AQUASPORT LIMITED

Register to unlock more data on OkredoRegister

AQUASPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05084671

Incorporation date

25/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forrester Park Swimming Pool Beckingham Road, Great Totham, Maldon, Essex CM9 8EACopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2004)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon01/05/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon13/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon13/04/2022
Termination of appointment of Julie Smith as a director on 2022-03-14
dot icon13/04/2022
Notification of Kelly Watt as a person with significant control on 2022-03-14
dot icon13/04/2022
Notification of Tracey Woodyard as a person with significant control on 2022-03-14
dot icon13/04/2022
Notification of Simon Larking as a person with significant control on 2022-03-14
dot icon13/04/2022
Director's details changed for Mrs Tracey Woodyard on 2019-06-19
dot icon13/04/2022
Director's details changed for Mr Simon Larking on 2019-06-19
dot icon13/04/2022
Cessation of Nigel Gordon Smith as a person with significant control on 2022-03-14
dot icon13/04/2022
Cessation of Julie Smith as a person with significant control on 2022-03-14
dot icon13/04/2022
Termination of appointment of Nigel Gordon Smith as a director on 2022-03-14
dot icon13/04/2022
Termination of appointment of Julie Smith as a secretary on 2022-03-14
dot icon13/04/2022
Appointment of Mrs Kelly Watt as a director on 2022-03-14
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon08/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon19/04/2018
Cessation of Emma Christina Jeffery as a person with significant control on 2017-08-17
dot icon19/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon19/04/2018
Cessation of Emma Christina Jeffery as a person with significant control on 2017-08-17
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/08/2017
Director's details changed for Nigel Gordon Smith on 2017-08-17
dot icon21/08/2017
Appointment of Tracey Woodyard as a director on 2017-08-17
dot icon21/08/2017
Appointment of Mr Simon Larking as a director on 2017-08-17
dot icon21/08/2017
Secretary's details changed for Julie Smith on 2017-08-17
dot icon21/08/2017
Director's details changed for Julie Smith on 2017-08-17
dot icon21/08/2017
Termination of appointment of Emma Christina Jeffery as a director on 2017-08-17
dot icon08/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon29/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon27/03/2010
Director's details changed for Nigel Gordon Smith on 2009-10-02
dot icon27/03/2010
Director's details changed for Julie Smith on 2009-10-02
dot icon27/03/2010
Director's details changed for Mrs Emma Christina Jeffery on 2009-10-02
dot icon26/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 25/03/09; full list of members; amend
dot icon18/05/2009
Return made up to 25/03/09; full list of members
dot icon18/05/2009
Director appointed mrs emma christina jeffery
dot icon06/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon11/09/2008
Return made up to 25/03/08; full list of members
dot icon11/09/2008
Registered office changed on 11/09/2008 from, forster park swimming pool, beckingham road, great tatham, maldon essex, CM9 8EA
dot icon11/09/2008
Appointment terminated secretary emma jeffery
dot icon04/08/2008
Appointment terminate, director and secretary meryl denise dobson logged form
dot icon31/07/2008
Director appointed nigel gordon smith
dot icon31/07/2008
Director and secretary appointed julie smith
dot icon31/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon28/04/2007
Return made up to 25/03/07; full list of members
dot icon28/04/2007
New secretary appointed
dot icon05/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon01/02/2007
Accounting reference date shortened from 31/05/07 to 31/05/06
dot icon08/01/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon08/01/2007
Secretary resigned
dot icon12/05/2006
Return made up to 25/03/06; full list of members
dot icon20/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/10/2005
Particulars of mortgage/charge
dot icon19/04/2005
Return made up to 25/03/05; full list of members
dot icon25/03/2004
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
31/05/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.85K
-
0.00
529.00
-
2022
5
26.37K
-
0.00
79.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Julie
Director
23/07/2008 - 14/03/2022
3
Woodyard, Tracey
Director
17/08/2017 - Present
2
Watt, Kelly
Director
14/03/2022 - Present
2
Larking, Simon
Director
17/08/2017 - Present
1
Smith, Nigel Gordon
Director
23/07/2008 - 14/03/2022
1

Persons with Significant Control

6
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 AQUASPORT LIMITED

AQUASPORT LIMITED is an(a) Active company incorporated on 25/03/2004 with the registered office located at Forrester Park Swimming Pool Beckingham Road, Great Totham, Maldon, Essex CM9 8EA. There are currently 3 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 AQUASPORT LIMITED?

toggle

AQUASPORT LIMITED is currently Active. It was registered on 25/03/2004 .

Where is AQUASPORT LIMITED located?

toggle

AQUASPORT LIMITED is registered at Forrester Park Swimming Pool Beckingham Road, Great Totham, Maldon, Essex CM9 8EA.

What does AQUASPORT LIMITED do?

toggle

AQUASPORT LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AQUASPORT LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.