AQUA FINANCIAL LIMITED

Register to unlock more data on OkredoRegister

AQUA FINANCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07808220

Incorporation date

13/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YTCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2011)
dot icon01/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon02/04/2025
Appointment of Mr Michael David Axe Turner as a director on 2025-04-01
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon10/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon07/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon20/10/2023
Director's details changed for Miss Carolyn Bennett on 2022-10-21
dot icon20/10/2023
Director's details changed for Faye Meachem on 2023-10-20
dot icon16/11/2022
Registered office address changed from 4 High Street Alton Hampshire GU34 1BU to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2022-11-16
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-03
dot icon02/11/2022
Confirmation statement made on 2022-10-20 with updates
dot icon08/07/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon27/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/10/2021
Confirmation statement made on 2021-10-20 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-06-30
dot icon29/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon02/08/2017
Change of share class name or designation
dot icon26/07/2017
Resolutions
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon09/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-10-22
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-10-22
dot icon06/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mr Brian Charles Soulby on 2013-01-15
dot icon20/09/2013
Previous accounting period shortened from 2013-10-31 to 2013-06-30
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/03/2013
Appointment of Faye Meachem as a director
dot icon24/10/2012
Statement of capital following an allotment of shares on 2012-04-03
dot icon17/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon09/07/2012
Appointment of Richard Bennett as a secretary
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-04-12
dot icon01/06/2012
Appointment of John Bennett as a secretary
dot icon21/05/2012
Appointment of Mr Brian Charles Soulby as a director
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-04-12
dot icon13/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
30/06/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
475.31K
-
0.00
31.18K
-
2022
12
161.26K
-
0.00
11.68K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Carolyn
Director
13/10/2011 - Present
3
Soulby, Brian Charles
Director
12/04/2012 - Present
20
Turner, Michael David Axe
Director
01/04/2025 - Present
2
Bennett, John
Secretary
12/04/2012 - Present
-
Bennett, Richard
Secretary
12/04/2012 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AQUA FINANCIAL LIMITED

AQUA FINANCIAL LIMITED is an(a) Active company incorporated on 13/10/2011 with the registered office located at 2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YT. There are currently 6 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 FINANCIAL LIMITED?

toggle

AQUA FINANCIAL LIMITED is currently Active. It was registered on 13/10/2011 .

Where is AQUA FINANCIAL LIMITED located?

toggle

AQUA FINANCIAL LIMITED is registered at 2 Oriel Court, Omega Park, Alton, Hampshire GU34 2YT.

What does AQUA FINANCIAL LIMITED do?

toggle

AQUA FINANCIAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUA FINANCIAL LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-06-30.