AQUACROSS LIMITED

Register to unlock more data on OkredoRegister

AQUACROSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448447

Incorporation date

13/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Oakleys Accountants, 117 North Hill, Plymouth, Devon PL4 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1997)
dot icon17/10/2025
Appointment of Mrs Jo Sparkes as a director on 2025-10-08
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon05/11/2024
Termination of appointment of David Roger Woodgate as a director on 2024-11-04
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon01/10/2024
Termination of appointment of Soma Mitra-Chubb as a director on 2024-10-01
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon03/05/2024
Registered office address changed from C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB England to C/O Oakleys Accountants 117 North Hill Plymouth Devon PL4 8JY on 2024-05-03
dot icon04/12/2023
Appointment of Mr Robert Mark Logan as a director on 2023-12-01
dot icon25/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon18/08/2023
Micro company accounts made up to 2022-12-31
dot icon19/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-10-13 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/05/2021
Appointment of Mr David Roger Woodgate as a director on 2021-05-14
dot icon09/11/2020
Confirmation statement made on 2020-10-13 with updates
dot icon23/10/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon23/10/2020
Statement of capital following an allotment of shares on 2020-10-23
dot icon08/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon08/10/2020
Termination of appointment of Clare Natalie Short as a director on 2020-10-01
dot icon06/10/2020
Micro company accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon05/09/2019
Appointment of Ms Clare Natalie Short as a director on 2019-08-23
dot icon03/09/2019
Termination of appointment of Jared Pengelly as a director on 2019-08-22
dot icon24/07/2019
Micro company accounts made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/08/2018
Termination of appointment of Katharine Victoria Dowsett as a director on 2018-08-09
dot icon04/12/2017
Appointment of Mrs Soma Mitra-Chubb as a director on 2017-11-24
dot icon20/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/09/2017
Director's details changed for Miss Katharine Victoria Dowsett on 2017-05-13
dot icon07/09/2017
Director's details changed for Miss Katharine Victoria Witham on 2017-05-13
dot icon03/11/2016
Termination of appointment of John Fearnley as a director on 2016-11-01
dot icon25/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/11/2015
Registered office address changed from C/O C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB England to C/O Oakleys Accountants 91 Houndiscombe Road Plymouth PL4 6HB on 2015-11-20
dot icon17/11/2015
Registered office address changed from 91 Houndiscombe Road Plymouth PL4 6HB England to C/O C/O 91 Houndiscombe Road Plymouth PL4 6HB on 2015-11-17
dot icon17/11/2015
Registered office address changed from C/O Devon Block Management the Office 64 Durnford Street Stonehouse Plymouth Devon PL1 3QN to C/O C/O 91 Houndiscombe Road Plymouth PL4 6HB on 2015-11-17
dot icon14/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon07/10/2015
Termination of appointment of David Roger Woodgate as a director on 2015-10-07
dot icon07/10/2015
Termination of appointment of David Robert Howes as a director on 2015-10-07
dot icon27/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon07/11/2014
Appointment of Mr David Roger Woodgate as a director on 2014-10-25
dot icon04/11/2014
Appointment of Miss Katharine Victoria Witham as a director on 2014-10-25
dot icon04/11/2014
Appointment of Mr David Robert Howes as a director on 2014-10-25
dot icon03/11/2014
Termination of appointment of Vanessa Ann Harris as a director on 2014-10-25
dot icon28/10/2014
Termination of appointment of Hassina Portia Carder-Gilbert as a director on 2014-10-25
dot icon28/10/2014
Appointment of Mr Jared Pengelly as a director on 2014-10-25
dot icon13/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/11/2013
Registered office address changed from C/O Devon Block Management 64 Durnford Street 64 Durnford Street Stonehouse Plymouth Devon PL1 3QN England on 2013-11-12
dot icon29/10/2013
Appointment of Mr John Fearnley as a director
dot icon28/10/2013
Registered office address changed from 7 Corner Green Blackheath London SE3 9JJ on 2013-10-28
dot icon28/10/2013
Termination of appointment of David Howes as a director
dot icon28/10/2013
Termination of appointment of Christopher Parsonage as a director
dot icon18/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon17/10/2013
Statement of capital following an allotment of shares on 2013-10-12
dot icon29/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/11/2012
Director's details changed for Miss Vanessa Ann Harris on 2012-11-14
dot icon15/11/2012
Director's details changed for Dr Hassina Portia Carder on 2012-11-14
dot icon14/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon14/10/2012
