AQUARIAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AQUARIAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11352751

Incorporation date

09/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Channel Court Workspace, 8 Hill Lane, Clevedon, North Somerset BS21 7NECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2018)
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 Lane Clevedon North Somerset BS21 7NE on 2025-10-17
dot icon17/10/2025
Change of details for Aquarian Group Limited as a person with significant control on 2025-06-02
dot icon17/10/2025
Secretary's details changed for Mr Paul Edward Richards on 2025-10-16
dot icon17/10/2025
Director's details changed for Mr Julian Venus on 2025-10-16
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 icon19/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
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
Statement of capital following an allotment of shares on 2024-10-29
dot icon01/11/2024
Cessation of Paul Edward Richards as a person with significant control on 2024-10-29
dot icon01/11/2024
Cessation of Linda Ann Richards as a person with significant control on 2024-10-29
dot icon01/11/2024
Notification of Aquarian Group Limited as a person with significant control on 2024-10-29
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 icon10/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Memorandum and Articles of Association
dot icon23/11/2023
Appointment of Mrs Jasmin Lisa Rigden as a director on 2023-09-01
dot icon28/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon30/09/2021
Termination of appointment of Timothy Jonathan Chapple as a director on 2021-09-30
dot icon20/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Director's details changed for Mr Timothy Jonathan Chapple on 2021-03-03
dot icon20/07/2020
Registered office address changed from Eversea Business Centre 13 Gardens Road Clevedon BS21 7QQ United Kingdom to 22 Hill Road Clevedon North Somerset BS21 7NZ on 2020-07-20
dot icon01/07/2020
Appointment of Mr Timothy Jonathan Chapple as a director on 2020-07-01
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon12/10/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon11/10/2018
Resolutions
dot icon04/10/2018
Registration of charge 113527510001, created on 2018-09-26
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon15/08/2018
Appointment of Mr Julian Venus as a director on 2018-08-01
dot icon25/05/2018
Resolutions
dot icon09/05/2018
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
08/05/2026
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
4.70M
-
0.00
2.26M
-
2022
0
4.62M
-
0.00
2.36M
-
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
09/05/2018 - Present
10
Richards, Linda Ann
Director
09/05/2018 - 29/10/2024
3
Rigden, Jasmin Lisa
Director
01/09/2023 - Present
5
Richards, Paul Edward
Secretary
09/05/2018 - Present
-
Venus, Julian
Director
01/08/2018 - Present
-

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 HOLDINGS LIMITED

AQUARIAN HOLDINGS LIMITED is an(a) Active company incorporated on 09/05/2018 with the registered office located at Channel Court Workspace, 8 Hill Lane, 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 HOLDINGS LIMITED?

toggle

AQUARIAN HOLDINGS LIMITED is currently Active. It was registered on 09/05/2018 .

Where is AQUARIAN HOLDINGS LIMITED located?

toggle

AQUARIAN HOLDINGS LIMITED is registered at Channel Court Workspace, 8 Hill Lane, Clevedon, North Somerset BS21 7NE.

What does AQUARIAN HOLDINGS LIMITED do?

toggle

AQUARIAN 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 AQUARIAN HOLDINGS LIMITED?

toggle

The latest filing was on 17/10/2025: Registered office address changed from 22 Hill Road Clevedon North Somerset BS21 7NZ United Kingdom to Channel Court Workspace 8 Hill Lane Clevedon North Somerset BS21 7NE on 2025-10-17.