icon29/10/2019
Second filing of Confirmation Statement dated 29/08/2019
dot icon18/10/2019
Register inspection address has been changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to Merlin Place Milton Road Cambridge CB4 0DP
dot icon03/10/2019
Confirmation statement made on 2019-08-29 with updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon29/03/2019
Resolutions
dot icon10/01/2019
Appointment of Ip2Ipo Services Limited as a director on 2019-01-05
dot icon10/01/2019
Termination of appointment of Kelsey Bircher Lynn as a director on 2019-01-05
dot icon31/12/2018
Statement of capital following an allotment of shares on 2018-11-13
dot icon23/10/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon18/10/2018
Confirmation statement made on 2018-08-29 with updates
dot icon18/10/2018
Notification of Parkwalk Advisors Limited as a person with significant control on 2018-07-30
dot icon12/10/2018
Register(s) moved to registered inspection location Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA
dot icon12/10/2018
Register inspection address has been changed to Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA
dot icon10/09/2018
Resolutions
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-08-30
dot icon07/12/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-26
dot icon17/11/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-08-30
dot icon05/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon31/08/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-26
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon05/10/2016
Termination of appointment of Anne Michelle Dobree as a director on 2016-10-05
dot icon21/09/2016
Resolutions
dot icon21/09/2016
Change of share class name or designation
dot icon12/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon12/09/2016
Statement of capital following an allotment of shares on 2015-09-18
dot icon01/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon24/08/2015
Termination of appointment of Jing Zhang as a director on 2014-09-19
dot icon19/08/2015
Resolutions
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-04-27
dot icon20/05/2015
Registered office address changed from , 2nd Floor the Platinum Building, St John's Innovation Park Cowley Road, Cambridge, CB4 0DS to Lab 1 Iconix 2 Iconix Park London Road Cambridge CB22 3EG on 2015-05-20
dot icon29/01/2015
Termination of appointment of Timothy Wright as a director on 2014-11-03
dot icon29/01/2015
Appointment of Mr Timothy Wright as a director on 2014-11-03
dot icon08/01/2015
Appointment of Mr Timothy Wright as a director on 2014-11-03
dot icon30/09/2014
Statement of capital following an allotment of shares on 2014-09-19
dot icon30/09/2014
Resolutions
dot icon23/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon05/03/2014
Appointment of Dr Anne Michelle Dobree as a director
dot icon05/03/2014
Termination of appointment of Michael Arnott as a director
dot icon08/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-10
dot icon11/11/2013
Appointment of Peter Fields as a director
dot icon11/11/2013
Termination of appointment of Russell Cummings as a director
dot icon07/11/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon05/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-29
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-08-20
dot icon15/10/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon17/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon20/08/2013
Registered office address changed from , Flat 4 26a Newmarket Road, Cambridge, CB5 8DT, United Kingdom on 2013-08-20
dot icon19/07/2013
Resolutions
dot icon09/07/2013
Resolutions
dot icon08/07/2013
Appointment of Russell Cummings as a director
dot icon03/07/2013
Appointment of Ms Jing Zhang as a director
dot icon03/07/2013
Appointment of Kelsey Bircher Lynn as a director
dot icon03/07/2013
Appointment of John Edward Hamlin as a director
dot icon03/07/2013
Appointment of Dr Michael George Arnott as a director
dot icon18/06/2013
Termination of appointment of Jing Zhang as a director
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon23/05/2013
Resolutions
dot icon22/05/2013
Sub-division of shares on 2013-05-14
dot icon17/05/2013
Appointment of Dr. Roger Coulston as a director
dot icon17/05/2013
Termination of appointment of Roger Coulston as a director
dot icon17/02/2013
Termination of appointment of Roger Coulston as a director
dot icon17/02/2013
Appointment of Dr Roger James Coulston as a director
dot icon29/08/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,745,069.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.54M
-
0.00
3.75M
-
2021
26
2.54M
-
0.00
3.75M
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

2.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.75M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARKWALK ADVISORS LTD
Corporate Director
12/12/2019 - Present
86
IP2IPO SERVICES LIMITED
Corporate Director
05/01/2019 - 31/05/2024
177
Mckernan, Ian William
Director
08/02/2021 - Present
12
Cummings, Russell
Director
08/02/2021 - Present
22
Wright, Timothy
Director
03/11/2014 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQDOT LIMITED

AQDOT LIMITED is an(a) Active company incorporated on 29/08/2012 with the registered office located at 93 Lawrence Weaver Road, Cambridge CB3 0LE. There are currently 9 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of AQDOT LIMITED?

toggle

AQDOT LIMITED is currently Active. It was registered on 29/08/2012 .

Where is AQDOT LIMITED located?

toggle

AQDOT LIMITED is registered at 93 Lawrence Weaver Road, Cambridge CB3 0LE.

What does AQDOT LIMITED do?

toggle

AQDOT LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does AQDOT LIMITED have?

toggle

AQDOT LIMITED had 26 employees in 2021.

What is the latest filing for AQDOT LIMITED?

toggle

The latest filing was on 28/03/2026: Register inspection address has been changed from C/O Mishcon De Reya, Four Station Square Cambridge CB1 2GE England to C/O Mbm Commercial Llp Green Park House 15 Stratton Street London W1J 8LQ.