AQUARIAN CLADDING SYSTEMS LTD

Register to unlock more data on OkredoRegister

AQUARIAN CLADDING SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06058031

Incorporation date

18/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Channel Court Workspace, 8 Hill Road, Clevedon, North Somerset BS21 7NECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2007)
dot icon30/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon20/10/2025
Director's details changed for Mr Julian Francis Venus on 2025-10-16
dot icon17/10/2025
Registered office address changed from 22 Hill Road Clevedon North Somerset BS21 7NZ United Kingdom to Channel Court Workspace 8 Hill Road Clevedon North Somerset BS21 7NE on 2025-10-17
dot icon17/10/2025
Change of details for Aquarian Holdings Limited as a person with significant control on 2025-06-02
dot icon17/10/2025
Director's details changed for Mr Paul Edward Richards on 2025-10-16
dot icon17/10/2025
Director's details changed for Mrs Jasmin Lisa Rigden on 2025-10-16
dot icon17/10/2025
Secretary's details changed for Mr Paul Edward Richards on 2025-10-16
dot icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon26/11/2024
Memorandum and Articles of Association
dot icon26/11/2024
Resolutions
dot icon04/11/2024
Change of share class name or designation
dot icon03/11/2024
Particulars of variation of rights attached to shares
dot icon01/11/2024
Termination of appointment of Linda Ann Richards as a director on 2024-10-29
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Notification of Aquarian Holdings Limited as a person with significant control on 2024-04-03
dot icon03/04/2024
Cessation of Linda Ann Richards as a person with significant control on 2019-01-18
dot icon03/04/2024
Cessation of Paul Edward Richards as a person with significant control on 2019-01-18
dot icon22/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon07/01/2021
Appointment of Mrs Jasmin Lisa Rigden as a director on 2021-01-01
dot icon20/07/2020
Registered office address changed from , Eversea Business Centre 13 Gardens Road, Clevedon, North Somerset, BS21 7QQ to 22 Hill Road Clevedon North Somerset BS21 7NZ on 2020-07-20
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon07/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Registration of charge 060580310003, created on 2018-01-24
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon03/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-11-16
dot icon15/12/2016
Change of share class name or designation
dot icon14/12/2016
Resolutions
dot icon13/12/2016
Satisfaction of charge 2 in full
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon02/02/2015
Secretary's details changed for Paul Edward Richards on 2015-01-17
dot icon02/02/2015
Director's details changed for Paul Edward Richards on 2015-01-17
dot icon02/02/2015
Director's details changed for Linda Ann Richards on 2015-01-17
dot icon02/02/2015
Registered office address changed from , Eversea Business Centre 13 Gardens Road, Clevedon, Avon, BS21 7QQ to 22 Hill Road Clevedon North Somerset BS21 7NZ on 2015-02-02
dot icon05/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon05/11/2013
Registered office address changed from , Flat 1, 14 Marine Parade, Clevedon, BS21 7QS on 2013-11-05
dot icon01/07/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon06/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/10/2012
Appointment of Mr Julian Venus as a director
dot icon14/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon14/03/2012
Director's details changed for Linda Ann Richards on 2011-01-19
dot icon03/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2011
Director's details changed for Linda Ann Bryant on 2010-10-16
dot icon07/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/01/2010
Annual return made up to 2010-01-18
dot icon05/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/02/2009
Return made up to 18/01/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2008
Return made up to 18/01/08; full list of members
dot icon25/02/2008
Prev ext from 31/01/2008 to 30/06/2008
dot icon25/02/2008
Ad 09/07/07\gbp si 98@1=98\gbp ic 2/100\
dot icon18/01/2007
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
18/01/2027
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
9
1.16M
-
0.00
1.31M
-
2022
12
1.11M
-
0.00
693.08K
-
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
Richards, Paul Edward
Director
18/01/2007 - Present
10
Richards, Linda Ann
Director
18/01/2007 - 29/10/2024
3
Richards, Paul Edward
Secretary
18/01/2007 - Present
1
Rigden, Jasmin Lisa
Director
01/01/2021 - Present
5
Venus, Julian Francis
Director
07/11/2011 - Present
1

Persons with Significant Control

5
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 AQUARIAN CLADDING SYSTEMS LTD

AQUARIAN CLADDING SYSTEMS LTD is an(a) Active company incorporated on 18/01/2007 with the registered office located at Channel Court Workspace, 8 Hill Road, Clevedon, North Somerset BS21 7NE. There are currently 4 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 AQUARIAN CLADDING SYSTEMS LTD?

toggle

AQUARIAN CLADDING SYSTEMS LTD is currently Active. It was registered on 18/01/2007 .

Where is AQUARIAN CLADDING SYSTEMS LTD located?

toggle

AQUARIAN CLADDING SYSTEMS LTD is registered at Channel Court Workspace, 8 Hill Road, Clevedon, North Somerset BS21 7NE.

What does AQUARIAN CLADDING SYSTEMS LTD do?

toggle

AQUARIAN CLADDING SYSTEMS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUARIAN CLADDING SYSTEMS LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-18 with updates.