AQORD LIMITED

Register to unlock more data on OkredoRegister

AQORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05910129

Incorporation date

18/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2006)
dot icon27/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon25/02/2026
Notification of Susan Kenyon as a person with significant control on 2026-02-01
dot icon24/02/2026
Cessation of Christopher Anthony Kenyon as a person with significant control on 2026-02-01
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon27/02/2025
Director's details changed for Mr Andrew Mark Kenyon on 2025-02-26
dot icon27/02/2025
Change of details for Mr Andrew Mark Kenyon as a person with significant control on 2025-02-26
dot icon27/02/2025
Registered office address changed from Global House Bailey Lane Manchester Airport Manchester M90 4AB England to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 2025-02-27
dot icon27/02/2025
Change of details for Mr Christopher Anthony Kenyon as a person with significant control on 2025-02-26
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon17/12/2024
Director's details changed for Mr Andrew Mark Kenyon on 2024-12-10
dot icon17/12/2024
Change of details for Mr Andrew Mark Kenyon as a person with significant control on 2024-12-10
dot icon22/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon15/12/2021
Change of details for Mr Christopher Anthony Kenyon as a person with significant control on 2021-12-01
dot icon01/12/2021
Change of share class name or designation
dot icon31/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-30
dot icon10/12/2020
Cessation of Susan Kenyon as a person with significant control on 2020-12-08
dot icon10/12/2020
Notification of Andrew Mark Kenyon as a person with significant control on 2020-12-08
dot icon06/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon08/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-03-30
dot icon28/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon21/05/2018
Termination of appointment of John Vaughn Kenyon as a director on 2018-05-10
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon28/03/2018
Notification of Susan Kenyon as a person with significant control on 2018-03-28
dot icon28/03/2018
Change of details for Mr Christopher Anthony Kenyon as a person with significant control on 2018-03-28
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon05/04/2016
Registered office address changed from Unit 5 Leestone Road Sharston Manchester M22 4RN to Global House Bailey Lane Manchester Airport Manchester M90 4AB on 2016-04-05
dot icon07/03/2016
Appointment of Mr Andrew Mark Kenyon as a director on 2016-03-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2011
Termination of appointment of Andrew Kenyon as a secretary
dot icon27/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon18/08/2010
Director's details changed for John Vaughn Kenyon on 2010-08-18
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/11/2009
Secretary's details changed for Andrew Mark Kenyon on 2009-09-30
dot icon29/09/2009
Return made up to 18/08/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/10/2008
Return made up to 18/08/08; full list of members
dot icon03/10/2008
Registered office changed on 03/10/2008 from hopyards cottage, flat lane kelsall tarporley cheshire CW6 0PU
dot icon03/10/2008
Location of register of members
dot icon03/10/2008
Location of debenture register
dot icon20/02/2008
Registered office changed on 20/02/08 from: abacus house 93 high street huntingdon cambrigeshire PE29 3DP
dot icon20/02/2008
New director appointed
dot icon18/02/2008
Director resigned
dot icon23/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/08/2007
Resolutions
dot icon20/08/2007
Return made up to 18/08/07; full list of members
dot icon03/08/2007
New secretary appointed
dot icon03/08/2007
New director appointed
dot icon22/12/2006
Registered office changed on 22/12/06 from: hopyards cottage, flat lane kelsall kelsall cheshire CW60PU
dot icon22/12/2006
Accounting reference date shortened from 31/08/07 to 31/03/07
dot icon09/10/2006
Director resigned
dot icon09/10/2006
Secretary resigned
dot icon18/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
55.78K
-
0.00
58.60K
-
2022
5
33.51K
-
0.00
82.70K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenyon, Andrew Mark
Director
01/03/2016 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AQORD LIMITED

AQORD LIMITED is an(a) Active company incorporated on 18/08/2006 with the registered office located at Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQORD LIMITED?

toggle

AQORD LIMITED is currently Active. It was registered on 18/08/2006 .

Where is AQORD LIMITED located?

toggle

AQORD LIMITED is registered at Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester CH1 2EY.

What does AQORD LIMITED do?

toggle

AQORD LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for AQORD LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-14 with updates.