AQUARIUM ENTERPRISES LTD

Register to unlock more data on OkredoRegister

AQUARIUM ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08214636

Incorporation date

14/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite First Floor West Cargo Work, Cumberland Road, Bristol BS1 6ZUCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2012)
dot icon05/03/2026
Director's details changed for Mr John Bohin on 2026-03-04
dot icon04/03/2026
Change of details for Mrs Fredelin Rossana Bohin as a person with significant control on 2026-03-04
dot icon04/03/2026
Change of details for Mr John Bohin as a person with significant control on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Ilya Alexei Lewis Camille-Todd on 2026-03-04
dot icon04/03/2026
Registered office address changed from Suite First Floor West Cargo Work Cumberland Road Bristol City of Bristol BS1 6XU England to Suite First Floor West Cargo Work Cumberland Road Bristol BS1 6ZU on 2026-03-04
dot icon25/02/2026
Director's details changed for Mr John Bohin on 2026-02-24
dot icon24/02/2026
Registered office address changed from First Floor West Cumberland Road Bristol City of Bristol BS1 6ZU England to Suite First Floor West Cargo Work Cumberland Road Bristol City of Bristol BS1 6XU on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Ilya Alexei Lewis Camille-Todd on 2026-02-24
dot icon24/02/2026
Change of details for Mr John Bohin as a person with significant control on 2026-02-24
dot icon24/02/2026
Change of details for Mrs Fredelin Rossana Bohin as a person with significant control on 2026-02-24
dot icon21/01/2026
Director's details changed for Mr John Bohin on 2026-01-20
dot icon20/01/2026
Change of details for Mrs Fredelin Rossana Bohin as a person with significant control on 2026-01-20
dot icon20/01/2026
Change of details for Mr John Bohin as a person with significant control on 2026-01-20
dot icon20/01/2026
Director's details changed for Mr Ilya Alexei Lewis Camille-Todd on 2026-01-20
dot icon20/01/2026
Registered office address changed from Suite First Floor West Cargo Work Wapping Wharf Bristol BS1 6ZA England to First Floor West Cumberland Road Bristol City of Bristol BS1 6ZU on 2026-01-20
dot icon10/11/2025
Registered office address changed from 2nd Floor,, Royal London Buildings, 42 - 46 Baldwin Street Bristol BS1 1PN England to Suite First Floor West Cargo Work Wapping Wharf Bristol BS1 6ZA on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr Ilya Alexei Lewis Camille-Todd on 2025-11-10
dot icon10/11/2025
Change of details for Mr John Bohin as a person with significant control on 2025-11-10
dot icon10/11/2025
Change of details for Mrs Fredelin Rossana Bohin as a person with significant control on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr John Bohin on 2025-11-10
dot icon31/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon30/06/2025
Statement of capital following an allotment of shares on 2025-06-01
dot icon15/10/2024
Register inspection address has been changed from 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS England to 2nd Floor Royal London Buildings 42-46 Baldwin Street Bristol BS1 1PN
dot icon15/10/2024
Register(s) moved to registered inspection location 2nd Floor Royal London Buildings 42-46 Baldwin Street Bristol BS1 1PN
dot icon14/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon09/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon02/09/2020
Director's details changed for Mr Ilya Alexei Lewis Camille-Todd on 2020-09-01
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon30/08/2019
Director's details changed for Mr John Bohin on 2019-08-30
dot icon01/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/04/2019
Director's details changed for Mr Ilya Alexei Lewis Camille-Todd on 2019-04-04
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon05/09/2018
Director's details changed for Mr Ilya Alexei Lewis Todd on 2018-09-05
dot icon04/09/2018
Director's details changed for Mr Ilya Alexei Lewis Todd on 2018-09-04
dot icon10/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/10/2016
Registered office address changed from St Thomas Court Thomas Lane Redcliffe Bristol BS1 6JG to 2nd Floor,, Royal London Buildings, 42 - 46 Baldwin Street Bristol BS1 1PN on 2016-10-11
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon19/08/2016
Register(s) moved to registered inspection location 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS
dot icon19/08/2016
Register inspection address has been changed to 2nd Floor, 53 High Street Keynsham Bristol BS31 1DS
dot icon20/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon09/08/2013
Statement of capital following an allotment of shares on 2013-08-09
dot icon29/05/2013
Appointment of Mr Ilya Alexei Lewis Todd as a director
dot icon26/02/2013
Current accounting period extended from 2013-09-30 to 2013-11-30
dot icon22/01/2013
Resolutions
dot icon05/12/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon16/11/2012
Director's details changed for Mr John Bohin on 2012-11-16
dot icon09/10/2012
Resolutions
dot icon09/10/2012
Change of share class name or designation
dot icon09/10/2012
Particulars of variation of rights attached to shares
dot icon14/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-6.94 % *

* during past year

Cash in Bank

£76,477.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.38K
-
0.00
82.18K
-
2022
0
271.41K
-
0.00
76.48K
-
2022
0
271.41K
-
0.00
76.48K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

271.41K £Ascended170.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.48K £Descended-6.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bohin, John
Director
14/09/2012 - Present
5
Camille-Todd, Ilya Alexei Lewis
Director
01/04/2013 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUARIUM ENTERPRISES LTD

AQUARIUM ENTERPRISES LTD is an(a) Active company incorporated on 14/09/2012 with the registered office located at Suite First Floor West Cargo Work, Cumberland Road, Bristol BS1 6ZU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIUM ENTERPRISES LTD?

toggle

AQUARIUM ENTERPRISES LTD is currently Active. It was registered on 14/09/2012 .

Where is AQUARIUM ENTERPRISES LTD located?

toggle

AQUARIUM ENTERPRISES LTD is registered at Suite First Floor West Cargo Work, Cumberland Road, Bristol BS1 6ZU.

What does AQUARIUM ENTERPRISES LTD do?

toggle

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

What is the latest filing for AQUARIUM ENTERPRISES LTD?

toggle

The latest filing was on 05/03/2026: Director's details changed for Mr John Bohin on 2026-03-04.