AQUA PARKS GROUP LIMITED

Register to unlock more data on OkredoRegister

AQUA PARKS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10122468

Incorporation date

13/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield WS14 9TZCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2016)
dot icon21/11/2025
Change of details for Mrs Helen Paramour James as a person with significant control on 2025-11-21
dot icon03/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-10-24 with updates
dot icon28/11/2024
Cessation of Simon Spencer Paramour James as a person with significant control on 2024-10-01
dot icon28/11/2024
Change of details for Mrs Helen Paramour James as a person with significant control on 2024-10-01
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2023
Change of details for Mr Simon Spencer Paramour James as a person with significant control on 2022-04-01
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon05/04/2023
Notification of Helen Paramour James as a person with significant control on 2022-04-01
dot icon05/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Appointment of Mrs Lucy Mott as a director on 2021-09-01
dot icon30/09/2021
Appointment of Mr Connor James as a director on 2021-09-01
dot icon07/09/2021
Director's details changed for Mr Simon Spencer Paramour James on 2021-09-01
dot icon07/09/2021
Director's details changed for Mrs Helen Judith Paramour James on 2021-09-01
dot icon07/09/2021
Change of details for Mr Simon Spencer Paramour James as a person with significant control on 2021-09-01
dot icon07/09/2021
Registered office address changed from C/O Lindley & Co Unit 52 Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET United Kingdom to Suite 4 Europa House Europa Way Britannia Enterprise Park Lichfield WS14 9TZ on 2021-09-07
dot icon27/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon26/09/2019
Registration of charge 101224680002, created on 2019-09-25
dot icon09/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/03/2019
Confirmation statement made on 2019-03-30 with updates
dot icon11/02/2019
Resolutions
dot icon05/02/2019
Resolutions
dot icon15/01/2019
Appointment of Mrs Helen Judith Paramour James as a director on 2019-01-14
dot icon07/01/2019
Termination of appointment of Richard Leslie Drinkwater as a director on 2018-12-21
dot icon07/01/2019
Termination of appointment of Concepcion Cristina Drinkwater as a secretary on 2018-12-21
dot icon07/01/2019
Change of details for Mr Simon Spencer Paramour James as a person with significant control on 2018-12-21
dot icon09/07/2018
Micro company accounts made up to 2018-03-31
dot icon16/05/2018
Previous accounting period shortened from 2018-09-30 to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon08/03/2018
Appointment of Mrs Concepcion Cristina Drinkwater as a secretary on 2018-03-02
dot icon05/01/2018
Micro company accounts made up to 2017-09-30
dot icon26/09/2017
Current accounting period extended from 2017-04-30 to 2017-09-30
dot icon20/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon28/02/2017
Registration of charge 101224680001, created on 2017-02-23
dot icon14/10/2016
Resolutions
dot icon14/10/2016
Change of name notice
dot icon13/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+886.91 % *

* during past year

Cash in Bank

£101,691.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
4
1.16M
-
0.00
10.30K
-
2022
4
1.01M
-
0.00
101.69K
-
2022
4
1.01M
-
0.00
101.69K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.01M £Descended-12.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.69K £Ascended886.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Simon Spencer Paramour
Director
13/04/2016 - Present
21
James, Helen Judith Paramour
Director
14/01/2019 - Present
7
James, Connor
Director
01/09/2021 - Present
-
Mott, Lucy
Director
01/09/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AQUA PARKS GROUP LIMITED

AQUA PARKS GROUP LIMITED is an(a) Active company incorporated on 13/04/2016 with the registered office located at Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield WS14 9TZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA PARKS GROUP LIMITED?

toggle

AQUA PARKS GROUP LIMITED is currently Active. It was registered on 13/04/2016 .

Where is AQUA PARKS GROUP LIMITED located?

toggle

AQUA PARKS GROUP LIMITED is registered at Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield WS14 9TZ.

What does AQUA PARKS GROUP LIMITED do?

toggle

AQUA PARKS GROUP LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does AQUA PARKS GROUP LIMITED have?

toggle

AQUA PARKS GROUP LIMITED had 4 employees in 2022.

What is the latest filing for AQUA PARKS GROUP LIMITED?

toggle

The latest filing was on 21/11/2025: Change of details for Mrs Helen Paramour James as a person with significant control on 2025-11-21.