AQUACERT LTD

Register to unlock more data on OkredoRegister

AQUACERT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02884089

Incorporation date

04/01/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Icon Environmental Innovation Centre, Eastern Way, Daventry NN11 0QBCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1994)
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon08/12/2025
Director's details changed for Mrs Denise Freezer on 2025-12-08
dot icon15/09/2025
Appointment of Mrs Denise Freezer as a director on 2025-09-11
dot icon16/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon01/11/2022
Change of details for Grafton Technical Services Limited as a person with significant control on 2022-08-01
dot icon01/11/2022
Change of details for Mr Duncan Stuart Hollis as a person with significant control on 2022-08-01
dot icon01/11/2022
Change of details for Mrs Sarah Hollis as a person with significant control on 2022-08-01
dot icon01/11/2022
Secretary's details changed for Mr Duncan Stuart Hollis on 2022-08-01
dot icon01/11/2022
Director's details changed for Mr Duncan Stuart Hollis on 2022-08-01
dot icon01/11/2022
Director's details changed for Mrs Sarah Hollis on 2022-08-01
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Notification of Duncan Stuart Hollis as a person with significant control on 2018-04-01
dot icon04/04/2018
Notification of Sarah Hollis as a person with significant control on 2018-04-01
dot icon04/04/2018
Appointment of Mrs Sarah Hollis as a director on 2018-04-01
dot icon05/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon08/12/2017
Termination of appointment of Robert Missing as a director on 2017-10-31
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Registered office address changed from Sentinel House 11a High Street Long Buckby Northampton Northamptonshire NN6 7RE to Icon Environmental Innovation Centre Eastern Way Daventry NN11 0QB on 2017-08-31
dot icon06/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Certificate of change of name
dot icon14/06/2010
Change of name notice
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Change of name notice
dot icon04/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 04/01/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Registered office changed on 15/02/08 from: 2 church street burnham buckinghamshire SL1 7HZ
dot icon15/02/2008
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon15/02/2008
Director resigned
dot icon15/02/2008
Secretary resigned;director resigned
dot icon15/02/2008
New director appointed
dot icon15/02/2008
New secretary appointed;new director appointed
dot icon01/02/2008
Return made up to 04/01/08; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon29/01/2007
Return made up to 04/01/07; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/01/2006
Return made up to 04/01/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/01/2005
Return made up to 04/01/05; full list of members
dot icon22/07/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/01/2004
Return made up to 04/01/04; full list of members
dot icon13/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon21/01/2003
Return made up to 04/01/03; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2002-01-31
dot icon23/01/2002
Return made up to 04/01/02; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon19/01/2001
Return made up to 04/01/01; full list of members
dot icon04/08/2000
Accounts for a small company made up to 2000-01-31
dot icon17/01/2000
Return made up to 04/01/00; full list of members
dot icon20/07/1999
Accounts for a small company made up to 1999-01-31
dot icon27/01/1999
Return made up to 04/01/99; full list of members
dot icon21/09/1998
Accounts for a small company made up to 1998-01-31
dot icon23/01/1998
Return made up to 04/01/98; full list of members
dot icon07/08/1997
Accounts for a small company made up to 1997-01-31
dot icon26/01/1997
Return made up to 04/01/97; no change of members
dot icon06/10/1996
Accounts for a small company made up to 1996-01-31
dot icon31/01/1996
Return made up to 04/01/96; no change of members
dot icon26/06/1995
Accounts for a small company made up to 1995-01-31
dot icon31/01/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Secretary's particulars changed;director resigned;new director appointed
dot icon02/03/1994
Ad 07/02/94--------- £ si 18@1=18 £ ic 2/20
dot icon14/02/1994
Memorandum and Articles of Association
dot icon02/02/1994
Director resigned;new director appointed
dot icon02/02/1994
Director resigned;new director appointed
dot icon02/02/1994
Secretary resigned;new secretary appointed
dot icon02/02/1994
Registered office changed on 02/02/94 from: 1 mitchell lane bristol BS1 6BU
dot icon27/01/1994
Certificate of change of name
dot icon04/01/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/12/2026
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)
2022
5
188.75K
-
0.00
295.41K
-
2023
5
290.33K
-
0.00
418.21K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Donna
Director
13/01/1994 - 12/02/2008
3
INSTANT COMPANIES LIMITED
Nominee Director
04/01/1994 - 13/01/1994
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/01/1994 - 13/01/1994
99600
Taylor, Colin Duncan
Director
30/11/1994 - 12/02/2008
3
Taylor, Donna
Secretary
13/01/1994 - 12/02/2008
-

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

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 AQUACERT LTD

AQUACERT LTD is an(a) Active company incorporated on 04/01/1994 with the registered office located at Icon Environmental Innovation Centre, Eastern Way, Daventry NN11 0QB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUACERT LTD?

toggle

AQUACERT LTD is currently Active. It was registered on 04/01/1994 .

Where is AQUACERT LTD located?

toggle

AQUACERT LTD is registered at Icon Environmental Innovation Centre, Eastern Way, Daventry NN11 0QB.

What does AQUACERT LTD do?

toggle

AQUACERT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUACERT LTD?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-09 with no updates.