AQUAKARE LIMITED

Register to unlock more data on OkredoRegister

AQUAKARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03858683

Incorporation date

13/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CARTWRIGHTS ACCOUNTANTS, 33 Wood Street, Barnet, Hertfordshire EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon03/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/04/2025
Satisfaction of charge 038586830011 in full
dot icon31/10/2024
Registration of charge 038586830011, created on 2024-10-31
dot icon24/10/2024
Cessation of Breda Graves as a person with significant control on 2017-12-30
dot icon21/10/2024
Termination of appointment of Patrick Michael Graves as a director on 2024-10-10
dot icon21/10/2024
Termination of appointment of Breda Graves as a director on 2017-12-30
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon11/10/2024
Notification of Brian David Graves as a person with significant control on 2016-04-06
dot icon10/10/2024
Satisfaction of charge 10 in full
dot icon10/10/2024
Satisfaction of charge 9 in full
dot icon10/10/2024
Satisfaction of charge 8 in full
dot icon10/10/2024
Satisfaction of charge 7 in full
dot icon10/10/2024
Satisfaction of charge 5 in full
dot icon10/10/2024
Satisfaction of charge 6 in full
dot icon10/10/2024
Satisfaction of charge 4 in full
dot icon10/10/2024
Satisfaction of charge 3 in full
dot icon10/10/2024
Satisfaction of charge 2 in full
dot icon10/10/2024
Satisfaction of charge 1 in full
dot icon30/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon29/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/02/2020
Resolutions
dot icon05/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-13 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon27/04/2017
Total exemption full accounts made up to 2016-07-31
dot icon07/09/2016
Confirmation statement made on 2016-07-13 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/10/2012
Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 2012-10-19
dot icon09/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon04/08/2010
Director's details changed for Breda Graves on 2010-07-13
dot icon04/08/2010
Director's details changed for Patrick Michael Graves on 2010-07-13
dot icon04/08/2010
Director's details changed for Brian David Graves on 2010-07-13
dot icon24/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon14/07/2009
Return made up to 13/07/09; full list of members
dot icon21/04/2009
Total exemption full accounts made up to 2008-07-31
dot icon05/03/2009
Registered office changed on 05/03/2009 from 42 lytton road barnet EN5 5BY
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon04/11/2008
Return made up to 13/10/08; full list of members
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon25/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/02/2008
Prev sho from 30/09/2007 to 31/07/2007
dot icon05/11/2007
Return made up to 13/10/07; full list of members
dot icon05/11/2007
Secretary's particulars changed;director's particulars changed
dot icon05/11/2007
Location of register of members
dot icon22/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon18/04/2007
Registered office changed on 18/04/07 from: 1 oakwood parade london N14 4HY
dot icon12/12/2006
Return made up to 13/10/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/11/2005
Return made up to 13/10/05; full list of members
dot icon02/11/2005
Secretary's particulars changed;director's particulars changed
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon07/06/2005
Particulars of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon26/10/2004
Return made up to 13/10/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon25/11/2003
Return made up to 13/10/03; full list of members
dot icon25/11/2003
Location of register of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/06/2003
Registered office changed on 02/06/03 from: 8 wimpole street london W1G 9SP
dot icon13/02/2003
Particulars of mortgage/charge
dot icon13/02/2003
Particulars of mortgage/charge
dot icon02/12/2002
Return made up to 13/10/02; full list of members
dot icon02/12/2002
Secretary's particulars changed;director's particulars changed
dot icon19/11/2002
Certificate of change of name
dot icon25/09/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/11/2001
Return made up to 13/10/01; full list of members
dot icon24/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon06/04/2001
Particulars of mortgage/charge
dot icon06/04/2001
Particulars of mortgage/charge
dot icon30/11/2000
Return made up to 13/10/00; full list of members
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Resolutions
dot icon30/11/2000
Registered office changed on 30/11/00 from: 8 wimpole street london W1M 8NL
dot icon30/12/1999
Particulars of mortgage/charge
dot icon30/12/1999
Particulars of mortgage/charge
dot icon10/11/1999
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon10/11/1999
Ad 13/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon10/11/1999
Location of register of members
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Secretary resigned
dot icon10/11/1999
New secretary appointed;new director appointed
dot icon10/11/1999
Director resigned
dot icon10/11/1999
New director appointed
dot icon13/10/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon+64.38 % *

* during past year

Cash in Bank

£16,916.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
278.95K
-
0.00
10.29K
-
2022
3
175.73K
-
0.00
16.92K
-
2022
3
175.73K
-
0.00
16.92K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

175.73K £Descended-37.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.92K £Ascended64.38 % *

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
Mrs Breda Graves
Director
13/10/1999 - 30/12/2017
-
Graves, Brian David
Secretary
13/10/1999 - Present
-
Mr Brian David Graves
Director
13/10/1999 - Present
2
Graves, Patrick Michael
Director
13/10/1999 - 10/10/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AQUAKARE LIMITED

AQUAKARE LIMITED is an(a) Active company incorporated on 13/10/1999 with the registered office located at C/O CARTWRIGHTS ACCOUNTANTS, 33 Wood Street, Barnet, Hertfordshire EN5 4BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAKARE LIMITED?

toggle

AQUAKARE LIMITED is currently Active. It was registered on 13/10/1999 .

Where is AQUAKARE LIMITED located?

toggle

AQUAKARE LIMITED is registered at C/O CARTWRIGHTS ACCOUNTANTS, 33 Wood Street, Barnet, Hertfordshire EN5 4BE.

What does AQUAKARE LIMITED do?

toggle

AQUAKARE LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does AQUAKARE LIMITED have?

toggle

AQUAKARE LIMITED had 3 employees in 2022.

What is the latest filing for AQUAKARE LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-21 with no updates.