AQUADITION LIMITED

Register to unlock more data on OkredoRegister

AQUADITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03392882

Incorporation date

26/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon05/12/2025
Liquidators' statement of receipts and payments to 2025-10-07
dot icon14/10/2024
Resolutions
dot icon14/10/2024
Appointment of a voluntary liquidator
dot icon14/10/2024
Declaration of solvency
dot icon14/10/2024
Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to Azzurri House, Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2024-10-14
dot icon25/09/2024
Previous accounting period shortened from 2024-12-31 to 2024-08-31
dot icon25/09/2024
Total exemption full accounts made up to 2024-08-31
dot icon15/08/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Secretary's details changed for Mrs Jane Elizabeth Bawn on 2024-03-11
dot icon13/03/2024
Director's details changed for Mrs Jane Elizabeth Bawn on 2024-03-11
dot icon13/03/2024
Director's details changed for Mr James Roland Spry on 2024-03-11
dot icon11/03/2024
Registered office address changed from 220 Copnor Road Copnor Portsmouth Hampshire PO3 5DA to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 2024-03-11
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/07/2017
Notification of James Ronald Spry as a person with significant control on 2017-06-28
dot icon05/07/2017
Notification of Jane Elizabeth Bawn as a person with significant control on 2017-06-28
dot icon28/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon13/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon13/07/2016
Director's details changed for Mrs Jane Elizabeth Bawn on 2016-07-01
dot icon13/07/2016
Director's details changed for Mr James Roland Spry on 2016-07-01
dot icon13/07/2016
Secretary's details changed for Mrs Jane Elizabeth Bawn on 2016-07-01
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon06/07/2010
Director's details changed for James Roland Spry on 2010-06-26
dot icon06/07/2010
Director's details changed for Mrs Jane Elizabeth Bawn on 2010-06-26
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Return made up to 26/06/09; full list of members
dot icon01/07/2008
Return made up to 26/06/08; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 26/06/07; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 26/06/06; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 26/06/05; full list of members
dot icon07/07/2004
Return made up to 26/06/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/09/2003
Ad 01/01/03-05/05/03 £ si 100@1
dot icon22/08/2003
Return made up to 26/06/03; full list of members
dot icon19/06/2003
Memorandum and Articles of Association
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon23/03/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon18/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon18/03/2003
Resolutions
dot icon04/07/2002
Return made up to 26/06/02; full list of members
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon28/07/2001
Return made up to 26/06/01; full list of members
dot icon13/09/2000
Resolutions
dot icon13/09/2000
Accounts for a dormant company made up to 2000-06-30
dot icon21/07/2000
Return made up to 26/06/00; full list of members
dot icon24/09/1999
Accounts for a dormant company made up to 1999-06-30
dot icon24/09/1999
Resolutions
dot icon16/07/1999
Return made up to 26/06/99; no change of members
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon09/07/1998
Return made up to 26/06/98; full list of members
dot icon16/07/1997
New secretary appointed;new director appointed
dot icon16/07/1997
Registered office changed on 16/07/97 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon16/07/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Secretary resigned
dot icon03/07/1997
Certificate of change of name
dot icon26/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+4.78 % *

* during past year

Cash in Bank

£176,514.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/06/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
214.67K
-
0.00
155.32K
-
2022
10
190.32K
-
0.00
168.46K
-
2023
10
200.32K
-
0.00
176.51K
-
2023
10
200.32K
-
0.00
176.51K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

200.32K £Ascended5.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

176.51K £Ascended4.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spry, James Roland
Director
30/06/1997 - Present
-
Bawn, Jane Elizabeth
Secretary
30/06/1997 - Present
-
Bawn, Jane Elizabeth
Director
30/06/1997 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AQUADITION LIMITED

AQUADITION LIMITED is an(a) Liquidation company incorporated on 26/06/1997 with the registered office located at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUADITION LIMITED?

toggle

AQUADITION LIMITED is currently Liquidation. It was registered on 26/06/1997 .

Where is AQUADITION LIMITED located?

toggle

AQUADITION LIMITED is registered at Azzurri House, Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does AQUADITION LIMITED do?

toggle

AQUADITION LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AQUADITION LIMITED have?

toggle

AQUADITION LIMITED had 10 employees in 2023.

What is the latest filing for AQUADITION LIMITED?

toggle

The latest filing was on 05/12/2025: Liquidators' statement of receipts and payments to 2025-10-07.