AQUALINER LIMITED

Register to unlock more data on OkredoRegister

AQUALINER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06109806

Incorporation date

16/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Aerodrome Close, Bishop Meadow Road, Loughborough, Leics LE11 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2007)
dot icon16/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/02/2025
Appointment of Lord Darren James Mott as a director on 2025-02-25
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon08/01/2025
Resolutions
dot icon29/10/2024
Termination of appointment of Hao Zhang as a director on 2024-10-21
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon04/09/2023
Director's details changed for Roderick Charles Hugo Adams on 2023-09-04
dot icon04/09/2023
Director's details changed for Mr Hao Zhang on 2023-09-04
dot icon05/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon14/12/2021
Memorandum and Articles of Association
dot icon14/12/2021
Resolutions
dot icon02/12/2021
Cancellation of shares. Statement of capital on 2021-11-08
dot icon29/11/2021
Cancellation of shares. Statement of capital on 2021-11-08
dot icon16/11/2021
Cancellation of shares. Statement of capital on 2021-11-08
dot icon09/11/2021
Second filing of a statement of capital following an allotment of shares on 2021-10-29
dot icon29/10/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-10-04
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/09/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon20/07/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon20/04/2021
Second filing of Confirmation Statement dated 2021-02-16
dot icon17/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon21/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon22/03/2020
Appointment of Mr Roderick Charles Hugo Adams as a secretary on 2020-03-20
dot icon22/03/2020
Termination of appointment of Roger William Alastair Tracey as a secretary on 2020-03-20
dot icon01/03/2020
Confirmation statement made on 2020-02-16 with updates
dot icon28/02/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-04-14
dot icon16/04/2018
Appointment of Mr Hao Zhang as a director on 2018-04-16
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon09/03/2018
Registered office address changed from Unit 10 Charnwood Business Park North Road Loughborough Leicestershire LE11 1QJ to Unit 13 Aerodrome Close Bishop Meadow Road Loughborough Leics LE11 5RJ on 2018-03-09
dot icon02/03/2018
Confirmation statement made on 2018-02-16 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon25/01/2016
Termination of appointment of Nicholas Leo Weatherby as a director on 2015-10-01
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-09-21
dot icon12/10/2015
Appointment of Mr Julian Guy Rogers-Coltman as a director on 2015-10-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Statement of capital following an allotment of shares on 2015-08-25
dot icon08/06/2015
Director's details changed for Mr Gerard Steven Boyce on 2015-05-29
dot icon03/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon24/02/2014
Resolutions
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon04/12/2013
Director's details changed for Dr Declan Boyd Downey on 2013-12-04
dot icon04/12/2013
Director's details changed for Roderick Charles Hugo Adams on 2013-12-04
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-05-03
dot icon08/03/2013
Annual return made up to 2013-02-16
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-08-09
dot icon14/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon12/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon31/12/2009
Statement of capital following an allotment of shares on 2009-12-22
dot icon12/12/2009
Statement of capital following an allotment of shares on 2009-12-03
dot icon27/11/2009
Statement of capital following an allotment of shares on 2009-11-18
dot icon12/11/2009
Statement of capital following an allotment of shares on 2009-11-05
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/10/2009
Statement of capital following an allotment of shares on 2009-10-09
dot icon05/08/2009
Registered office changed on 05/08/2009 from 105 derby road loughborough leicestershire LE11 5AE
dot icon22/06/2009
Ad 18/06/09\gbp si [email protected]=10\gbp ic 1139.96/1149.96\
dot icon25/03/2009
Resolutions
dot icon24/03/2009
Ad 18/03/09\gbp si [email protected]=6.25\gbp ic 1133.71/1139.96\
dot icon10/03/2009
Ad 02/03/09\gbp si [email protected]=25\gbp ic 1108.71/1133.71\
dot icon09/03/2009
Return made up to 16/02/09; full list of members
dot icon30/09/2008
Ad 25/09/08\gbp si [email protected]=25\gbp ic 101265.5/101290.5\
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/09/2008
Ad 21/08/08\gbp si [email protected]=11.5\gbp ic 101254/101265.5\
dot icon01/09/2008
Director appointed dr declan boyd downey
dot icon14/07/2008
Ad 03/06/08-08/06/08\gbp si [email protected]=300\gbp ic 100954/101254\
dot icon14/07/2008
Ad 07/04/08-14/05/08\gbp si [email protected]=33\gbp ic 100921/100954\
dot icon10/03/2008
Capitals not rolled up
dot icon07/03/2008
Return made up to 16/02/08; full list of members
dot icon06/03/2008
Appointment terminated director raymond gibbs
dot icon19/12/2007
Ad 12/12/07--------- £ si [email protected]=157 £ ic 832/989
dot icon26/11/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon06/11/2007
Resolutions
dot icon12/09/2007
Ad 27/08/07--------- £ si [email protected]=56 £ ic 776/832
dot icon09/07/2007
Ad 28/06/07--------- £ si [email protected]=276 £ ic 500/776
dot icon09/07/2007
£ ic 1000/500 07/06/07 £ sr [email protected]=500
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
S-div 11/05/07
dot icon16/02/2007
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
31/12/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.50M
-
0.00
2.44M
-
2022
7
3.01M
-
0.00
1.82M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Raymond John
Director
16/02/2007 - 01/02/2008
61
Downey, Declan Boyd
Director
01/09/2008 - Present
9
Mr Gerard Stephen Boyce
Director
16/02/2007 - Present
10
Rogers Coltman, Julian Guy
Director
01/10/2015 - Present
31
Mott, Darren James, Lord
Director
25/02/2025 - Present
9

Persons with Significant Control

1
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 AQUALINER LIMITED

AQUALINER LIMITED is an(a) Active company incorporated on 16/02/2007 with the registered office located at Unit 13 Aerodrome Close, Bishop Meadow Road, Loughborough, Leics LE11 5RJ. There are currently 6 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 AQUALINER LIMITED?

toggle

AQUALINER LIMITED is currently Active. It was registered on 16/02/2007 .

Where is AQUALINER LIMITED located?

toggle

AQUALINER LIMITED is registered at Unit 13 Aerodrome Close, Bishop Meadow Road, Loughborough, Leics LE11 5RJ.

What does AQUALINER LIMITED do?

toggle

AQUALINER LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AQUALINER LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-16 with updates.