AQUA FUN LIMITED

Register to unlock more data on OkredoRegister

AQUA FUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08392834

Incorporation date

07/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Sedulo, Office 605 Albert House, 256-260 Old Street, London EC1V 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2013)
dot icon19/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon09/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon19/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon18/02/2025
Director's details changed for Mr Michael John Snelle on 2025-02-18
dot icon18/02/2025
Change of details for Mr Michael John Snelle as a person with significant control on 2025-02-18
dot icon14/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/07/2024
Registered office address changed from C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to C/O Sedulo, Office 605 Albert House 256-260 Old Street London EC1V 9DD on 2024-07-26
dot icon26/07/2024
Director's details changed for Mr Michael John Snelle on 2024-07-26
dot icon26/07/2024
Director's details changed for Mr James Stratton Golding on 2024-07-26
dot icon26/07/2024
Change of details for Mr Michael John Snelle as a person with significant control on 2024-07-26
dot icon26/07/2024
Change of details for Mr James Stratton Golding as a person with significant control on 2024-07-26
dot icon08/07/2024
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Michael John Snelle on 2024-07-08
dot icon08/07/2024
Change of details for Mr James Stratton Golding as a person with significant control on 2024-07-08
dot icon08/07/2024
Change of details for Mr Michael John Snelle as a person with significant control on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr James Stratton Golding on 2024-07-08
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon08/02/2024
Change of details for Mr James Stratton Golding as a person with significant control on 2023-11-16
dot icon08/02/2024
Director's details changed for Mr James Stratton Golding on 2023-11-16
dot icon18/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon07/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/06/2022
Director's details changed for Mr James Stratton Golding on 2022-06-16
dot icon06/06/2022
Change of details for Mr James Stratton Golding as a person with significant control on 2022-06-06
dot icon06/06/2022
Director's details changed for Mr Michael John Snelle on 2022-06-06
dot icon06/06/2022
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2022-06-06
dot icon08/03/2022
Confirmation statement made on 2022-02-07 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon27/04/2021
Confirmation statement made on 2021-02-07 with updates
dot icon26/04/2021
Change of details for Mr James Stratton Golding as a person with significant control on 2021-02-07
dot icon26/04/2021
Change of details for Mr Michael John Snelle as a person with significant control on 2021-02-07
dot icon26/04/2021
Director's details changed for Mr James Stratton Golding on 2021-02-07
dot icon26/04/2021
Director's details changed for Mr Michael John Snelle on 2021-02-07
dot icon01/10/2020
Total exemption full accounts made up to 2020-02-28
dot icon11/02/2020
Change of details for Mr James Stratton Golding as a person with significant control on 2020-02-11
dot icon11/02/2020
Change of details for Mr Michael John Snelle as a person with significant control on 2020-02-11
dot icon11/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/07/2019
Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2019-07-16
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/03/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon08/02/2018
Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 2018-02-08
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-07 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon31/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/09/2014
Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2014-09-02
dot icon13/05/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon29/04/2014
Registered office address changed from 2Nd Floor the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS United Kingdom on 2014-04-29
dot icon14/03/2013
Appointment of Mr Michael John Snelle as a director
dot icon07/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon+26.68 % *

* during past year

Cash in Bank

£1,511,025.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.20M
-
0.00
722.14K
-
2022
7
1.34M
-
0.00
1.19M
-
2023
8
1.36M
-
0.00
1.51M
-
2023
8
1.36M
-
0.00
1.51M
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

1.36M £Ascended1.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51M £Ascended26.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snelle, Michael John
Director
07/02/2013 - Present
12
Golding, James Stratton
Director
07/02/2013 - Present
6

Persons with Significant Control

2
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 FUN LIMITED

AQUA FUN LIMITED is an(a) Active company incorporated on 07/02/2013 with the registered office located at C/O Sedulo, Office 605 Albert House, 256-260 Old Street, London EC1V 9DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA FUN LIMITED?

toggle

AQUA FUN LIMITED is currently Active. It was registered on 07/02/2013 .

Where is AQUA FUN LIMITED located?

toggle

AQUA FUN LIMITED is registered at C/O Sedulo, Office 605 Albert House, 256-260 Old Street, London EC1V 9DD.

What does AQUA FUN LIMITED do?

toggle

AQUA FUN LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

How many employees does AQUA FUN LIMITED have?

toggle

AQUA FUN LIMITED had 8 employees in 2023.

What is the latest filing for AQUA FUN LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-07 with no updates.