AQUADOM LIMITED

Register to unlock more data on OkredoRegister

AQUADOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00665856

Incorporation date

25/07/1960

Size

Dormant

Contacts

Registered address

Registered address

Drey House, Lordings Lane, Pulborough RH20 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1960)
dot icon29/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon15/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon13/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon30/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon26/10/2022
Accounts for a dormant company made up to 2022-09-30
dot icon22/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon22/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon05/08/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon19/06/2020
Registered office address changed from Drey House Lordings Lane West Chiltington Pulborough West Sussex RH20 2QU England to Drey House Lordings Lane Pulborough RH20 2QU on 2020-06-19
dot icon19/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon21/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon25/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon24/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon24/06/2017
Registered office address changed from Welstra Crowborough Hill Crowborough TN6 2EA England to Drey House Lordings Lane West Chiltington Pulborough West Sussex RH20 2QU on 2017-06-24
dot icon07/09/2016
Registered office address changed from 15 Godstone Road Oxted Surrey RH8 9JS to Welstra Crowborough Hill Crowborough TN6 2EA on 2016-09-07
dot icon29/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon29/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon27/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon14/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon30/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon30/06/2014
Director's details changed for Mr Barry James Sprules on 2014-06-30
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon10/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon10/06/2013
Appointment of Mrs Linda Mary Sprules as a director
dot icon10/06/2013
Appointment of Mr Barry James Sprules as a secretary
dot icon10/06/2013
Termination of appointment of Linda Sprules as a secretary
dot icon06/06/2013
Termination of appointment of Christopher Sprules as a director
dot icon10/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon04/09/2012
Registered office address changed from 18 the Millers Yapton West Sussex BN18 0LE on 2012-09-04
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/09/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon03/09/2010
Director's details changed for Christopher William Sprules on 2010-06-23
dot icon05/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon11/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/07/2009
Return made up to 23/06/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/06/2008
Return made up to 23/06/08; full list of members
dot icon10/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/06/2007
Return made up to 23/06/07; full list of members
dot icon03/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon26/06/2006
Return made up to 23/06/06; full list of members
dot icon05/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon06/07/2005
Return made up to 23/06/05; full list of members
dot icon02/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon25/06/2004
Return made up to 23/06/04; full list of members
dot icon20/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon17/06/2003
Return made up to 23/06/03; full list of members
dot icon17/06/2003
Registered office changed on 17/06/03 from: 15 godstone road old oxted surrey RH8 9JS
dot icon20/05/2003
Return made up to 23/06/02; full list of members
dot icon20/05/2003
Return made up to 23/06/01; full list of members
dot icon20/05/2003
Return made up to 23/06/00; full list of members
dot icon20/05/2003
Return made up to 23/06/99; full list of members
dot icon20/05/2003
Return made up to 23/06/98; full list of members
dot icon20/05/2003
Return made up to 23/06/97; full list of members
dot icon20/05/2003
Return made up to 23/06/96; full list of members
dot icon20/05/2003
Return made up to 23/06/95; full list of members
dot icon20/05/2003
Return made up to 23/06/94; full list of members
dot icon20/05/2003
Return made up to 23/06/93; full list of members
dot icon20/05/2003
Director's particulars changed
dot icon20/05/2003
Location of register of members
dot icon20/05/2003
Location of debenture register
dot icon20/05/2003
Accounts for a dormant company made up to 2001-09-30
dot icon20/05/2003
Accounts for a dormant company made up to 2000-09-30
dot icon20/05/2003
Accounts for a dormant company made up to 1999-09-30
dot icon20/05/2003
Accounts for a dormant company made up to 1998-09-30
dot icon20/05/2003
Accounts for a dormant company made up to 1997-09-30
dot icon20/05/2003
Accounts for a dormant company made up to 1996-09-30
dot icon20/05/2003
Accounts for a dormant company made up to 1995-09-30
dot icon20/05/2003
Accounts for a dormant company made up to 1994-09-30
dot icon20/05/2003
Accounts for a dormant company made up to 1993-09-30
dot icon20/05/2003
Accounts for a dormant company made up to 1992-09-30
dot icon20/05/2003
Accounts for a dormant company made up to 1991-09-30
dot icon15/05/2003
Restoration by order of the court
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Final Gazette dissolved via compulsory strike-off
dot icon03/05/1994
First Gazette notice for compulsory strike-off
dot icon23/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon16/11/1992
Registered office changed on 16/11/92 from: the pump house station road rustington sussex
dot icon16/11/1992
New director appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon05/08/1992
Return made up to 23/06/92; full list of members
dot icon16/04/1992
Return made up to 23/06/91; full list of members
dot icon14/06/1991
Full accounts made up to 1990-09-30
dot icon09/05/1991
Return made up to 30/08/90; full list of members
dot icon11/09/1990
Full accounts made up to 1989-09-30
dot icon31/08/1989
Full accounts made up to 1988-09-30
dot icon31/08/1989
Return made up to 23/06/89; full list of members
dot icon16/08/1989
Declaration of satisfaction of mortgage/charge
dot icon05/10/1988
Full accounts made up to 1987-09-30
dot icon05/10/1988
Return made up to 25/09/88; full list of members
dot icon04/09/1987
Full accounts made up to 1986-09-30
dot icon04/09/1987
Return made up to 12/07/87; full list of members
dot icon10/10/1986
Full accounts made up to 1985-09-30
dot icon13/06/1986
Full accounts made up to 1984-09-30
dot icon25/07/1960
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sprules, Barry James
Director
09/10/1992 - Present
9
Sprules, Linda Mary
Director
10/06/2013 - Present
6

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

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 AQUADOM LIMITED

AQUADOM LIMITED is an(a) Active company incorporated on 25/07/1960 with the registered office located at Drey House, Lordings Lane, Pulborough RH20 2QU. 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 AQUADOM LIMITED?

toggle

AQUADOM LIMITED is currently Active. It was registered on 25/07/1960 .

Where is AQUADOM LIMITED located?

toggle

AQUADOM LIMITED is registered at Drey House, Lordings Lane, Pulborough RH20 2QU.

What does AQUADOM LIMITED do?

toggle

AQUADOM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AQUADOM LIMITED?

toggle

The latest filing was on 29/10/2025: Accounts for a dormant company made up to 2025-09-30.