AQUASPHERE LIMITED

Register to unlock more data on OkredoRegister

AQUASPHERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376474

Incorporation date

19/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Norman Brisk & Co, Bank Chambers, Canterbury Road, Lyminge, Folkestone, Kent CT18 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon29/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-02-28
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon21/11/2023
Micro company accounts made up to 2023-02-28
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon14/02/2023
Micro company accounts made up to 2022-02-28
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon19/02/2022
Micro company accounts made up to 2021-02-28
dot icon28/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-02-28
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon29/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon28/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon18/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon17/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon17/08/2016
Appointment of Mrs Leslie Moxon as a director on 2014-03-01
dot icon17/08/2016
Termination of appointment of Ian Rigden as a director on 2016-03-01
dot icon07/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon22/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon19/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon27/03/2010
Director's details changed for Mr Ian Rigden on 2010-03-27
dot icon29/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/08/2009
Director's change of particulars / ian rigden / 31/12/2006
dot icon19/03/2009
Return made up to 19/02/09; full list of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon08/04/2008
Return made up to 19/02/08; full list of members
dot icon30/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon20/02/2007
Return made up to 19/02/07; full list of members
dot icon23/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon14/03/2006
Return made up to 19/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon15/03/2005
Return made up to 19/02/05; full list of members
dot icon29/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon25/05/2004
Return made up to 19/02/04; full list of members
dot icon22/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon14/04/2003
Return made up to 19/02/03; full list of members
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New secretary appointed
dot icon13/03/2002
Registered office changed on 13/03/02 from: bank chambers canterbury road lymiwge kent CT18 8AU
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
Director resigned
dot icon19/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.92K
-
0.00
-
-
2022
0
13.40K
-
0.00
-
-
2023
0
14.11K
-
0.00
-
-
2023
0
14.11K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.11K £Ascended5.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moxon, Leslie
Director
01/03/2014 - Present
-

Persons with Significant Control

1
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 AQUASPHERE LIMITED

AQUASPHERE LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at Norman Brisk & Co, Bank Chambers, Canterbury Road, Lyminge, Folkestone, Kent CT18 8HD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUASPHERE LIMITED?

toggle

AQUASPHERE LIMITED is currently Active. It was registered on 19/02/2002 .

Where is AQUASPHERE LIMITED located?

toggle

AQUASPHERE LIMITED is registered at Norman Brisk & Co, Bank Chambers, Canterbury Road, Lyminge, Folkestone, Kent CT18 8HD.

What does AQUASPHERE LIMITED do?

toggle

AQUASPHERE LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for AQUASPHERE LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-02-28.