AQUABOX

Register to unlock more data on OkredoRegister

AQUABOX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04774277

Incorporation date

22/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Derwent House, 141-145 Dale Road, Matlock, Derbyshire DE4 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon17/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon08/09/2025
Appointment of Mr John Michael Duckworth as a director on 2024-07-08
dot icon08/09/2025
Appointment of Mr Steven David Chard as a director on 2025-08-01
dot icon04/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon19/01/2024
Termination of appointment of Roslyn Mary Adamson as a director on 2023-12-06
dot icon19/01/2024
Appointment of Dr Cheryle June Berry as a director on 2023-12-06
dot icon02/11/2023
Appointment of Mrs Pamela Elizabeth Fraser as a director on 2022-09-01
dot icon31/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon12/10/2023
Termination of appointment of Peter Alexander Kidd as a director on 2023-07-03
dot icon05/10/2023
Appointment of Mr Robert Andrew Barlow as a director on 2023-04-21
dot icon05/10/2023
Appointment of Mr Dominic Charles David Wish as a director on 2023-04-21
dot icon05/10/2023
Termination of appointment of Kevin Harrison Barclay as a director on 2023-04-21
dot icon05/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/01/2023
Termination of appointment of Bea Mary Jagger as a director on 2022-08-31
dot icon14/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon14/06/2022
Appointment of Mr Roger John Keeling as a director on 2022-05-31
dot icon14/06/2022
Termination of appointment of David Alexander Hood as a director on 2022-04-08
dot icon14/06/2022
Appointment of Mr Peter Alexander Kidd as a director on 2022-05-31
dot icon28/03/2022
Termination of appointment of Colin Charles Lloyd as a director on 2022-03-21
dot icon18/03/2022
Memorandum and Articles of Association
dot icon18/03/2022
Resolutions
dot icon02/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon23/06/2021
Resolutions
dot icon23/06/2021
Memorandum and Articles of Association
dot icon19/06/2021
Memorandum and Articles of Association
dot icon24/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon24/05/2021
Termination of appointment of Adalberto Ripamonta as a director on 2021-01-31
dot icon07/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/03/2021
Notification of Roger James Cassidy as a person with significant control on 2021-03-01
dot icon01/03/2021
Cessation of Colin Charles Lloyd as a person with significant control on 2021-02-28
dot icon17/09/2020
Director's details changed for Mr Kevin Harrison-Barclay on 2020-09-17
dot icon10/09/2020
Appointment of Mr Kevin Harrison-Barclay as a director on 2020-02-26
dot icon10/09/2020
Termination of appointment of Michael John Tomlinson as a director on 2020-02-26
dot icon10/09/2020
Termination of appointment of Michael John Tomlinson as a secretary on 2020-02-26
dot icon24/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon07/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon07/06/2019
Appointment of Mr Adalberto Ripamonta as a director on 2018-04-01
dot icon07/06/2019
Appointment of Mrs Bea Mary Jagger as a director on 2018-04-01
dot icon07/06/2019
Appointment of Mrs Roslyn Mary Adamson as a director on 2018-04-01
dot icon07/06/2019
Appointment of Mr Michael John Tomlinson as a secretary on 2018-04-01
dot icon07/06/2019
Termination of appointment of John Michael William Holden as a director on 2018-04-01
dot icon07/06/2019
Termination of appointment of John Michael William Holden as a secretary on 2018-04-01
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/07/2018
Notification of Colin Charles Lloyd as a person with significant control on 2018-07-19
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/07/2017
Confirmation statement made on 2017-05-22 with no updates
dot icon21/07/2017
Appointment of Mr David Alexander Hood as a director on 2017-04-06
dot icon21/07/2017
Director's details changed for Mr Colin Charles Lloyd on 2015-12-01
dot icon21/07/2017
Termination of appointment of David William Haspel as a director on 2017-07-02
dot icon21/07/2017
Termination of appointment of Keith Meikle-Janney as a director on 2016-03-24
dot icon03/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-05-22 no member list
dot icon15/06/2016
Appointment of Mr Roger James Cassidy as a director on 2015-06-30
dot icon15/06/2016
Appointment of Mr David William Haspel as a director on 2016-03-26
dot icon15/06/2016
Termination of appointment of Ronald George Millward as a director on 2015-06-30
dot icon15/06/2016
Termination of appointment of John Antony Dolan as a director on 2015-06-30
dot icon15/06/2016
Termination of appointment of Martin George Cruttenden as a director on 2016-03-26
dot icon12/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon22/05/2015
Annual return made up to 2015-05-22 no member list
dot icon24/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-05-22 no member list
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/08/2013
Termination of appointment of Gordon Mcglone as a director
dot icon22/05/2013
Annual return made up to 2013-05-22 no member list
dot icon15/04/2013
Appointment of Mr Martin George Cruttenden as a director
dot icon15/04/2013
Appointment of Mr Gordon Mcglone as a director
dot icon15/04/2013
Termination of appointment of David Haspel as a director
dot icon15/04/2013
Termination of appointment of John Buckley as a director
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/05/2012
Annual return made up to 2012-05-22 no member list
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Annual return made up to 2011-05-22 no member list
dot icon08/06/2011
Appointment of Mr John Antony Dolan as a director
dot icon08/06/2011
Termination of appointment of Ian Jespersen as a director
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/05/2010
Annual return made up to 2010-05-22 no member list
dot icon24/05/2010
Director's details changed for Mr Ian Jespersen on 2010-05-22
dot icon24/05/2010
Director's details changed for Ronald George Millward on 2010-05-22
dot icon24/05/2010
Director's details changed for Mr John Buckley on 2010-05-22
dot icon24/05/2010
Director's details changed for Colin Charles Lloyd on 2010-05-22
dot icon24/05/2010
Director's details changed for Michael John Tomlinson on 2010-05-22
dot icon24/05/2010
Director's details changed for David William Haspel on 2010-05-22
dot icon16/04/2010
Appointment of John Michael William Holden as a secretary
dot icon16/04/2010
Appointment of John Michael William Holden as a director
dot icon16/04/2010
Appointment of Keith Meikle-Janney as a director
dot icon12/04/2010
Termination of appointment of Michael Tomlinson as a secretary
dot icon12/04/2010
Termination of appointment of Gordon Mcglone as a director
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/05/2009
Annual return made up to 22/05/09
dot icon22/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon22/05/2008
Annual return made up to 22/05/08
dot icon26/03/2008
Resolutions
dot icon06/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/02/2008
Appointment terminated director gilbert beresford
dot icon26/02/2008
Appointment terminated director and secretary kenneth gregory
dot icon26/02/2008
Director appointed colin charles lloyd
dot icon26/02/2008
Director appointed john buckley
dot icon26/02/2008
Director appointed gordon mcglone
dot icon26/02/2008
Director appointed ian jespersen
dot icon26/02/2008
Secretary appointed michael john tomlinson
dot icon06/07/2007
Annual return made up to 22/05/07
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Director resigned
dot icon10/04/2007
Accounts for a small company made up to 2006-06-30
dot icon31/07/2006
Annual return made up to 22/05/06
dot icon11/07/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon24/05/2005
Annual return made up to 22/05/05
dot icon21/03/2005
Accounts for a small company made up to 2004-06-30
dot icon25/06/2004
Annual return made up to 22/05/04
dot icon24/03/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon22/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-1.70 % *

