AQUARIUS WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AQUARIUS WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06337859

Incorporation date

08/08/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

340 Melton Road, Leicester LE4 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon02/04/2026
Termination of appointment of John David White as a director on 2026-04-02
dot icon02/04/2026
Termination of appointment of Anthony Charles Sutton as a director on 2026-04-02
dot icon12/02/2026
Appointment of Mr Julian David Llewellyn as a director on 2026-01-26
dot icon12/01/2026
Termination of appointment of Alasdair James Vaughan Gillingham as a director on 2025-12-31
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon31/10/2025
Appointment of Mr John David White as a director on 2025-02-26
dot icon08/09/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon05/09/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon18/08/2025
Satisfaction of charge 063378590002 in full
dot icon29/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon11/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon11/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/02/2025
Appointment of Mr Alasdair James Gillingham as a director on 2025-02-19
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon09/04/2024
Termination of appointment of Mark Antony Smith as a director on 2024-04-09
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon08/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon08/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/09/2023
Satisfaction of charge 063378590001 in full
dot icon23/08/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-07-27 with updates
dot icon29/06/2023
Appointment of Mr Anthony Sutton as a director on 2023-06-01
dot icon25/05/2023
Accounts for a small company made up to 2022-08-31
dot icon05/04/2023
Appointment of Mr Mark Antony Smith as a director on 2023-01-03
dot icon04/04/2023
Termination of appointment of Neil Anthony Haley as a director on 2022-11-08
dot icon04/04/2023
Termination of appointment of John Clifford Edward Woolhouse as a director on 2022-11-08
dot icon04/04/2023
Termination of appointment of David Michael Legg as a director on 2022-11-08
dot icon15/03/2023
Second filing of Confirmation Statement dated 2022-07-27
dot icon08/12/2022
Registration of charge 063378590002, created on 2022-12-06
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/03/2022
Registered office address changed from C/O Furnley House 340 Melton Road Leicester LE4 7SL England to 340 Melton Road Leicester LE4 7SL on 2022-03-29
dot icon29/03/2022
Appointment of Mr David Michael Legg as a director on 2022-03-29
dot icon29/03/2022
Appointment of Mr Stefan Kenneth Fura as a director on 2022-03-29
dot icon29/03/2022
Appointment of Mr Neil Anthony Haley as a director on 2022-03-29
dot icon29/03/2022
Appointment of Mr John Clifford Edward Woolhouse as a director on 2022-03-29
dot icon01/02/2022
Memorandum and Articles of Association
dot icon07/09/2021
Memorandum and Articles of Association
dot icon07/09/2021
Resolutions
dot icon06/09/2021
Registered office address changed from The Oakley, Kidderminster Road Droitwich Worcs WR9 9AY to C/O Furnley House 340 Melton Road Leicester LE4 7SL on 2021-09-06
dot icon06/09/2021
Termination of appointment of Peter David Skidmore as a director on 2021-08-20
dot icon06/09/2021
Appointment of Mr Alain Nathaniel Wolffe as a director on 2021-08-20
dot icon06/09/2021
Appointment of Mr Damian Patrick Ferguson as a director on 2021-08-20
dot icon06/09/2021
Termination of appointment of Joy Skidmore as a director on 2021-08-20
dot icon06/09/2021
Termination of appointment of Joy Skidmore as a secretary on 2021-08-20
dot icon06/09/2021
Notification of Superbia Group Limited as a person with significant control on 2021-08-20
dot icon06/09/2021
Cessation of Peter David Skidmore as a person with significant control on 2021-08-20
dot icon06/09/2021
Cessation of Joy Skidmore as a person with significant control on 2021-08-20
dot icon31/08/2021
Registration of charge 063378590001, created on 2021-08-20
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/01/2018
Appointment of Mrs Joy Skidmore as a director on 2017-08-03
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon02/08/2017
Notification of Joy Skidmore as a person with significant control on 2016-04-06
dot icon02/08/2017
Notification of Peter David Skidmore as a person with significant control on 2016-04-06
dot icon20/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 08/08/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/08/2008
Return made up to 08/08/08; full list of members
dot icon08/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-68.19 % *

* during past year

Cash in Bank

£24,520.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
322.41K
-
0.00
77.09K
-
2022
4
91.79K
-
0.00
24.52K
-
2022
4
91.79K
-
0.00
24.52K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

91.79K £Descended-71.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.52K £Descended-68.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Llewellyn, Julian David
Director
26/01/2026 - Present
59
Mr Anthony Charles Sutton
Director
01/06/2023 - 02/04/2026
3
White, John David
Director
26/02/2025 - 02/04/2026
71
Ferguson, Damian Patrick
Director
20/08/2021 - Present
18
Haley, Neil Anthony
Director
29/03/2022 - 08/11/2022
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AQUARIUS WEALTH MANAGEMENT LIMITED

AQUARIUS WEALTH MANAGEMENT LIMITED is an(a) Active company incorporated on 08/08/2007 with the registered office located at 340 Melton Road, Leicester LE4 7SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUARIUS WEALTH MANAGEMENT LIMITED?

toggle

AQUARIUS WEALTH MANAGEMENT LIMITED is currently Active. It was registered on 08/08/2007 .

Where is AQUARIUS WEALTH MANAGEMENT LIMITED located?

toggle

AQUARIUS WEALTH MANAGEMENT LIMITED is registered at 340 Melton Road, Leicester LE4 7SL.

What does AQUARIUS WEALTH MANAGEMENT LIMITED do?

toggle

AQUARIUS WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does AQUARIUS WEALTH MANAGEMENT LIMITED have?

toggle

AQUARIUS WEALTH MANAGEMENT LIMITED had 4 employees in 2022.

What is the latest filing for AQUARIUS WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of John David White as a director on 2026-04-02.