AQUA PHARMACY LTD

Register to unlock more data on OkredoRegister

AQUA PHARMACY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08100166

Incorporation date

11/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1053 London Road, Leigh-On-Sea, Essex SS9 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2012)
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/08/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon25/01/2024
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to 1053 London Road Leigh-on-Sea Essex SS9 3JP on 2024-01-25
dot icon17/11/2023
Director's details changed for Mr Benjamin Tuffour on 2022-04-29
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/07/2023
Registration of charge 081001660002, created on 2023-07-26
dot icon28/07/2023
Registration of charge 081001660003, created on 2023-07-26
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon13/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon12/07/2022
Notification of Aqua Prescriptions Limited as a person with significant control on 2022-06-23
dot icon12/07/2022
Cessation of Michelle Deborah Claridge as a person with significant control on 2022-06-23
dot icon12/07/2022
Confirmation statement made on 2022-06-11 with updates
dot icon17/05/2022
Termination of appointment of Andrew Malcolm Claridge as a director on 2022-04-29
dot icon17/05/2022
Termination of appointment of Michelle Deborah Claridge as a director on 2022-04-29
dot icon17/05/2022
Appointment of Mr Theophilus Ofolie Amesimeku as a director on 2022-04-29
dot icon17/05/2022
Appointment of Mr Benjamin Tuffour as a director on 2022-04-29
dot icon17/05/2022
Registered office address changed from 52 Duke Street Ipswich IP3 0AQ to 47 Butt Road Colchester Essex CO3 3BZ on 2022-05-17
dot icon13/05/2022
Satisfaction of charge 1 in full
dot icon26/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/11/2021
Current accounting period extended from 2021-10-31 to 2022-01-31
dot icon16/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/07/2021
Confirmation statement made on 2021-06-11 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon14/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon19/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon14/10/2016
Termination of appointment of Jason Paul Wykes as a director on 2016-10-14
dot icon23/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon09/08/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/11/2013
Termination of appointment of Malcolm Claridge as a secretary
dot icon17/11/2013
Registered office address changed from the Kings Arms Upper Street Stratford St. Mary Colchester Suffolk CO7 6JN England on 2013-11-17
dot icon17/11/2013
Previous accounting period extended from 2013-06-30 to 2013-10-31
dot icon11/10/2013
Appointment of Mr Jason Paul Wykes as a director
dot icon08/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon08/07/2013
Appointment of Mr Malcolm Alfred Claridge as a secretary
dot icon08/07/2013
Registered office address changed from the Kings Arms Upper Street Colchester CO7 6JN England on 2013-07-08
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2012
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

£68,506.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
65.21K
-
0.00
68.51K
-
2022
0
65.21K
-
0.00
68.51K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

65.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.51K £Ascended- *

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
Amesimeku, Theophilus Ofolie
Director
29/04/2022 - Present
26
Tuffour, Benjamin Kwado
Director
29/04/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AQUA PHARMACY LTD

AQUA PHARMACY LTD is an(a) Active company incorporated on 11/06/2012 with the registered office located at 1053 London Road, Leigh-On-Sea, Essex SS9 3JP. 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 PHARMACY LTD?

toggle

AQUA PHARMACY LTD is currently Active. It was registered on 11/06/2012 .

Where is AQUA PHARMACY LTD located?

toggle

AQUA PHARMACY LTD is registered at 1053 London Road, Leigh-On-Sea, Essex SS9 3JP.

What does AQUA PHARMACY LTD do?

toggle

AQUA PHARMACY LTD operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for AQUA PHARMACY LTD?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-01-31.