Director's details changed for Dr Hassina Portia Carder on 2012-10-14
dot icon21/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/10/2011
Statement of capital following an allotment of shares on 2011-10-10
dot icon23/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon23/10/2011
Director's details changed for Dr Hassina Portia Carder on 2011-07-01
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/08/2011
Registered office address changed from C/O Phc Management Limited 19 Mary Seacole Road Plymouth PL1 3JY England on 2011-08-01
dot icon01/08/2011
Termination of appointment of Mark Postle-Hacon as a secretary
dot icon10/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Registered office address changed from Unit 4 Mariners Court North Quay, Sutton Harbour Plymouth Devon PL4 0BS on 2010-01-06
dot icon06/01/2010
Termination of appointment of Darrell Hidson as a secretary
dot icon06/01/2010
Appointment of Mr Mark Charles Postle-Hacon as a secretary
dot icon02/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon19/11/2009
Appointment of Miss Vanessa Ann Harris as a director
dot icon17/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon17/11/2009
Director's details changed for David Howes on 2009-10-13
dot icon17/11/2009
Director's details changed for Dr Hassina Portia Carder on 2009-10-13
dot icon17/11/2009
Director's details changed for Mr Christopher Parsonage on 2009-10-13
dot icon04/08/2009
Director appointed david robert howes
dot icon27/07/2009
Director appointed dr hassina portia carder
dot icon09/12/2008
Return made up to 13/10/08; full list of members
dot icon19/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/03/2008
Resolutions
dot icon05/03/2008
Ad 04/03/08\gbp si 2@1=2\gbp ic 2/4\
dot icon12/12/2007
Return made up to 13/10/07; full list of members
dot icon15/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/04/2007
New secretary appointed
dot icon05/04/2007
Secretary resigned
dot icon22/12/2006
Return made up to 13/10/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/06/2006
Secretary's particulars changed
dot icon14/11/2005
Return made up to 13/10/05; full list of members
dot icon13/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/07/2005
Secretary's particulars changed
dot icon03/03/2005
Return made up to 13/10/04; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon28/04/2004
Secretary's particulars changed
dot icon21/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/10/2003
Return made up to 13/10/03; full list of members
dot icon24/09/2003
New secretary appointed
dot icon10/09/2003
Secretary resigned
dot icon09/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/11/2002
New director appointed
dot icon15/11/2002
Return made up to 13/10/02; full list of members
dot icon15/11/2002
Secretary resigned
dot icon08/11/2002
New secretary appointed
dot icon11/10/2002
Secretary resigned
dot icon15/04/2002
Secretary resigned
dot icon05/04/2002
New secretary appointed
dot icon22/10/2001
Return made up to 13/10/01; full list of members
dot icon30/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon17/10/2000
Return made up to 13/10/00; full list of members
dot icon21/11/1999
Return made up to 13/10/99; full list of members
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon02/08/1999
Registered office changed on 02/08/99 from: 10 windsor place liskeard cornwall PL14 4BH
dot icon19/11/1998
Return made up to 13/10/98; full list of members
dot icon02/11/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon02/11/1997
New director appointed
dot icon02/11/1997
New secretary appointed
dot icon02/11/1997
Director resigned
dot icon02/11/1997
Secretary resigned
dot icon27/10/1997
Registered office changed on 27/10/97 from: 120 east road london N1 6AA
dot icon27/10/1997
£ nc 1000/98 21/10/97
dot icon27/10/1997
Resolutions
dot icon27/10/1997
Resolutions
dot icon13/10/1997
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
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.15K
-
0.00
-
-
2022
0
18.21K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparkes, Jo
Director
08/10/2025 - Present
-
Mitra-Chubb, Soma
Director
24/11/2017 - 01/10/2024
1
Logan, Robert Mark
Director
01/12/2023 - Present
4
Woodgate, David Roger
Director
14/05/2021 - 04/11/2024
16

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+
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 AQUACROSS LIMITED

AQUACROSS LIMITED is an(a) Active company incorporated on 13/10/1997 with the registered office located at C/O Oakleys Accountants, 117 North Hill, Plymouth, Devon PL4 8JY. There are currently 2 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 AQUACROSS LIMITED?

toggle

AQUACROSS LIMITED is currently Active. It was registered on 13/10/1997 .

Where is AQUACROSS LIMITED located?

toggle

AQUACROSS LIMITED is registered at C/O Oakleys Accountants, 117 North Hill, Plymouth, Devon PL4 8JY.

What does AQUACROSS LIMITED do?

toggle

AQUACROSS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AQUACROSS LIMITED?

toggle

The latest filing was on 17/10/2025: Appointment of Mrs Jo Sparkes as a director on 2025-10-08.