AQUARIUM SOFTWARE LTD

Register to unlock more data on OkredoRegister

AQUARIUM SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05802151

Incorporation date

02/05/2006

Size

Full

Contacts

Registered address

Registered address

First Floor Charter House, 2 Woodlands Road, Altrincham WA14 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon29/08/2024
Audited abridged accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon31/01/2024
Registered office address changed from 4th Floor Charter House Woodlands Road Altrincham WA14 1HF England to First Floor Charter House 2 Woodlands Road Altrincham WA14 1HF on 2024-01-31
dot icon31/07/2023
Accounts for a small company made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon29/03/2023
Appointment of Mr Simon Wheeler as a director on 2023-03-27
dot icon29/03/2023
Appointment of Mr Andrew Sherwin as a director on 2023-03-27
dot icon27/03/2023
Termination of appointment of Tricia Plouf as a director on 2023-03-23
dot icon15/08/2022
Accounts for a small company made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon15/09/2021
Director's details changed for Mrs Janice Marie Turner on 2021-09-10
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-29
dot icon13/05/2021
Satisfaction of charge 058021510001 in full
dot icon11/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon21/04/2021
Current accounting period extended from 2021-10-29 to 2021-12-31
dot icon14/04/2021
Previous accounting period shortened from 2020-11-30 to 2020-10-29
dot icon14/04/2021
Appointment of Mrs Janice Marie Turner as a director on 2021-04-01
dot icon20/11/2020
Termination of appointment of Janice Marie Turner as a director on 2020-11-20
dot icon20/11/2020
Termination of appointment of Arthur Edward Shropshire as a director on 2020-11-20
dot icon16/11/2020
Resolutions
dot icon16/11/2020
Change of share class name or designation
dot icon13/11/2020
Appointment of Mrs Janice Marie Turner as a director on 2020-11-13
dot icon13/11/2020
Appointment of Arthur Edward Shropshire as a director on 2020-11-13
dot icon02/11/2020
Notification of Trupanion, Inc. as a person with significant control on 2020-10-30
dot icon02/11/2020
Cessation of Michael Hart Goldstone as a person with significant control on 2020-10-30
dot icon02/11/2020
Cessation of Jessica Louise Rowlands as a person with significant control on 2020-10-30
dot icon02/11/2020
Termination of appointment of Richard Alan Metcalfe as a director on 2020-10-30
dot icon02/11/2020
Appointment of Tricia Plouf as a director on 2020-10-30
dot icon02/11/2020
Appointment of Mr Asher Bearman as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Janice Marie Turner as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Arthur Edward Shropshire as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Andrew Sherwin as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Neil Esmond Myerson as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Roger John William Hemming as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Michael Hart Goldstone as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Simon Brushett as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Mark Vincent Colonnese as a director on 2020-10-30
dot icon02/11/2020
Termination of appointment of Janice Marie Turner as a secretary on 2020-10-30
dot icon29/10/2020
Notification of Michael Hart Goldstone as a person with significant control on 2020-10-20
dot icon29/10/2020
Notification of Jessica Louise Rowlands as a person with significant control on 2020-10-20
dot icon29/10/2020
Cessation of Michael Hart Goldstone as a person with significant control on 2020-10-20
dot icon27/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/09/2020
Registration of charge 058021510001, created on 2020-09-17
dot icon11/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon22/01/2020
Cancellation of shares. Statement of capital on 2019-12-06
dot icon03/01/2020
Purchase of own shares.
dot icon13/12/2019
Resolutions
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-12-06
dot icon11/09/2019
Director's details changed for Mr Neil Esmond Myerson on 2019-09-11
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/07/2019
Registered office address changed from Poplar House 126a Ashley Road Hale Altrincham Cheshire WA14 2UN to 4th Floor Charter House Woodlands Road Altrincham WA14 1HF on 2019-07-31
dot icon02/07/2019
Appointment of Mr Simon Brushett as a director on 2019-06-19
dot icon15/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon15/05/2019
Appointment of Mr Roger John William Hemming as a director on 2019-03-01
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon11/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon18/12/2015
Appointment of Mrs Janice Marie Turner as a director on 2015-11-25
dot icon02/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/07/2015
Director's details changed for Mr Michael Hart Goldstone on 2015-07-01
dot icon18/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Andrew Sherwin on 2015-05-04
dot icon18/05/2015
Director's details changed for Mr Arthur Edward Shropshire on 2015-05-01
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon10/02/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/08/2013
Resolutions
dot icon22/08/2013
Statement of capital following an allotment of shares on 2013-08-05
dot icon12/06/2013
Appointment of Mr Andrew Sherwin as a director
dot icon17/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon15/11/2012
Cancellation of shares. Statement of capital on 2012-11-15
dot icon15/11/2012
Resolutions
dot icon15/11/2012
Purchase of own shares.
dot icon17/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/06/2012
Appointment of Mr Mark Vincent Colonnese as a director
dot icon30/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon17/01/2012
Appointment of Mr Neil Esmond Myerson as a director
dot icon17/01/2012
Appointment of Mrs Janice Marie Turner as a secretary
dot icon17/01/2012
Termination of appointment of Hazel Rees as a secretary
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon25/05/2011
Secretary's details changed for Hazel Gillian Rees on 2011-02-01
dot icon24/03/2011
Appointment of Mr Richard Metcalfe as a director
dot icon14/09/2010
Appointment of Mr Michael Hart Goldstone as a director
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon25/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/06/2009
Return made up to 02/05/09; full list of members
dot icon25/03/2009
Registered office changed on 25/03/2009 from 12 smith street rochdale lancs OL16 1TX
dot icon25/03/2009
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon06/03/2009
Total exemption small company accounts made up to 2007-05-31
dot icon04/03/2009
Appointment terminated director richard metcalfe
dot icon31/12/2008
Ad 19/12/08\gbp si [email protected]=66.42\gbp ic 115/181.42\
dot icon31/12/2008
Ad 19/12/08\gbp si [email protected]=20\gbp ic 95/115\
dot icon15/10/2008
Memorandum and Articles of Association
dot icon03/09/2008
Return made up to 02/05/08; full list of members
dot icon18/10/2007
Return made up to 02/05/07; full list of members
dot icon05/10/2007
Director resigned
dot icon04/10/2007
Ad 01/12/06-31/03/07 £ si [email protected]=94 £ ic 1/95
dot icon04/10/2007
S-div 30/11/06
dot icon19/03/2007
New secretary appointed
dot icon19/03/2007
Secretary resigned
dot icon18/01/2007
New director appointed
dot icon18/01/2007
New director appointed
dot icon29/09/2006
New director appointed
dot icon15/09/2006
New secretary appointed
dot icon16/08/2006
Registered office changed on 16/08/06 from: lewis house, 12 smith street rochdale lancs OL16 1TX
dot icon03/05/2006
Secretary resigned
dot icon03/05/2006
Director resigned
dot icon02/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon18 *

