AQUALINK LIMITED

Register to unlock more data on OkredoRegister

AQUALINK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02474785

Incorporation date

27/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

9-10 The Crescent, Wisbech, Cambridgeshire PE13 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1990)
dot icon22/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Registered office address changed from 2 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom to 9-10 the Crescent Wisbech Cambridgeshire PE13 1EH on 2025-12-11
dot icon08/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/04/2023
Registration of charge 024747850001, created on 2023-04-24
dot icon24/04/2023
Registration of charge 024747850002, created on 2023-04-24
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon15/01/2023
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon15/05/2020
Director's details changed for Mrs Victoria Louise Porter on 2020-05-15
dot icon15/05/2020
Director's details changed for Miss Laura Elizabeth Johnson on 2020-05-15
dot icon15/05/2020
Change of details for Mrs Victoria Louise Porter as a person with significant control on 2020-05-15
dot icon15/05/2020
Change of details for Miss Laura Elizabeth Johnson as a person with significant control on 2020-05-15
dot icon15/05/2020
Registered office address changed from 11 Thorpe Road Peterborough PE3 6AB to 2 the Crescent Wisbech Cambridgeshire PE13 1EH on 2020-05-15
dot icon06/03/2020
Amended micro company accounts made up to 2019-03-31
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon02/09/2019
Termination of appointment of Charles Edward Johnson as a director on 2019-07-03
dot icon02/09/2019
Cessation of Charles Edward Johnson as a person with significant control on 2019-07-03
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon25/04/2019
Notification of Victoria Louise Porter as a person with significant control on 2019-04-06
dot icon25/04/2019
Notification of Laura Elizabeth Johnson as a person with significant control on 2019-04-06
dot icon25/04/2019
Change of details for Mr Charles Edward Johnson as a person with significant control on 2019-04-06
dot icon25/04/2019
Appointment of Mrs Victoria Louise Porter as a director on 2019-04-06
dot icon25/04/2019
Appointment of Miss Laura Elizabeth Johnson as a director on 2019-04-06
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon07/08/2013
Termination of appointment of Muriel Johnson as a secretary
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Charles Edward Johnson on 2010-06-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/08/2009
Return made up to 01/08/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 01/08/08; full list of members
dot icon07/08/2008
Director's change of particulars / charles johnson / 01/08/2008
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 01/08/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/08/2006
Return made up to 01/08/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 01/08/05; full list of members
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed
dot icon31/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/07/2004
Return made up to 28/06/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/08/2003
Return made up to 28/06/03; full list of members
dot icon14/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 28/06/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon09/07/2001
Return made up to 28/06/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon11/07/2000
Return made up to 28/06/00; full list of members
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon24/08/1999
Return made up to 28/06/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon16/11/1998
Registered office changed on 16/11/98 from: thurston house 80 lincoln road peterborough PE1 2SN
dot icon14/07/1998
Return made up to 28/06/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon18/07/1997
Return made up to 28/06/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/08/1996
Return made up to 28/06/96; no change of members
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon31/08/1995
Return made up to 28/06/95; full list of members
dot icon05/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/07/1994
Return made up to 28/06/94; full list of members
dot icon08/07/1994
Resolutions
dot icon08/07/1994
Resolutions
dot icon08/07/1994
Resolutions
dot icon15/07/1993
Return made up to 28/06/93; no change of members
dot icon13/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon13/04/1993
Return made up to 28/06/92; no change of members
dot icon21/01/1993
Registered office changed on 21/01/93 from: 121 elliott road march cambridgeshire PE15 8BT
dot icon21/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon18/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon18/01/1993
Accounts for a dormant company made up to 1991-03-31
dot icon18/01/1993
Resolutions
dot icon07/01/1993
Registered office changed on 07/01/93 from: central house 9 wembley hill road wembley triangle london HA9 8AF
dot icon27/07/1991
Return made up to 28/06/91; full list of members
dot icon23/04/1990
Resolutions
dot icon23/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1990
Secretary resigned;director resigned;new director appointed
dot icon05/03/1990
Registered office changed on 05/03/90 from: classic house 174-180 old street london EC1V 9BP
dot icon27/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
5.16K
-
0.00
-
-
2022
2
6.28K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mrs Victoria Louise Porter
Director
06/04/2019 - Present
4
Miss Laura Elizabeth Johnson
Director
06/04/2019 - Present
3
Johnson, Muriel Violet
Secretary
01/08/2005 - 31/07/2013
-
Johnson, Sandra Christine
Secretary
01/01/1993 - 31/07/2005
-

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 AQUALINK LIMITED

AQUALINK LIMITED is an(a) Active company incorporated on 27/02/1990 with the registered office located at 9-10 The Crescent, Wisbech, Cambridgeshire PE13 1EH. 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 AQUALINK LIMITED?

toggle

AQUALINK LIMITED is currently Active. It was registered on 27/02/1990 .

Where is AQUALINK LIMITED located?

toggle

AQUALINK LIMITED is registered at 9-10 The Crescent, Wisbech, Cambridgeshire PE13 1EH.

What does AQUALINK LIMITED do?

toggle

AQUALINK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AQUALINK LIMITED?

toggle

The latest filing was on 22/02/2026: Confirmation statement made on 2026-02-22 with no updates.