AQUA TECHNOLOGIES (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

AQUA TECHNOLOGIES (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07116904

Incorporation date

05/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Hounslow Business Park, Alice Way, Hounslow, Middlesex TW3 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2010)
dot icon19/03/2026
Registration of charge 071169040006, created on 2026-03-12
dot icon02/02/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Director's details changed for Mrs Jolly Peter on 2021-06-23
dot icon03/05/2022
Change of details for Mrs Jolly Peter as a person with significant control on 2021-06-23
dot icon20/04/2022
Termination of appointment of Edwin Harold Sheppard as a director on 2022-02-18
dot icon20/04/2022
Termination of appointment of Munawar Ali Lilani as a director on 2022-02-18
dot icon18/01/2022
Director's details changed for Mr Aji Peter on 2022-01-07
dot icon07/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon07/01/2022
Appointment of Mr Aji Peter as a director on 2021-04-12
dot icon07/01/2022
Appointment of Mr Alex Pulickathara Abraham as a secretary on 2021-04-12
dot icon07/01/2022
Termination of appointment of Aji Peter as a secretary on 2021-04-12
dot icon21/10/2021
Satisfaction of charge 071169040004 in full
dot icon09/08/2021
Registration of charge 071169040005, created on 2021-08-05
dot icon08/06/2021
Appointment of Mr Munawar Ali Lilani as a director on 2021-04-12
dot icon05/05/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2020-12-15 with updates
dot icon05/05/2021
Director's details changed for Mrs Jolly Peter on 2020-07-10
dot icon05/05/2021
Change of details for Mrs Jolly Peter as a person with significant control on 2020-12-15
dot icon05/05/2021
Change of details for Mrs Jolly Peter as a person with significant control on 2020-07-10
dot icon05/05/2021
Cessation of Safar Faleh Z M Al-Hajri as a person with significant control on 2020-12-15
dot icon15/04/2021
Termination of appointment of Maria Frances Sheppard as a director on 2021-04-14
dot icon19/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon18/02/2020
Amended micro company accounts made up to 2019-03-31
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon11/12/2019
Appointment of Ms Maria Frances Sheppard as a director on 2019-12-10
dot icon06/12/2019
Appointment of Mr Edwin Harold Sheppard as a director on 2019-12-04
dot icon06/12/2019
Termination of appointment of Maria Sheppard as a director on 2019-12-04
dot icon25/11/2019
Registration of charge 071169040004, created on 2019-11-19
dot icon20/11/2019
Satisfaction of charge 2 in full
dot icon19/11/2019
Satisfaction of charge 071169040003 in full
dot icon22/08/2019
Appointment of Dr Aji Peter as a secretary on 2019-07-14
dot icon22/08/2019
Termination of appointment of Jasjeet Singh Punny as a secretary on 2019-08-07
dot icon13/08/2019
Registration of charge 071169040003, created on 2019-08-12
dot icon07/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon11/07/2018
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon26/08/2017
Micro company accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon23/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon24/12/2015
Micro company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon07/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/09/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon18/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/02/2012
Appointment of Mr Jasjeet Singh Punny as a secretary
dot icon07/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon07/02/2012
Appointment of Mrs Maria Sheppard as a director
dot icon07/02/2012
Termination of appointment of Aji Peter as a director
dot icon09/09/2011
Appointment of Mr Aji Peter as a director
dot icon29/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Current accounting period extended from 2011-01-31 to 2011-03-31
dot icon13/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2010
Appointment of Jolly Peter as a director
dot icon23/02/2010
Termination of appointment of Edwin Sheppard as a director
dot icon23/02/2010
Termination of appointment of Aji Peter as a director
dot icon19/01/2010
Appointment of Edwin Harold Sheppard as a director
dot icon19/01/2010
Registered office address changed from , 84a High Street,, Southall,, Middlesex, UB1 3DB, United Kingdom on 2010-01-19
dot icon19/01/2010
Appointment of Aji Peter as a director
dot icon19/01/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon06/01/2010
Termination of appointment of Ela Shah as a director
dot icon05/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

18
2023
change arrow icon-55.58 % *

* during past year

Cash in Bank

£2,862.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
7.73K
-
0.00
-
-
2022
13
12.02K
-
0.00
6.44K
-
2023
18
17.18K
-
0.00
2.86K
-
2023
18
17.18K
-
0.00
2.86K
-

Employees

2023

Employees

18 Ascended38 % *

Net Assets(GBP)

17.18K £Ascended42.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.86K £Descended-55.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Ela
Director
05/01/2010 - 05/01/2010
1510
Peter, Aji
Director
12/04/2021 - Present
8
Peter, Jolly
Director
18/02/2010 - Present
4
Lilani, Munawar Ali
Director
12/04/2021 - 18/02/2022
18
Sheppard, Edwin Harold
Director
15/01/2010 - 20/02/2010
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AQUA TECHNOLOGIES (EUROPE) LIMITED

AQUA TECHNOLOGIES (EUROPE) LIMITED is an(a) Active company incorporated on 05/01/2010 with the registered office located at Unit 2 Hounslow Business Park, Alice Way, Hounslow, Middlesex TW3 3UD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUA TECHNOLOGIES (EUROPE) LIMITED?

toggle

AQUA TECHNOLOGIES (EUROPE) LIMITED is currently Active. It was registered on 05/01/2010 .

Where is AQUA TECHNOLOGIES (EUROPE) LIMITED located?

toggle

AQUA TECHNOLOGIES (EUROPE) LIMITED is registered at Unit 2 Hounslow Business Park, Alice Way, Hounslow, Middlesex TW3 3UD.

What does AQUA TECHNOLOGIES (EUROPE) LIMITED do?

toggle

AQUA TECHNOLOGIES (EUROPE) LIMITED operates in the Construction of water projects (42.91 - SIC 2007) sector.

How many employees does AQUA TECHNOLOGIES (EUROPE) LIMITED have?

toggle

AQUA TECHNOLOGIES (EUROPE) LIMITED had 18 employees in 2023.

What is the latest filing for AQUA TECHNOLOGIES (EUROPE) LIMITED?

toggle

The latest filing was on 19/03/2026: Registration of charge 071169040006, created on 2026-03-12.