* during past year

Number of employees

64
2022
change arrow icon-78.33 % *

* during past year

Cash in Bank

£1,664,249.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
46
1.66M
-
0.00
7.68M
-
2022
64
2.68M
-
12.37M
1.66M
-
2022
64
2.68M
-
12.37M
1.66M
-

Employees

2022

Employees

64 Ascended39 % *

Net Assets(GBP)

2.68M £Ascended61.83 % *

Total Assets(GBP)

-

Turnover(GBP)

12.37M £Ascended- *

Cash in Bank(GBP)

1.66M £Descended-78.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brushett, Simon
Director
19/06/2019 - 30/10/2020
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/05/2006 - 03/05/2006
36449
Rees, Hazel Gillian
Secretary
01/03/2007 - 16/01/2012
6
Shropshire, Arthur Edward
Director
08/12/2006 - 30/10/2020
12
Hemming, Roger John William
Director
01/03/2019 - 30/10/2020
11

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

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUARIUM SOFTWARE LTD

AQUARIUM SOFTWARE LTD is an(a) Active company incorporated on 02/05/2006 with the registered office located at First Floor Charter House, 2 Woodlands Road, Altrincham WA14 1HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIUM SOFTWARE LTD?

toggle

AQUARIUM SOFTWARE LTD is currently Active. It was registered on 02/05/2006 .

Where is AQUARIUM SOFTWARE LTD located?

toggle

AQUARIUM SOFTWARE LTD is registered at First Floor Charter House, 2 Woodlands Road, Altrincham WA14 1HF.

What does AQUARIUM SOFTWARE LTD do?

toggle

AQUARIUM SOFTWARE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AQUARIUM SOFTWARE LTD have?

toggle

AQUARIUM SOFTWARE LTD had 64 employees in 2022.

What is the latest filing for AQUARIUM SOFTWARE LTD?

toggle

The latest filing was on 07/08/2025: Full accounts made up to 2024-12-31.