AQUA PASSPORT LIMITED

Register to unlock more data on OkredoRegister

AQUA PASSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08447627

Incorporation date

15/03/2013

Size

Small

Contacts

Registered address

Registered address

Swim Wales Wales National Pool - Swansea, Sketty Lane, Swansea, West Glamorgan SA2 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2013)
dot icon01/04/2026
Termination of appointment of Jonathan David Fletcher as a director on 2026-03-31
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon28/11/2025
Accounts for a small company made up to 2025-03-31
dot icon18/11/2025
Appointment of Mr Huw Martin Lewis as a director on 2025-11-13
dot icon20/10/2025
Termination of appointment of Roger John Eady as a director on 2025-10-16
dot icon18/08/2025
Appointment of Mr Patrick Murphy as a secretary on 2025-08-18
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon10/01/2025
Termination of appointment of Clive Stanley Mathias as a secretary on 2025-01-09
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon10/12/2024
Director's details changed for Mr Fergus Gerard Feeney on 2024-11-27
dot icon19/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon29/11/2023
Accounts for a small company made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon12/12/2022
Accounts for a small company made up to 2022-03-31
dot icon28/11/2022
Appointment of Mr Ian Jones as a director on 2022-11-16
dot icon25/11/2022
Appointment of Mr Jonathan Fletcher as a director on 2022-11-16
dot icon18/08/2022
Termination of appointment of Robert Michael Kenneth John James as a director on 2022-07-08
dot icon22/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/03/2021
Accounts for a small company made up to 2020-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon17/12/2020
Cessation of Sarah Victoria Whittle as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Nicola Jayne Rylett-Jones as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Sian Elizabeth Prigg as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Helen Frances Northmore as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Hema Luqman as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Huw Martin Lewis as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Ian Jones as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Fergus Gerard Feeney as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Allen Bewley as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Tecwyn Dafydd Davies as a person with significant control on 2020-12-17
dot icon17/12/2020
Cessation of Natalie Anne Benjamin as a person with significant control on 2020-12-17
dot icon19/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon17/03/2020
Notification of Sarah Victoria Whittle as a person with significant control on 2020-03-01
dot icon17/03/2020
Notification of Nicola Jayne Rylett-Jones as a person with significant control on 2020-03-01
dot icon17/03/2020
Notification of Sian Elizabeth Prigg as a person with significant control on 2020-03-01
dot icon17/03/2020
Notification of Helen Frances Northmore as a person with significant control on 2020-03-01
dot icon17/03/2020
Notification of Huw Martin Lewis as a person with significant control on 2020-03-01
dot icon17/03/2020
Notification of Hema Luqman as a person with significant control on 2020-03-01
dot icon17/03/2020
Notification of Ian Jones as a person with significant control on 2020-03-01
dot icon17/03/2020
Notification of Fergus Gerard Feeney as a person with significant control on 2020-03-01
dot icon17/03/2020
Notification of Tecwyn Dafydd Davies as a person with significant control on 2020-03-01
dot icon17/03/2020
Notification of Allen Bewley as a person with significant control on 2020-03-01
dot icon17/03/2020
Notification of Natalie Anne Benjamin as a person with significant control on 2020-03-01
dot icon17/03/2020
Notification of Swim Wales as a person with significant control on 2020-03-01
dot icon17/03/2020
Withdrawal of a person with significant control statement on 2020-03-17
dot icon02/09/2019
Accounts for a small company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon06/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/04/2016
Appointment of Mr Fergus Gerard Feeney as a director on 2016-04-11
dot icon17/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon19/02/2016
Termination of appointment of Alan Illtyd Jenkins as a director on 2016-02-05
dot icon20/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon21/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon25/03/2013
Resolutions
dot icon25/03/2013
Appointment of Clive Stanley Mathias as a secretary
dot icon15/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-1.44 % *

* during past year

Cash in Bank

£208,427.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
159.69K
-
0.00
172.56K
-
2022
0
207.92K
-
0.00
211.48K
-
2023
0
215.79K
-
0.00
208.43K
-
2023
0
215.79K
-
0.00
208.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

215.79K £Ascended3.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.43K £Descended-1.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Ian
Director
16/11/2022 - Present
7
Bewley, Allen
Director
15/03/2013 - Present
7
Feeney, Fergus Gerard
Director
11/04/2016 - Present
8
Lewis, Huw Martin
Director
13/11/2025 - Present
21
Mathias, Clive Stanley
Secretary
15/03/2013 - 09/01/2025
258

Persons with Significant Control

12
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 PASSPORT LIMITED

AQUA PASSPORT LIMITED is an(a) Active company incorporated on 15/03/2013 with the registered office located at Swim Wales Wales National Pool - Swansea, Sketty Lane, Swansea, West Glamorgan SA2 8QG. There are currently 5 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 PASSPORT LIMITED?

toggle

AQUA PASSPORT LIMITED is currently Active. It was registered on 15/03/2013 .

Where is AQUA PASSPORT LIMITED located?

toggle

AQUA PASSPORT LIMITED is registered at Swim Wales Wales National Pool - Swansea, Sketty Lane, Swansea, West Glamorgan SA2 8QG.

What does AQUA PASSPORT LIMITED do?

toggle

AQUA PASSPORT LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for AQUA PASSPORT LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Jonathan David Fletcher as a director on 2026-03-31.