AQUANTIS LTD

Register to unlock more data on OkredoRegister

AQUANTIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07077892

Incorporation date

16/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Beechcroft 10 Beechcroft, Humshaugh, Hexham NE46 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2009)
dot icon07/01/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Withdrawal of a person with significant control statement on 2023-12-11
dot icon11/12/2023
Notification of James George Purnell Dehlsen as a person with significant control on 2023-11-14
dot icon11/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to 10 Beechcroft 10 Beechcroft Humshaugh Hexham NE46 4DN on 2021-04-29
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon06/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Appointment of Mr David John Still as a director on 2016-09-16
dot icon04/03/2016
Registered office address changed from Brunel Buildings 64 Regent Street Blyth NE24 1LT to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 2016-03-04
dot icon15/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/04/2015
Certificate of change of name
dot icon15/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon08/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr James Brenton Dehlsen on 2010-11-16
dot icon10/01/2011
Director's details changed for Mr James George Purnell Dehlsen on 2010-11-16
dot icon21/01/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon11/01/2010
Appointment of Mr James George Purnell Dehlsen as a director
dot icon11/01/2010
Appointment of James George Purnell Dehlsen as a director
dot icon28/11/2009
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon28/11/2009
Termination of appointment of Stephen Mabbott as a director
dot icon16/11/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
54.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Corporate Secretary
16/11/2009 - 16/11/2009
2229
Mabbott, Stephen George
Director
16/11/2009 - 16/11/2009
3787
Dehlsen, James George Purnell
Director
16/11/2009 - Present
8
Still, David John
Director
16/09/2016 - Present
38
Dehlsen, James Brenton
Director
16/11/2009 - Present
7

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 AQUANTIS LTD

AQUANTIS LTD is an(a) Active company incorporated on 16/11/2009 with the registered office located at 10 Beechcroft 10 Beechcroft, Humshaugh, Hexham NE46 4DN. There are currently 3 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 AQUANTIS LTD?

toggle

AQUANTIS LTD is currently Active. It was registered on 16/11/2009 .

Where is AQUANTIS LTD located?

toggle

AQUANTIS LTD is registered at 10 Beechcroft 10 Beechcroft, Humshaugh, Hexham NE46 4DN.

What does AQUANTIS LTD do?

toggle

AQUANTIS LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for AQUANTIS LTD?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-15 with no updates.