AQUAMA & RENEWABLES LTD.

Register to unlock more data on OkredoRegister

AQUAMA & RENEWABLES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05183789

Incorporation date

19/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor Metroline House, 118 - 122 College Road, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon23/10/2025
Notification of Adel Obaid Sharif as a person with significant control on 2025-10-09
dot icon05/09/2025
Micro company accounts made up to 2025-01-31
dot icon16/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon12/02/2025
Cessation of Adel Obaid Sharif as a person with significant control on 2025-02-12
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/08/2024
Registered office address changed from 31 Old Palace Road Guildford GU2 7TU England to 4th Floor Metroline House 118 - 122 College Road Harrow HA1 1BQ on 2024-08-27
dot icon10/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon12/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon15/02/2023
Appointment of Mr Mohamed Sadiq Sharif as a director on 2023-02-16
dot icon29/10/2022
Micro company accounts made up to 2022-01-31
dot icon09/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon18/01/2022
Certificate of change of name
dot icon17/01/2022
Registered office address changed from Metroline House 118-122 College Road Harrow HA1 1BQ England to 31 Old Palace Road Guildford GU2 7TU on 2022-01-17
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-01-31
dot icon12/08/2020
Director's details changed for Dr Adel Obaid Sharif on 2020-08-12
dot icon12/08/2020
Director's details changed for Dr Adel Obaid Sharif on 2020-08-12
dot icon12/08/2020
Change of details for Prof Adel Obaid Sharif as a person with significant control on 2020-08-12
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon28/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon01/11/2017
Registered office address changed from 27 Peterborough Road Saymur Accountants Harrow HA1 2AU England to Metroline House 118-122 College Road Harrow HA1 1BQ on 2017-11-01
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon14/06/2017
Termination of appointment of Hussin Ismail Khalaf Al-Bahadili as a director on 2017-06-12
dot icon05/06/2017
Resolutions
dot icon12/10/2016
Resolutions
dot icon11/10/2016
Appointment of Dr Hussin Ismail Khalaf Al-Bahadili as a director on 2016-10-10
dot icon11/10/2016
Registered office address changed from The White House, 2 Meadrow Godalming Surrey GU7 3HN to 27 Peterborough Road Saymur Accountants Harrow HA1 2AU on 2016-10-11
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/04/2016
Previous accounting period extended from 2015-07-31 to 2016-01-31
dot icon12/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/09/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon07/08/2013
Secretary's details changed for Rasha Sharif on 2013-08-06
dot icon07/08/2013
Director's details changed for Adel Obaid Sharif on 2013-08-06
dot icon05/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon29/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon03/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/07/2009
Return made up to 19/07/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 19/07/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/08/2007
Return made up to 19/07/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
Director resigned
dot icon22/08/2006
Return made up to 19/07/06; full list of members
dot icon06/06/2006
Amended accounts made up to 2005-07-31
dot icon03/06/2006
Amended accounts made up to 2005-07-31
dot icon06/10/2005
Accounts for a dormant company made up to 2005-07-31
dot icon19/07/2005
Return made up to 19/07/05; full list of members
dot icon15/07/2005
Ad 06/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon15/07/2005
Registered office changed on 15/07/05 from: 31 old palace road guildford surrey GU2 7TU
dot icon08/10/2004
Certificate of change of name
dot icon13/08/2004
Director's particulars changed
dot icon19/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/01/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
39.42K
-
0.00
-
-
2022
-
45.46K
-
0.00
-
-
2023
-
52.52K
-
0.00
-
-
2023
-
52.52K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

52.52K £Ascended15.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohamed Sadiq Sharif
Director
16/02/2023 - Present
12
Sharif, Adel Obaid, Dr
Director
01/03/2007 - Present
-

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 AQUAMA & RENEWABLES LTD.

AQUAMA & RENEWABLES LTD. is an(a) Active company incorporated on 19/07/2004 with the registered office located at 4th Floor Metroline House, 118 - 122 College Road, Harrow HA1 1BQ. 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 AQUAMA & RENEWABLES LTD.?

toggle

AQUAMA & RENEWABLES LTD. is currently Active. It was registered on 19/07/2004 .

Where is AQUAMA & RENEWABLES LTD. located?

toggle

AQUAMA & RENEWABLES LTD. is registered at 4th Floor Metroline House, 118 - 122 College Road, Harrow HA1 1BQ.

What does AQUAMA & RENEWABLES LTD. do?

toggle

AQUAMA & RENEWABLES LTD. operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for AQUAMA & RENEWABLES LTD.?

toggle

The latest filing was on 23/10/2025: Notification of Adel Obaid Sharif as a person with significant control on 2025-10-09.