AQUAMANIA LIMITED

Register to unlock more data on OkredoRegister

AQUAMANIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03959731

Incorporation date

29/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon20/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon18/03/2026
Director's details changed for Mr Ashley Edward Cook on 2025-07-01
dot icon18/03/2026
Change of details for Mr Ashley Edward Cook as a person with significant control on 2025-07-01
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/12/2025
Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Reception 1, First Floor Offices Red Rose Court Clayton Business Park Clayton Le Moors Lancashire BB5 5JR on 2025-12-15
dot icon03/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon17/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon14/03/2022
Change of details for Mr Ashley Edward Cook as a person with significant control on 2018-03-31
dot icon14/03/2022
Secretary's details changed for Nicola Jayne Cook on 2015-12-16
dot icon14/03/2022
Cessation of Nicola Jayne Cook as a person with significant control on 2018-03-31
dot icon09/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon07/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/04/2018
Termination of appointment of Nicola Jayne Cook as a secretary on 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with updates
dot icon29/03/2018
Notification of Ashley Edward Cook as a person with significant control on 2017-03-29
dot icon20/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon04/04/2017
Director's details changed for Ashley Edward Cook on 2016-10-14
dot icon03/04/2017
Secretary's details changed for Nicola Jayne Cook on 2017-03-01
dot icon16/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon10/02/2016
Director's details changed for Ashley Edward Cook on 2015-12-15
dot icon10/02/2016
Secretary's details changed for Nicola Jayne Cook on 2015-12-16
dot icon06/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/03/2010
Director's details changed for Ashley Edward Cook on 2010-03-29
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2009
Return made up to 29/03/09; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 29/03/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 29/03/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 29/03/06; full list of members
dot icon18/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 29/03/05; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/04/2004
Ad 01/04/03--------- £ si 100@1
dot icon22/04/2004
Ad 01/04/03--------- £ si 500@1
dot icon16/04/2004
Return made up to 29/03/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/01/2004
Ad 01/04/03--------- £ si 100@1=100 £ ic 1100/1200
dot icon07/01/2004
Ad 01/04/03--------- £ si 500@1=500 £ ic 600/1100
dot icon12/11/2003
Ad 22/08/03--------- £ si 500@1=500 £ ic 100/600
dot icon27/05/2003
Return made up to 29/03/03; full list of members
dot icon23/12/2002
£ nc 1000/1000000 14/10/02
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon28/10/2002
Registered office changed on 28/10/02 from: 24 devonshire road rishton lancashire BB1 4BX
dot icon09/04/2002
Return made up to 29/03/02; full list of members
dot icon09/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon05/07/2001
Return made up to 29/03/01; full list of members
dot icon19/04/2001
New director appointed
dot icon06/04/2001
New secretary appointed
dot icon29/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
269.27K
-
0.00
58.96K
-
2022
12
310.07K
-
0.00
38.05K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Ashley Edward
Director
01/05/2000 - Present
3

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 AQUAMANIA LIMITED

AQUAMANIA LIMITED is an(a) Active company incorporated on 29/03/2000 with the registered office located at Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 5JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAMANIA LIMITED?

toggle

AQUAMANIA LIMITED is currently Active. It was registered on 29/03/2000 .

Where is AQUAMANIA LIMITED located?

toggle

AQUAMANIA LIMITED is registered at Reception 1, First Floor Offices Red Rose Court, Clayton Business Park, Clayton Le Moors, Lancashire BB5 5JR.

What does AQUAMANIA LIMITED do?

toggle

AQUAMANIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUAMANIA LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-29 with updates.