AQUAMARINE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AQUAMARINE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06029610

Incorporation date

14/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Half Acre House, 37 Half Acre, Brentford TW8 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon31/10/2022
Registered office address changed from The Lawn 100 Lampton Road Hounslow Middlesex TW3 4EB to Half Acre House 37 Half Acre Brentford TW8 8BH on 2022-10-31
dot icon31/10/2022
Secretary's details changed for Jacqueline Alice Gray on 2022-10-31
dot icon31/10/2022
Director's details changed for Jacqueline Alice Gray on 2022-10-31
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon11/03/2022
Termination of appointment of Raymond Alan Brown as a director on 2022-02-16
dot icon03/08/2021
Micro company accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon09/03/2021
Notification of a person with significant control statement
dot icon08/03/2021
Cessation of Keith Smith as a person with significant control on 2021-02-25
dot icon02/03/2021
Appointment of Ingmarus Johannes Maria Snijders as a director on 2021-03-01
dot icon23/02/2021
Appointment of Mr Raymond Alan Brown as a director on 2021-02-15
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon09/08/2019
Cancellation of shares. Statement of capital on 2019-04-15
dot icon09/08/2019
Purchase of own shares.
dot icon29/05/2019
Micro company accounts made up to 2018-12-31
dot icon23/04/2019
Termination of appointment of Daniel Yehouda Elharrar as a director on 2019-04-15
dot icon09/01/2019
Confirmation statement made on 2018-12-14 with updates
dot icon20/07/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Cessation of Peter Anthony Hawkins as a person with significant control on 2017-03-30
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon29/06/2017
Micro company accounts made up to 2016-12-31
dot icon24/04/2017
Termination of appointment of Peter Anthony Hawkins as a director on 2017-03-30
dot icon24/04/2017
Appointment of Daniel Yehouda Elharrar as a director on 2017-03-30
dot icon24/04/2017
Termination of appointment of Raymond Alan Brown as a director on 2017-03-30
dot icon20/04/2017
Resolutions
dot icon01/03/2017
Appointment of Jacqueline Alice Gray as a director on 2017-03-01
dot icon09/02/2017
Secretary's details changed for Jacqueline Alice Gray on 2017-01-01
dot icon09/02/2017
Secretary's details changed for Jacqueline Alice Gray on 2017-01-01
dot icon12/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon05/12/2016
Appointment of Raymond Alan Brown as a director on 2016-11-23
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Termination of appointment of Raymond Brown as a director
dot icon25/01/2013
Change of share class name or designation
dot icon25/01/2013
Resolutions
dot icon18/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Appointment of Raymond Alan Brown as a director
dot icon12/01/2010
Registered office address changed from the Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ on 2010-01-12
dot icon12/01/2010
Appointment of Jacqueline Alice Gray as a secretary
dot icon12/01/2010
Termination of appointment of M & N Secretaries Limited as a secretary
dot icon12/01/2010
Termination of appointment of Keith Smith as a director
dot icon14/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 14/12/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 14/12/07; full list of members
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon04/10/2007
Ad 02/10/07-02/10/07 £ si [email protected]=997 £ ic 2/999
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Ad 20/09/07-20/09/07 £ si [email protected]=1 £ ic 1/2
dot icon20/09/2007
New director appointed
dot icon20/09/2007
Director resigned
dot icon14/12/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.54K
-
0.00
-
-
2021
0
1.54K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.54K £Ascended- *

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
Snijders, Ingmarus Johannes Maria
Director
01/03/2021 - Present
6
Gray, Jacqueline Alice
Director
01/03/2017 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUAMARINE (HOLDINGS) LIMITED

AQUAMARINE (HOLDINGS) LIMITED is an(a) Active company incorporated on 14/12/2006 with the registered office located at Half Acre House, 37 Half Acre, Brentford TW8 8BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAMARINE (HOLDINGS) LIMITED?

toggle

AQUAMARINE (HOLDINGS) LIMITED is currently Active. It was registered on 14/12/2006 .

Where is AQUAMARINE (HOLDINGS) LIMITED located?

toggle

AQUAMARINE (HOLDINGS) LIMITED is registered at Half Acre House, 37 Half Acre, Brentford TW8 8BH.

What does AQUAMARINE (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for AQUAMARINE (HOLDINGS) LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2024-12-31.