AQUA LUXURY LIMITED

Register to unlock more data on OkredoRegister

AQUA LUXURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10593402

Incorporation date

31/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire WS13 6TJCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2017)
dot icon25/01/2026
Change of details for Mrs Shonalee Hawkins as a person with significant control on 2024-12-30
dot icon23/01/2026
Confirmation statement made on 2025-12-29 with updates
dot icon23/01/2026
Director's details changed for Mrs Shonalee Hawkins on 2024-12-30
dot icon04/12/2025
Change of details for Mrs Shonalee Hawkins as a person with significant control on 2025-11-19
dot icon19/11/2025
Registered office address changed from Dains Llp St. Johns Court Wiltell Road Lichfield WS14 9DS England to C/O Dains Accountants, Gresley Suite, Stowe House Netherstowe Lichfield Staffordshire WS13 6TJ on 2025-11-19
dot icon06/11/2025
Administrative restoration application
dot icon06/11/2025
Micro company accounts made up to 2024-01-31
dot icon06/11/2025
Micro company accounts made up to 2025-01-31
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon19/10/2024
Compulsory strike-off action has been discontinued
dot icon16/10/2024
Micro company accounts made up to 2023-01-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon09/03/2024
Compulsory strike-off action has been discontinued
dot icon07/03/2024
Confirmation statement made on 2023-12-29 with updates
dot icon13/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon18/04/2023
Compulsory strike-off action has been discontinued
dot icon17/04/2023
Micro company accounts made up to 2022-01-31
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon03/01/2023
Confirmation statement made on 2022-12-29 with updates
dot icon20/07/2022
Micro company accounts made up to 2021-01-31
dot icon10/03/2022
Confirmation statement made on 2021-12-29 with updates
dot icon10/03/2022
Cessation of Marc Russell as a person with significant control on 2021-12-29
dot icon10/03/2022
Termination of appointment of Marc Russell as a director on 2021-12-29
dot icon08/02/2022
Micro company accounts made up to 2020-01-31
dot icon20/11/2021
Compulsory strike-off action has been discontinued
dot icon16/11/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with updates
dot icon29/12/2020
Termination of appointment of Jacqueline Leah Cooper as a director on 2020-10-26
dot icon10/12/2020
Cessation of Jacqueline Leah Cooper as a person with significant control on 2020-10-26
dot icon10/12/2020
Change of details for Mrs Shonalee Hawkins as a person with significant control on 2020-10-26
dot icon26/10/2020
Micro company accounts made up to 2019-01-31
dot icon05/02/2020
Change of details for Mr Marc Russell as a person with significant control on 2019-01-01
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon03/02/2020
Director's details changed for Mr Marc Russell on 2019-02-01
dot icon03/02/2020
Change of details for Mr Marc Russell as a person with significant control on 2019-02-01
dot icon29/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon06/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon06/02/2019
Change of details for Mr Marc Russell as a person with significant control on 2019-01-01
dot icon05/02/2019
Director's details changed for Mr Marc Russell on 2019-01-01
dot icon05/02/2019
Director's details changed for Mrs Shonalee Hawkins on 2019-01-01
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon01/05/2018
Compulsory strike-off action has been discontinued
dot icon30/04/2018
Confirmation statement made on 2018-01-30 with updates
dot icon30/04/2018
Notification of Marc Russell as a person with significant control on 2018-01-30
dot icon30/04/2018
Notification of Shonalee Hawkins as a person with significant control on 2018-01-30
dot icon30/04/2018
Notification of Jacqueline Leah Cooper as a person with significant control on 2018-01-30
dot icon30/04/2018
Withdrawal of a person with significant control statement on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Marc Russell on 2018-01-30
dot icon30/04/2018
Director's details changed for Mrs Shonalee Hawkins on 2018-01-30
dot icon30/04/2018
Director's details changed for Miss Jacqueline Leah Cooper on 2018-01-30
dot icon30/04/2018
Registered office address changed from , 6a St Joseph House Lichfield Street, Rugeley, Staffordshire, WS15 2EH, United Kingdom to Dains Llp St. Johns Court Wiltell Road Lichfield WS14 9DS on 2018-04-30
dot icon24/04/2018
First Gazette notice for compulsory strike-off
dot icon31/01/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.18K
-
0.00
-
-
2022
2
7.54K
-
0.00
-
-
2022
2
7.54K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

7.54K £Descended-7.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Jacqueline Leah
Director
31/01/2017 - 26/10/2020
2
Russell, Marc
Director
31/01/2017 - 29/12/2021
-
Hawkins, Shonalee
Director
31/01/2017 - Present
-

Persons with Significant Control

4
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 LUXURY LIMITED

AQUA LUXURY LIMITED is an(a) Active company incorporated on 31/01/2017 with the registered office located at C/O Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire WS13 6TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA LUXURY LIMITED?

toggle

AQUA LUXURY LIMITED is currently Active. It was registered on 31/01/2017 .

Where is AQUA LUXURY LIMITED located?

toggle

AQUA LUXURY LIMITED is registered at C/O Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire WS13 6TJ.

What does AQUA LUXURY LIMITED do?

toggle

AQUA LUXURY LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does AQUA LUXURY LIMITED have?

toggle

AQUA LUXURY LIMITED had 2 employees in 2022.

What is the latest filing for AQUA LUXURY LIMITED?

toggle

The latest filing was on 25/01/2026: Change of details for Mrs Shonalee Hawkins as a person with significant control on 2024-12-30.