AQUAHYDRA TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

AQUAHYDRA TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13370246

Incorporation date

30/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2021)
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon05/02/2026
Change of details for Mr Douglas Anthony James Allen as a person with significant control on 2025-03-02
dot icon05/02/2026
Director's details changed for Mr Douglas Anthony James Allen on 2025-02-03
dot icon03/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon11/02/2025
Registered office address changed from Pinnacle House 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-02-11
dot icon11/02/2025
Director's details changed for Mr James Stewart Mceuen on 2025-02-03
dot icon11/02/2025
Director's details changed for Ms Charlotte Ashburner Walliker on 2025-02-03
dot icon11/02/2025
Change of details for Mr James Stewart Mceuen as a person with significant control on 2025-02-03
dot icon11/02/2025
Director's details changed
dot icon18/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/06/2024
Change of details for Mr Douglas Anthony James Allen as a person with significant control on 2023-12-02
dot icon08/02/2024
Change of details for a person with significant control
dot icon07/02/2024
Change of details for Mr James Stewart Mceuen as a person with significant control on 2022-02-07
dot icon07/02/2024
Cessation of Charlotte Ashburner Walliker as a person with significant control on 2022-04-25
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon07/02/2024
Cessation of Andrew James Whiston as a person with significant control on 2023-12-02
dot icon01/12/2023
Termination of appointment of Andrew James Whiston as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of Sarah Anne Whiston as a director on 2023-12-01
dot icon05/11/2023
Appointment of Mrs Sarah Anne Whiston as a director on 2023-10-01
dot icon03/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon15/12/2022
Withdrawal of a person with significant control statement on 2022-12-15
dot icon15/12/2022
Notification of Andrew James Whiston as a person with significant control on 2022-02-07
dot icon15/12/2022
Notification of James Stewart Mceuen as a person with significant control on 2022-02-07
dot icon15/12/2022
Notification of Douglas Antony James Allen as a person with significant control on 2022-02-07
dot icon15/12/2022
Notification of Charlotte Walliker as a person with significant control on 2022-04-25
dot icon27/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/05/2022
Appointment of Ms Charlotte Ashburner Walliker as a director on 2022-04-25
dot icon04/05/2022
Appointment of Mr Douglas Anthony James Allen as a director on 2022-04-25
dot icon04/05/2022
Appointment of Mr James Stewart Mceuen as a director on 2022-04-25
dot icon30/03/2022
Previous accounting period shortened from 2022-04-30 to 2022-02-28
dot icon24/02/2022
Purchase of own shares.
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon25/11/2021
Certificate of change of name
dot icon21/09/2021
Sub-division of shares on 2021-09-03
dot icon01/09/2021
Termination of appointment of Claire Wood as a director on 2021-09-01
dot icon10/08/2021
Appointment of Dr Andrew James Whiston as a director on 2021-08-10
dot icon30/04/2021
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
98.02K
-
0.00
105.40K
-
2023
4
96.25K
-
0.00
52.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Andrew James Whiston
Director
10/08/2021 - 01/12/2023
24
Wood, Claire
Director
30/04/2021 - 01/09/2021
10
Walliker, Charlotte Ashburner
Director
25/04/2022 - Present
11
Mceuen, James Stewart
Director
25/04/2022 - Present
34
Whiston, Sarah Anne
Director
01/10/2023 - 01/12/2023
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AQUAHYDRA TECHNOLOGIES LTD

AQUAHYDRA TECHNOLOGIES LTD is an(a) Active company incorporated on 30/04/2021 with the registered office located at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY. There are currently 3 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 AQUAHYDRA TECHNOLOGIES LTD?

toggle

AQUAHYDRA TECHNOLOGIES LTD is currently Active. It was registered on 30/04/2021 .

Where is AQUAHYDRA TECHNOLOGIES LTD located?

toggle

AQUAHYDRA TECHNOLOGIES LTD is registered at 18 St Christopher's Way, Pride Park, Derby, Derbyshire DE24 8JY.

What does AQUAHYDRA TECHNOLOGIES LTD do?

toggle

AQUAHYDRA TECHNOLOGIES LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AQUAHYDRA TECHNOLOGIES LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-31 with no updates.