AQUATELL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AQUATELL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10906323

Incorporation date

09/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2017)
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2026-01-19
dot icon12/06/2025
Removal of liquidator by court order
dot icon23/04/2025
Appointment of a voluntary liquidator
dot icon28/03/2025
Liquidators' statement of receipts and payments to 2025-01-19
dot icon22/01/2025
Registered office address changed from C/O Greenfield Recovery Limited Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22
dot icon28/11/2024
Micro company accounts made up to 2023-01-19
dot icon30/08/2024
Current accounting period shortened from 2023-08-31 to 2023-01-19
dot icon01/05/2024
Director's details changed for Mr Kive Rothbart on 2024-04-22
dot icon25/03/2024
Liquidators' statement of receipts and payments to 2024-01-19
dot icon31/08/2023
Micro company accounts made up to 2022-08-31
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Appointment of a voluntary liquidator
dot icon31/01/2023
Declaration of solvency
dot icon31/01/2023
Registered office address changed from Holly House 214-218 High Road London N15 4NP England to C/O Greenfield Recovery Limited Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2023-01-31
dot icon15/12/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon15/12/2022
Notification of Uk Vcpservices Ltd as a person with significant control on 2022-08-01
dot icon15/12/2022
Cessation of Kive Rothbart as a person with significant control on 2022-08-01
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon15/12/2022
Notification of Kive Rothbart as a person with significant control on 2022-08-01
dot icon30/03/2022
Confirmation statement made on 2022-03-06 with updates
dot icon29/03/2022
Termination of appointment of Devora Rothbart as a director on 2022-03-29
dot icon29/03/2022
Cessation of Devora Rothbart as a person with significant control on 2022-03-29
dot icon29/03/2022
Appointment of Mr Kive Rothbart as a director on 2022-03-29
dot icon29/03/2022
Notification of Kive Rothbart as a person with significant control on 2022-03-29
dot icon03/03/2022
Accounts for a dormant company made up to 2021-08-31
dot icon09/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon06/04/2021
Confirmation statement made on 2021-03-06 with updates
dot icon06/04/2021
Director's details changed for Miss Devora Klein on 2021-04-06
dot icon06/04/2021
Change of details for Miss Devora Klein as a person with significant control on 2021-04-06
dot icon06/04/2021
Registered office address changed from 69 Lordship Road London N16 0QX United Kingdom to Holly House 214-218 High Road London N15 4NP on 2021-04-06
dot icon21/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon09/03/2020
Confirmation statement made on 2020-03-06 with updates
dot icon05/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon24/03/2019
Confirmation statement made on 2019-03-06 with updates
dot icon24/03/2019
Change of details for Miss Devora Klein as a person with significant control on 2019-03-24
dot icon24/03/2019
Director's details changed for Miss Devora Klein on 2019-03-24
dot icon08/03/2018
Termination of appointment of a director
dot icon07/03/2018
Registered office address changed from 69 Lordship Road London N16 0QX England to 69 Lordship Road London N16 0QX on 2018-03-07
dot icon07/03/2018
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 69 Lordship Road London N16 0QX on 2018-03-07
dot icon07/03/2018
Termination of appointment of Michael Duke as a director on 2018-03-06
dot icon06/03/2018
Notification of Devora Klein as a person with significant control on 2018-03-06
dot icon06/03/2018
Cessation of Fd Secretarial Ltd as a person with significant control on 2018-03-06
dot icon06/03/2018
Appointment of Miss Devora Klein as a director on 2018-03-06
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon09/08/2017
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/01/2023
dot iconNext confirmation date
15/12/2023
dot iconLast change occurred
19/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
19/01/2023
dot iconNext account date
19/01/2024
dot iconNext due on
19/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
0
49.70K
-
0.00
-
-
2022
0
49.70K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

49.70K £Ascended4.97M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rothbart, Kive
Director
29/03/2022 - Present
55
Mrs Devora Rothbart
Director
06/03/2018 - 29/03/2022
13
Duke, Michael
Director
09/08/2017 - 06/03/2018
12590

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUATELL SOLUTIONS LIMITED

AQUATELL SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 09/08/2017 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. 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 AQUATELL SOLUTIONS LIMITED?

toggle

AQUATELL SOLUTIONS LIMITED is currently Liquidation. It was registered on 09/08/2017 .

Where is AQUATELL SOLUTIONS LIMITED located?

toggle

AQUATELL SOLUTIONS LIMITED is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does AQUATELL SOLUTIONS LIMITED do?

toggle

AQUATELL SOLUTIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AQUATELL SOLUTIONS LIMITED?

toggle

The latest filing was on 25/02/2026: Liquidators' statement of receipts and payments to 2026-01-19.