AQUAMARINE(LONDON)LIMITED

Register to unlock more data on OkredoRegister

AQUAMARINE(LONDON)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01948499

Incorporation date

19/09/1985

Size

Dormant

Contacts

Registered address

Registered address

Half Acre House, 37 Half Acre, Brentford TW8 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1985)
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon22/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon16/06/2023
Accounts for a dormant company made up to 2022-12-31
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
Change of details for Aquamarine (Holdings) Limited as a person with significant control on 2022-10-31
dot icon31/10/2022
Director's details changed for Jacqueline Alice Gray on 2022-10-31
dot icon31/10/2022
Secretary's details changed for Jacqueline Alice Gray on 2022-10-31
dot icon15/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon29/06/2017
Micro company accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon24/04/2017
Termination of appointment of Peter Anthony Hawkins as a director on 2017-03-30
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 icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon07/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon27/06/2013
Annual return made up to 2013-06-22 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 icon07/08/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon03/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/03/2010
Registered office address changed from 100 Lampton Road Hounslow Middlesex TW3 4EB on 2010-03-23
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 Surrey KT2 6QJ on 2010-01-12
dot icon12/01/2010
Termination of appointment of Keith Smith as a director
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 22/06/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 22/06/08; full list of members
dot icon30/07/2008
Director appointed peter anthony hawkins
dot icon30/07/2008
Appointment terminated director simon spier
dot icon14/01/2008
Director resigned
dot icon14/08/2007
Accounts for a small company made up to 2006-12-31
dot icon22/06/2007
Return made up to 22/06/07; full list of members
dot icon21/08/2006
Accounts for a small company made up to 2005-12-31
dot icon26/06/2006
Return made up to 22/06/06; full list of members
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 22/06/05; full list of members
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 22/06/04; full list of members
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon19/08/2003
Registered office changed on 19/08/03 from: 2 duke street st james's london SW1Y 6BJ
dot icon30/06/2003
Return made up to 22/06/03; full list of members
dot icon04/07/2002
Return made up to 22/06/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon14/08/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
Return made up to 22/06/01; full list of members
dot icon12/04/2001
Director resigned
dot icon12/04/2001
Secretary resigned;director resigned
dot icon12/04/2001
New director appointed
dot icon12/04/2001
New secretary appointed
dot icon27/06/2000
Return made up to 22/06/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-12-31
dot icon05/07/1999
Return made up to 22/06/99; no change of members
dot icon06/06/1999
Full accounts made up to 1998-12-31
dot icon10/07/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 22/06/98; full list of members
dot icon10/07/1997
Return made up to 22/06/97; full list of members
dot icon29/05/1997
Full accounts made up to 1996-12-31
dot icon22/08/1996
Full accounts made up to 1995-12-31
dot icon29/07/1996
Return made up to 22/06/96; full list of members
dot icon15/07/1996
Director's particulars changed
dot icon23/06/1995
Return made up to 22/06/95; full list of members
dot icon05/05/1995
Full accounts made up to 1994-12-31
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon23/06/1994
Return made up to 22/06/94; full list of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
Return made up to 22/06/93; full list of members
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon16/07/1992
Return made up to 22/06/92; full list of members
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon25/06/1991
Return made up to 22/06/91; no change of members
dot icon16/02/1991
Accounts for a small company made up to 1989-12-31
dot icon18/12/1990
Resolutions
dot icon13/12/1990
Return made up to 22/09/90; no change of members
dot icon12/11/1990
Registered office changed on 12/11/90 from: 1 devonshire gardens chiswick london W4 3TW
dot icon10/07/1990
New director appointed
dot icon11/01/1990
Accounts for a small company made up to 1988-12-31
dot icon11/01/1990
Return made up to 22/06/89; full list of members
dot icon27/10/1988
Accounts for a small company made up to 1987-12-31
dot icon27/10/1988
Return made up to 18/08/88; full list of members
dot icon21/03/1988
Director resigned
dot icon05/08/1987
Accounts for a small company made up to 1986-12-31
dot icon23/07/1987
Return made up to 31/03/87; full list of members
dot icon19/09/1985
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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
4.21K
-
0.00
-
-
2021
-
4.21K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

4.21K £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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Jacqueline Alice
Director
01/03/2017 - Present
1

Persons with Significant Control

0

No PSC data available.

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 AQUAMARINE(LONDON)LIMITED

AQUAMARINE(LONDON)LIMITED is an(a) Active company incorporated on 19/09/1985 with the registered office located at Half Acre House, 37 Half Acre, Brentford TW8 8BH. 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 AQUAMARINE(LONDON)LIMITED?

toggle

AQUAMARINE(LONDON)LIMITED is currently Active. It was registered on 19/09/1985 .

Where is AQUAMARINE(LONDON)LIMITED located?

toggle

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

What does AQUAMARINE(LONDON)LIMITED do?

toggle

AQUAMARINE(LONDON)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(LONDON)LIMITED?

toggle

The latest filing was on 18/09/2025: Accounts for a dormant company made up to 2024-12-31.