* during past year

Cash in Bank

£437,871.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
524.00K
-
168.52K
445.46K
-
2022
1
564.52K
-
229.50K
437.87K
-
2022
1
564.52K
-
229.50K
437.87K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

564.52K £Ascended7.73 % *

Total Assets(GBP)

-

Turnover(GBP)

229.50K £Ascended36.18 % *

Cash in Bank(GBP)

437.87K £Descended-1.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassidy, Roger James
Director
30/06/2015 - Present
2
Kidd, Peter Alexander
Director
31/05/2022 - 03/07/2023
2
Wish, Dominic Charles David
Director
21/04/2023 - Present
1
Barclay, Kevin Harrison
Director
26/02/2020 - 21/04/2023
1
Duckworth, John Michael
Director
08/07/2024 - Present
2

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

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AQUABOX

AQUABOX is an(a) Active company incorporated on 22/05/2003 with the registered office located at Derwent House, 141-145 Dale Road, Matlock, Derbyshire DE4 3LU. There are currently 8 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUABOX?

toggle

AQUABOX is currently Active. It was registered on 22/05/2003 .

Where is AQUABOX located?

toggle

AQUABOX is registered at Derwent House, 141-145 Dale Road, Matlock, Derbyshire DE4 3LU.

What does AQUABOX do?

toggle

AQUABOX operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AQUABOX have?

toggle

AQUABOX had 1 employees in 2022.

What is the latest filing for AQUABOX?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-06-30.