AQUAID FRANCHISING LIMITED

Register to unlock more data on OkredoRegister

AQUAID FRANCHISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03505477

Incorporation date

05/02/1998

Size

Full

Contacts

Registered address

Registered address

10 Kings Court, Willie Snaith Road, Newmarket, Suffolk CB8 7SGCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1998)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon30/10/2025
Full accounts made up to 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon13/12/2024
Full accounts made up to 2024-03-31
dot icon10/12/2024
Registration of charge 035054770004, created on 2024-12-04
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon13/06/2023
Director's details changed for Kirsten Ronsholt Searle on 2023-06-12
dot icon13/06/2023
Cessation of Uffe Fodgaard Hansen as a person with significant control on 2023-06-02
dot icon13/06/2023
Notification of Kirsten Ronsholt Searle as a person with significant control on 2023-06-02
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon21/12/2022
Cessation of Paul Melville Searle as a person with significant control on 2022-07-06
dot icon21/12/2022
Termination of appointment of Paul Melville Searle as a director on 2022-07-06
dot icon21/12/2022
Notification of Uffe Fodgaard Hansen as a person with significant control on 2022-07-06
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon10/12/2021
Full accounts made up to 2021-03-31
dot icon14/10/2021
Termination of appointment of Uffe Fodgaard Hansen as a secretary on 2021-09-01
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon24/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon09/12/2018
Full accounts made up to 2018-03-31
dot icon15/05/2018
Sub-division of shares on 2018-04-04
dot icon08/05/2018
Resolutions
dot icon15/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Registered office address changed from 51 Newnham Road Cambridge Cambridgeshire CB3 9EY to 10 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG on 2016-12-19
dot icon12/04/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon04/02/2016
Secretary's details changed for Mr Uffe Fodgaard Hansen on 2016-01-13
dot icon03/02/2016
Secretary's details changed for Mr Uffe Foddegaard Hansen on 2016-01-13
dot icon03/02/2016
Secretary's details changed for Mr Uffe Foddegaard Hansen on 2016-01-13
dot icon03/02/2016
Appointment of Mr David Paul Fremel as a director on 2016-01-13
dot icon03/02/2016
Appointment of Mr Michael O'donoghue as a director on 2016-01-13
dot icon03/02/2016
Appointment of Mr Aidan Anthony Geraghty as a director on 2016-01-13
dot icon03/02/2016
Appointment of Mr Uffe Fodgaard Hansen as a director on 2016-01-13
dot icon03/02/2016
Director's details changed for Kirsten Ronsholt Searle on 2016-01-13
dot icon03/02/2016
Director's details changed for Paul Melville Searle on 2016-01-13
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon23/12/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon03/04/2013
Director's details changed for Paul Melville Searle on 2013-02-05
dot icon03/04/2013
Director's details changed for Kirsten Ronsholt Searle on 2013-02-05
dot icon03/04/2013
Termination of appointment of Eric Barrett- Payton as a secretary
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon05/10/2011
Cancellation of shares. Statement of capital on 2011-10-05
dot icon05/10/2011
Cancellation of shares. Statement of capital on 2011-10-05
dot icon05/10/2011
Purchase of own shares.
dot icon05/10/2011
Purchase of own shares.
dot icon27/07/2011
Full accounts made up to 2010-12-31
dot icon08/06/2011
Termination of appointment of a secretary
dot icon08/06/2011
Appointment of Mr Uffe Foddegaard Hansen as a secretary
dot icon03/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon03/03/2011
Director's details changed for Paul Melville Searle on 2011-01-31
dot icon03/03/2011
Director's details changed for Kirsten Ronsholt Searle on 2011-01-31
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/09/2010
Cancellation of shares. Statement of capital on 2010-09-13
dot icon02/09/2010
Accounts for a small company made up to 2009-12-31
dot icon02/07/2010
Purchase of own shares.
dot icon16/06/2010
Particulars of variation of rights attached to shares
dot icon16/06/2010
Change of share class name or designation
dot icon16/06/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2010
Annual return made up to 2010-02-05
dot icon18/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/09/2009
Accounts for a small company made up to 2008-12-31
dot icon10/03/2009
Return made up to 05/02/09; full list of members
dot icon16/10/2008
Accounts for a small company made up to 2007-12-31
dot icon20/05/2008
Return made up to 05/02/08; full list of members
dot icon22/10/2007
Accounts for a small company made up to 2006-12-31
dot icon12/03/2007
Return made up to 05/02/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 05/02/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 05/02/05; full list of members
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Director's particulars changed
dot icon13/07/2004
Director's particulars changed
dot icon23/02/2004
Return made up to 05/02/04; full list of members
dot icon26/09/2003
Full accounts made up to 2002-12-31
dot icon17/02/2003
Return made up to 05/02/03; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2001-12-31
dot icon19/09/2002
New secretary appointed
dot icon19/09/2002
Secretary resigned
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon04/03/2002
Return made up to 05/02/02; full list of members
dot icon26/01/2002
New director appointed
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
New secretary appointed
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon12/02/2001
Return made up to 05/02/01; full list of members
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 05/02/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1998-12-31
dot icon08/10/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon17/02/1999
Return made up to 05/02/99; full list of members
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
New director appointed
dot icon12/03/1998
Registered office changed on 12/03/98 from: second floor 80 great eastern street, london EC2A 3JL
dot icon12/03/1998
Secretary resigned
dot icon12/03/1998
Director resigned
dot icon09/03/1998
Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon21/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
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
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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)
2021
85
3.30M
-
0.00
4.16M
-
2022
92
2.95M
-
11.61M
2.06M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hansen, Uffe Fodgaard
Director
13/01/2016 - Present
2
Mr Paul Melville Searle
Director
05/02/1998 - 06/07/2022
2
Geraghty, Aidan Anthony
Director
13/01/2016 - Present
-
Fremel, David Paul
Director
13/01/2016 - Present
-
O'donoghue, Michael
Director
13/01/2016 - Present
1

Persons with Significant Control

4
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 AQUAID FRANCHISING LIMITED

AQUAID FRANCHISING LIMITED is an(a) Active company incorporated on 05/02/1998 with the registered office located at 10 Kings Court, Willie Snaith Road, Newmarket, Suffolk CB8 7SG. There are currently 5 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 AQUAID FRANCHISING LIMITED?

toggle

AQUAID FRANCHISING LIMITED is currently Active. It was registered on 05/02/1998 .

Where is AQUAID FRANCHISING LIMITED located?

toggle

AQUAID FRANCHISING LIMITED is registered at 10 Kings Court, Willie Snaith Road, Newmarket, Suffolk CB8 7SG.

What does AQUAID FRANCHISING LIMITED do?

toggle

AQUAID FRANCHISING LIMITED operates in the Wholesale of fruit and vegetable juices mineral water and soft drinks (46.34/1 - SIC 2007) sector.

What is the latest filing for AQUAID FRANCHISING LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.