AQUA LEISURE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AQUA LEISURE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03488636

Incorporation date

05/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Jayes Park Courtyard Sheep Green, Ockley, Dorking RH5 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon14/01/2025
Termination of appointment of Keith Palmer as a director on 2024-11-24
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon24/02/2022
Registered office address changed from Unit 8 & 9 Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR to Unit 8 Jayes Park Courtyard Sheep Green Ockley Dorking RH5 5RR on 2022-02-24
dot icon20/01/2022
Satisfaction of charge 7 in full
dot icon20/01/2022
Satisfaction of charge 6 in full
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon04/01/2019
Appointment of Mrs Stephanie Cobby as a secretary on 2019-01-04
dot icon04/01/2019
Termination of appointment of Alan Stewart Foot as a secretary on 2019-01-04
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon13/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/07/2015
Satisfaction of charge 8 in full
dot icon26/07/2015
Satisfaction of charge 5 in full
dot icon22/06/2015
Registered office address changed from The Tannery Queen Street Gomshall Surrey GU5 9LY to Unit 8 & 9 Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR on 2015-06-22
dot icon18/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/08/2014
Notice of completion of voluntary arrangement
dot icon08/04/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-03-01
dot icon24/03/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/10/2013
Appointment of Mr Alan Stewart Foot as a secretary
dot icon26/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon17/04/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-03-01
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon17/05/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-03-01
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon06/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-01
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon01/02/2010
Director's details changed for Roger Thomas Grant Currie on 2009-10-01
dot icon01/02/2010
Director's details changed for Keith Palmer on 2009-10-01
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2009
Termination of appointment of Mark Benson as a secretary
dot icon23/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 05/01/09; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 05/01/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/02/2007
Particulars of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
Return made up to 05/01/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2006
Particulars of mortgage/charge
dot icon26/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon06/02/2006
Return made up to 05/01/06; full list of members
dot icon02/11/2005
New director appointed
dot icon14/09/2005
Certificate of change of name
dot icon13/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/05/2005
Director resigned
dot icon11/02/2005
Return made up to 05/01/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2003-12-31
dot icon21/01/2005
Particulars of mortgage/charge
dot icon20/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Registered office changed on 06/04/04 from: hillreed house 54 queen street horsham west sussex RH13 5AD
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned
dot icon27/03/2004
Accounts for a small company made up to 2002-12-31
dot icon26/03/2004
Particulars of mortgage/charge
dot icon21/01/2004
Return made up to 05/01/04; full list of members
dot icon06/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon17/06/2003
New director appointed
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Director resigned
dot icon23/01/2003
Registered office changed on 23/01/03 from: hillreed house 54 queen street horsham west sussex RH13 5AD
dot icon23/01/2003
Return made up to 05/01/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/01/2002
Return made up to 05/01/02; full list of members
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon19/02/2001
Full accounts made up to 1999-12-31
dot icon18/01/2001
Return made up to 05/01/01; full list of members
dot icon18/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon11/02/2000
Particulars of mortgage/charge
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon27/01/2000
Return made up to 05/01/00; full list of members
dot icon08/08/1999
Ad 30/07/99--------- £ si 98@1=98 £ ic 2/100
dot icon28/05/1999
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon18/03/1999
New secretary appointed
dot icon16/03/1999
Secretary resigned
dot icon16/03/1999
Return made up to 05/01/99; full list of members
dot icon19/10/1998
Secretary resigned;director resigned
dot icon19/10/1998
Director resigned
dot icon19/10/1998
New secretary appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New director appointed
dot icon11/03/1998
Resolutions
dot icon09/03/1998
Certificate of change of name
dot icon04/03/1998
£ nc 1000/100000 02/02/98
dot icon19/02/1998
New secretary appointed;new director appointed
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Secretary resigned
dot icon19/02/1998
Registered office changed on 19/02/98 from: 83 leonard street london EC2A 4QS
dot icon05/01/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£18,723.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
370.33K
-
0.00
18.72K
-
2022
0
370.33K
-
0.00
18.72K
-
2022
0
370.33K
-
0.00
18.72K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

370.33K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.72K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
05/01/1998 - 16/01/1998
1005
ABOGADO NOMINEES LIMITED
Nominee Director
16/01/1998 - 19/05/1998
830
ABOGADO NOMINEES LIMITED
Nominee Secretary
16/01/1998 - 19/05/1998
830
ABOGADO CUSTODIANS LIMITED
Nominee Director
16/01/1998 - 19/05/1998
799
Currie, Roger Thomas Grant
Director
24/10/2005 - Present
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUA LEISURE INTERNATIONAL LIMITED

AQUA LEISURE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 05/01/1998 with the registered office located at Unit 8 Jayes Park Courtyard Sheep Green, Ockley, Dorking RH5 5RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA LEISURE INTERNATIONAL LIMITED?

toggle

AQUA LEISURE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 05/01/1998 and dissolved on 17/02/2026.

Where is AQUA LEISURE INTERNATIONAL LIMITED located?

toggle

AQUA LEISURE INTERNATIONAL LIMITED is registered at Unit 8 Jayes Park Courtyard Sheep Green, Ockley, Dorking RH5 5RR.

What does AQUA LEISURE INTERNATIONAL LIMITED do?

toggle

AQUA LEISURE INTERNATIONAL 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 LEISURE INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.