AQUA COMPUTING LIMITED

Register to unlock more data on OkredoRegister

AQUA COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04026060

Incorporation date

04/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2000)
dot icon19/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon15/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon09/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/11/2023
Change of details for Mr Fergus Robert Adam Mclachlan as a person with significant control on 2023-11-20
dot icon20/11/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Fergus Robert Adam Mclachlan on 2023-11-20
dot icon20/11/2023
Secretary's details changed for Mr Ross Alastair Paul Mclachlan on 2023-11-20
dot icon10/07/2023
Registered office address changed from Rpg Crouch Chapman, 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2023-07-10
dot icon10/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/09/2021
Secretary's details changed for Mr Ross Alastair Paul Mclachlan on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Fergus Robert Adam Mclachlan on 2021-09-03
dot icon03/09/2021
Registered office address changed from 50 Dorking Road Tunbridge Wells Kent TN1 2LP to Rpg Crouch Chapman, 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2021-09-03
dot icon08/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon09/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-07-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon12/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/02/2016
Appointment of Mr Ross Alastair Paul Mclachlan as a secretary on 2016-02-05
dot icon05/02/2016
Termination of appointment of Robert John Mclachlan as a secretary on 2016-02-05
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon13/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon24/05/2012
Registered office address changed from C/O a4G Kings Lodge London Road West Kingsdown Nr. Brands Hatch Kent TN15 6AR on 2012-05-24
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon18/07/2011
Register(s) moved to registered inspection location
dot icon16/07/2011
Register inspection address has been changed
dot icon03/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon12/07/2010
Director's details changed for Fergus Robert Adam Mclachlan on 2010-07-04
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/11/2009
Registered office address changed from 50 Dorking Road Tunbridge Wells Kent TN1 2LP on 2009-11-12
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon07/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/08/2008
Return made up to 04/07/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/07/2007
Return made up to 04/07/07; full list of members
dot icon16/04/2007
£ ic 100/50 20/03/07 £ sr 50@1=50
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
Secretary resigned
dot icon13/10/2006
Total exemption small company accounts made up to 2006-07-31
dot icon09/07/2006
Return made up to 04/07/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/08/2005
Return made up to 04/07/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon09/07/2004
Return made up to 04/07/04; full list of members
dot icon07/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon15/07/2003
Return made up to 04/07/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/07/2002
Return made up to 04/07/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon25/07/2001
Return made up to 04/07/01; full list of members
dot icon10/08/2000
New secretary appointed
dot icon31/07/2000
Registered office changed on 31/07/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
Director resigned
dot icon31/07/2000
New director appointed
dot icon31/07/2000
Ad 19/07/00--------- £ si 99@1=99 £ ic 1/100
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon04/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Lachlan, Fergus Robert Adam
Director
19/07/2000 - Present
1
Mclachlan, Ross Alastair Paul
Secretary
05/02/2016 - Present
-

Persons with Significant Control

1
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 AQUA COMPUTING LIMITED

AQUA COMPUTING LIMITED is an(a) Active company incorporated on 04/07/2000 with the registered office located at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA COMPUTING LIMITED?

toggle

AQUA COMPUTING LIMITED is currently Active. It was registered on 04/07/2000 .

Where is AQUA COMPUTING LIMITED located?

toggle

AQUA COMPUTING LIMITED is registered at C/O Rpgcc, 40 Gracechurch Street, London EC3V 0BT.

What does AQUA COMPUTING LIMITED do?

toggle

AQUA COMPUTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AQUA COMPUTING LIMITED?

toggle

The latest filing was on 19/04/2026: Total exemption full accounts made up to 2025-07-31.