AQUA COOLING LIMITED

Register to unlock more data on OkredoRegister

AQUA COOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13262716

Incorporation date

12/03/2021

Size

Medium

Contacts

Registered address

Registered address

Unit 6 Brickfield Lane, Chandler's Ford, Eastleigh SO53 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2021)
dot icon09/04/2026
Full accounts made up to 2025-12-31
dot icon10/02/2026
Registration of charge 132627160004, created on 2026-02-09
dot icon09/01/2026
-
dot icon09/09/2025
06/09/25 Statement of Capital gbp 1089.2
dot icon27/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-28
dot icon29/01/2025
Resolutions
dot icon09/10/2024
06/09/24 Statement of Capital gbp 1066.9
dot icon04/06/2024
Appointment of Mr Christian Oliver Forshaw as a director on 2024-06-03
dot icon01/05/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Memorandum and Articles of Association
dot icon04/01/2024
Satisfaction of charge 132627160003 in full
dot icon07/11/2023
Confirmation statement made on 2023-09-06 with updates
dot icon03/11/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon24/10/2023
Second filing of Confirmation Statement dated 2021-09-06
dot icon11/09/2023
Notification of Philip Wilson as a person with significant control on 2023-08-22
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Termination of appointment of Kevin James Lancaster as a director on 2023-08-22
dot icon06/09/2023
Withdrawal of a person with significant control statement on 2023-09-06
dot icon06/09/2023
Notification of Russell Wilson as a person with significant control on 2023-08-22
dot icon22/06/2023
Amended total exemption full accounts made up to 2021-06-30
dot icon05/06/2023
Registration of charge 132627160003, created on 2023-06-02
dot icon13/02/2023
Appointment of Mr Michael Ian West as a director on 2023-01-11
dot icon13/02/2023
Appointment of Mr Ben Duncan Davies as a director on 2023-01-11
dot icon13/02/2023
Appointment of Mr Owen Hymers as a director on 2023-01-11
dot icon22/01/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon22/01/2023
Sub-division of shares on 2023-01-11
dot icon19/01/2023
Particulars of variation of rights attached to shares
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon02/12/2022
Current accounting period extended from 2022-04-30 to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon27/07/2021
Current accounting period shortened from 2022-06-30 to 2022-04-30
dot icon27/07/2021
Registered office address changed from Unit D4 Segensworth Business Centre Segensworth Road Fareham Hampshire PO15 5RQ United Kingdom to Unit 6 Brickfield Lane Chandler's Ford Eastleigh SO53 4DP on 2021-07-27
dot icon02/07/2021
Registration of charge 132627160002, created on 2021-07-01
dot icon26/05/2021
Registration of charge 132627160001, created on 2021-05-21
dot icon07/05/2021
Memorandum and Articles of Association
dot icon07/05/2021
Resolutions
dot icon30/04/2021
Resolutions
dot icon22/04/2021
Notification of a person with significant control statement
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon22/04/2021
Cessation of Philip Scott Wilson as a person with significant control on 2021-04-16
dot icon22/04/2021
Cessation of Russell Christopher Wilson as a person with significant control on 2021-04-16
dot icon22/04/2021
Appointment of Mr Simon Peter Davis as a director on 2021-04-16
dot icon22/04/2021
Appointment of Mr Kevin James Lancaster as a director on 2021-04-16
dot icon12/03/2021
Current accounting period shortened from 2022-03-31 to 2021-06-30
dot icon12/03/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
101.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Philip Scott
Director
12/03/2021 - Present
28
Wilson, Russell Christopher
Director
12/03/2021 - Present
13
Lancaster, Kevin James
Director
16/04/2021 - 22/08/2023
15
Davis, Simon Peter
Director
16/04/2021 - Present
12
Mr Michael Ian West
Director
11/01/2023 - Present
7

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+
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 COOLING LIMITED

AQUA COOLING LIMITED is an(a) Active company incorporated on 12/03/2021 with the registered office located at Unit 6 Brickfield Lane, Chandler's Ford, Eastleigh SO53 4DP. There are currently 7 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 COOLING LIMITED?

toggle

AQUA COOLING LIMITED is currently Active. It was registered on 12/03/2021 .

Where is AQUA COOLING LIMITED located?

toggle

AQUA COOLING LIMITED is registered at Unit 6 Brickfield Lane, Chandler's Ford, Eastleigh SO53 4DP.

What does AQUA COOLING LIMITED do?

toggle

AQUA COOLING LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for AQUA COOLING LIMITED?

toggle

The latest filing was on 09/04/2026: Full accounts made up to 2025-12-31.