AQUALEO LIMITED

Register to unlock more data on OkredoRegister

AQUALEO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07431891

Incorporation date

08/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

82a James Carter Road, Officeserv, Mildenhall, Bury St. Edmunds IP28 7DECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2010)
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon02/07/2025
Change of details for Mrs Prasanna Lakshmi Pandit as a person with significant control on 2025-04-01
dot icon02/07/2025
Director's details changed for Mrs Prasanna Lakshmi Pandit on 2025-07-01
dot icon02/07/2025
Director's details changed for Mr Gurumurthy Pandit on 2025-07-01
dot icon02/07/2025
Change of details for Mr Gurumurthy Pandit as a person with significant control on 2024-07-01
dot icon04/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon04/02/2025
Registered office address changed from Office 1665 58 Peregrine Road Hainault Ilford Essex IG6 3SZ England to 82a James Carter Road, Officeserv Mildenhall Bury St. Edmunds IP28 7DE on 2025-02-04
dot icon04/02/2025
Change of details for Mr Gurumurthy Pandit as a person with significant control on 2025-02-04
dot icon04/02/2025
Change of details for Mrs Prasanna Lakshmi Pandit as a person with significant control on 2025-02-04
dot icon28/08/2024
Micro company accounts made up to 2023-11-30
dot icon02/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon14/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon31/03/2022
Change of details for Mrs Prasanna Lakshmi Pandit as a person with significant control on 2022-03-31
dot icon31/03/2022
Director's details changed for Gurumurthy Pandit on 2022-03-31
dot icon31/03/2022
Registered office address changed from 58 Office 1665 Peregrine Road, Hainault Ilford Essex IG6 3SZ England to Office 1665 58 Peregrine Road Hainault Ilford Essex IG6 3SZ on 2022-03-31
dot icon31/03/2022
Change of details for Mr Gurumurthy Pandit as a person with significant control on 2022-03-31
dot icon31/03/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 58 Office 1665 Peregrine Road, Hainault Ilford Essex IG6 3SZ on 2022-03-31
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/06/2021
Notification of Prasanna Lakshmi Pandit as a person with significant control on 2021-06-01
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon08/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon30/11/2020
Statement of capital following an allotment of shares on 2019-12-01
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon09/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon03/04/2019
Registered office address changed from 28 Jelley Way Westfield Woking GU22 9FT England to Kemp House 160 City Road London EC1V 2NX on 2019-04-03
dot icon02/04/2019
Appointment of Ms Prasanna Lakshmi Pandit as a director on 2019-04-01
dot icon02/04/2019
Director's details changed for Gurumurthy Pandit on 2019-04-01
dot icon02/04/2019
Director's details changed for Gurumurthy Pandit on 2019-03-01
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon15/12/2018
Micro company accounts made up to 2018-11-30
dot icon03/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon07/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon05/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon02/01/2017
Registered office address changed from C/O Gurumurthy Pandit 2 Campbell Road Weybridge Surrey KT13 0TF England to 28 Jelley Way Westfield Woking GU22 9FT on 2017-01-02
dot icon02/01/2017
Accounts for a dormant company made up to 2016-11-30
dot icon06/02/2016
Accounts for a dormant company made up to 2015-11-30
dot icon06/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon06/02/2016
Registered office address changed from 12 Durley Road South Yardley Birmingham West Midlands B25 8EE to C/O Gurumurthy Pandit 2 Campbell Road Weybridge Surrey KT13 0TF on 2016-02-06
dot icon03/01/2016
Termination of appointment of Prasanna Lakshmi Pandit as a director on 2015-12-31
dot icon23/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon23/01/2015
Appointment of Mrs Prasanna Lakshmi Pandit as a director on 2015-01-23
dot icon23/01/2015
Termination of appointment of Prasannalakshmi Pandit as a secretary on 2015-01-22
dot icon23/01/2015
Accounts for a dormant company made up to 2014-11-30
dot icon16/02/2014
Accounts for a dormant company made up to 2013-11-30
dot icon16/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon19/02/2013
Registered office address changed from C/O Gurumurthy Pandit 5 Harrier Road Birmingham West Midlands B27 7AB United Kingdom on 2013-02-19
dot icon24/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon10/01/2013
Accounts for a dormant company made up to 2012-11-30
dot icon08/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon24/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon23/01/2012
Director's details changed for Gurumurthy Pandit on 2011-11-15
dot icon23/01/2012
Registered office address changed from 8 Cloverdale Midway Swadlincote Derbyshire DE11 0XL United Kingdom on 2012-01-23
dot icon08/11/2010
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
30/11/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
18.80K
-
0.00
17.30K
-
2022
1
28.05K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gurumurthy Pandit
Director
08/11/2010 - Present
5
Mrs Prasanna Lakshmi Pandit
Director
01/04/2019 - Present
2
Pandit, Prasannalakshmi
Secretary
08/11/2010 - 22/01/2015
-
Pandit, Prasanna Lakshmi
Director
23/01/2015 - 31/12/2015
-

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 AQUALEO LIMITED

AQUALEO LIMITED is an(a) Active company incorporated on 08/11/2010 with the registered office located at 82a James Carter Road, Officeserv, Mildenhall, Bury St. Edmunds IP28 7DE. 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 AQUALEO LIMITED?

toggle

AQUALEO LIMITED is currently Active. It was registered on 08/11/2010 .

Where is AQUALEO LIMITED located?

toggle

AQUALEO LIMITED is registered at 82a James Carter Road, Officeserv, Mildenhall, Bury St. Edmunds IP28 7DE.

What does AQUALEO LIMITED do?

toggle

AQUALEO LIMITED operates in the Retail sale via stalls and markets of other goods (47.89 - SIC 2007) sector.

What is the latest filing for AQUALEO LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-16 with updates.