AQUAREAD LIMITED

Register to unlock more data on OkredoRegister

AQUAREAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06734328

Incorporation date

27/10/2008

Size

Small

Contacts

Registered address

Registered address

50 Seymour Street, London W1H 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2008)
dot icon28/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon15/10/2025
Accounts for a small company made up to 2024-12-31
dot icon13/05/2025
Satisfaction of charge 067343280001 in full
dot icon13/05/2025
Satisfaction of charge 067343280002 in full
dot icon02/05/2025
Change of details for Alain Boschet as a person with significant control on 2023-10-03
dot icon02/05/2025
Change of details for Anne Marie Van Wissen as a person with significant control on 2023-10-03
dot icon17/04/2025
Change of details for Alain Boschet as a person with significant control on 2023-10-03
dot icon17/04/2025
Change of details for Anne Marie Van Wissen as a person with significant control on 2023-10-03
dot icon18/12/2024
Accounts for a small company made up to 2023-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon23/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon16/10/2023
Statement of company's objects
dot icon06/10/2023
Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ England to 50 Seymour Street London W1H 7JG on 2023-10-06
dot icon03/10/2023
Appointment of Alain Boschet as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Craig James Harrison as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Carina Louise Harrison as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Sharon Elaine May as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Vincent Phillip May as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Christopher Roy Peacock as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Sharon Elaine May as a secretary on 2023-10-03
dot icon03/10/2023
Termination of appointment of Gemma Elaine Peacock as a director on 2023-10-03
dot icon03/10/2023
Notification of Alain Boschet as a person with significant control on 2023-10-03
dot icon03/10/2023
Notification of Anne Marie Van Wissen as a person with significant control on 2023-10-03
dot icon03/10/2023
Cessation of Craig James Harrison as a person with significant control on 2023-10-03
dot icon03/10/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon24/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/11/2022
Registered office address changed from Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU to 424 Margate Road Ramsgate Kent CT12 6SJ on 2022-11-23
dot icon23/11/2022
Change of details for Mr Craig James Harrison as a person with significant control on 2022-11-23
dot icon23/11/2022
Director's details changed for Mrs Carina Louise Harrison on 2022-11-23
dot icon23/11/2022
Director's details changed for Craig James Harrison on 2022-11-23
dot icon23/11/2022
Secretary's details changed for Sharon Elaine May on 2022-11-23
dot icon23/11/2022
Director's details changed for Sharon Elaine May on 2022-11-23
dot icon23/11/2022
Director's details changed for Vincent Phillip May on 2022-11-23
dot icon23/11/2022
Director's details changed for Mr Christopher Roy Peacock on 2022-11-23
dot icon23/11/2022
Director's details changed for Mrs Gemma Elaine Peacock on 2022-11-23
dot icon23/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/07/2021
Director's details changed for Mrs Carina Louise Harrison on 2021-07-06
dot icon06/07/2021
Director's details changed for Sharon Elaine May on 2021-07-06
dot icon06/07/2021
Director's details changed for Craig James Harrison on 2021-07-06
dot icon06/07/2021
Director's details changed for Mr Christopher Peacock on 2021-07-06
dot icon06/07/2021
Director's details changed for Mrs Gemma Elaine Peacock on 2021-07-06
dot icon06/07/2021
Secretary's details changed for Sharon Elaine May on 2021-07-06
dot icon06/07/2021
Director's details changed for Vincent Phillip May on 2021-07-06
dot icon06/07/2021
Change of details for Mr Craig James Harrison as a person with significant control on 2021-07-06
dot icon30/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon24/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/06/2016
Registration of charge 067343280002, created on 2016-05-31
dot icon30/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/10/2015
Director's details changed for Craig James Harrison on 2015-09-27
dot icon30/10/2015
Secretary's details changed for Sharon Elaine May on 2015-09-27
dot icon30/10/2015
Director's details changed for Mrs Carina Louise Harrison on 2015-09-27
dot icon30/10/2015
Director's details changed for Sharon Elaine May on 2015-09-27
dot icon30/10/2015
Director's details changed for Vincent Phillip May on 2015-09-27
dot icon21/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon05/11/2014
Director's details changed for Mrs Gemma Elaine Peacock on 2014-10-29
dot icon05/11/2014
Director's details changed for Mr Christopher Peacock on 2014-10-29
dot icon22/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/12/2013
Registration of charge 067343280001
dot icon15/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mrs Gemma Elaine Peacock on 2012-10-27
dot icon29/11/2012
Director's details changed for Mr Christopher Peacock on 2012-10-27
dot icon01/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon19/12/2011
Appointment of Mrs Carina Louise Harrison as a director
dot icon18/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon09/11/2010
Director's details changed for Mr Christopher Peacock on 2010-10-27
dot icon09/11/2010
Director's details changed for Mrs Gemma Elaine Peacock on 2010-10-27
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/06/2010
Appointment of Mrs Gemma Elaine Peacock as a director
dot icon28/04/2010
Appointment of Mr Christopher Rodney Peacock as a director
dot icon06/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon06/11/2009
Director's details changed for Sharon Elaine May on 2009-10-27
dot icon06/11/2009
Director's details changed for Vincent Phillip May on 2009-10-27
dot icon06/11/2009
Director's details changed for Craig James Harrison on 2009-10-27
dot icon09/12/2008
Ad 30/10/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon10/11/2008
Director appointed craig james harrison
dot icon10/11/2008
Director and secretary appointed sharon elaine may
dot icon27/10/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

17
2022
change arrow icon-73.33 % *

* during past year

Cash in Bank

£30,903.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
16
591.98K
-
0.00
115.87K
-
2022
17
624.10K
-
0.00
30.90K
-
2022
17
624.10K
-
0.00
30.90K
-

Employees

2022

Employees

17 Ascended6 % *

Net Assets(GBP)

624.10K £Ascended5.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.90K £Descended-73.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Craig James Harrison
Director
30/10/2008 - 03/10/2023
1
Mrs Carina Louise Harrison
Director
16/12/2011 - 03/10/2023
1
Peacock, Christopher Roy
Director
21/04/2010 - 03/10/2023
3
Mrs Sharon Elaine May
Director
31/10/2008 - 03/10/2023
1
Mr Vincent Phillip May
Director
27/10/2008 - 03/10/2023
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AQUAREAD LIMITED

AQUAREAD LIMITED is an(a) Active company incorporated on 27/10/2008 with the registered office located at 50 Seymour Street, London W1H 7JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAREAD LIMITED?

toggle

AQUAREAD LIMITED is currently Active. It was registered on 27/10/2008 .

Where is AQUAREAD LIMITED located?

toggle

AQUAREAD LIMITED is registered at 50 Seymour Street, London W1H 7JG.

What does AQUAREAD LIMITED do?

toggle

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

How many employees does AQUAREAD LIMITED have?

toggle

AQUAREAD LIMITED had 17 employees in 2022.

What is the latest filing for AQUAREAD LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-27 with no updates.