AQUATERRA UK LIMITED

Register to unlock more data on OkredoRegister

AQUATERRA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05550824

Incorporation date

31/08/2005

Size

Dormant

Contacts

Registered address

Registered address

101 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RYCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2005)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon06/02/2025
Application to strike the company off the register
dot icon02/01/2025
Registered office address changed from 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 2025-01-02
dot icon20/11/2024
Termination of appointment of James David Lovell as a director on 2024-11-19
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon25/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/11/2023
Termination of appointment of William Brownlie as a director on 2023-11-02
dot icon03/11/2023
Termination of appointment of Andrew James Gillespie as a director on 2023-11-02
dot icon03/11/2023
Appointment of Mr Richard Alan Lemmon as a director on 2023-11-02
dot icon03/11/2023
Appointment of Mr James David Lovell as a director on 2023-11-02
dot icon06/10/2023
Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06
dot icon06/10/2023
Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/06/2023
Current accounting period shortened from 2023-12-31 to 2023-09-30
dot icon15/03/2023
Appointment of Mr Andrew James Gillespie as a director on 2023-02-28
dot icon14/03/2023
Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28
dot icon14/03/2023
Termination of appointment of Karen Lorraine Atterbury as a director on 2023-02-28
dot icon14/03/2023
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28
dot icon14/03/2023
Appointment of Mr William Brownlie as a director on 2023-02-28
dot icon14/03/2023
Termination of appointment of Judith Cottrell as a director on 2023-02-28
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/05/2022
Appointment of Mrs Karen Lorraine Atterbury as a director on 2022-05-09
dot icon11/05/2022
Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09
dot icon08/02/2022
Termination of appointment of David Joseph Gormley as a director on 2022-02-04
dot icon08/02/2022
Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04
dot icon02/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon20/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon06/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/05/2020
Appointment of Ms Judith Cottrell as a director on 2020-04-30
dot icon01/05/2020
Termination of appointment of Gary Richard Young as a director on 2020-04-30
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon13/12/2018
Appointment of Mr David Joseph Gormley as a director on 2018-12-04
dot icon12/12/2018
Appointment of Mr David Joseph Gormley as a secretary on 2018-12-04
dot icon06/12/2018
Termination of appointment of Nicholas Rowe as a director on 2018-12-04
dot icon06/12/2018
Termination of appointment of Nicholas Rowe as a secretary on 2018-12-04
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2017
Appointment of Mr Nicholas Rowe as a director on 2017-09-01
dot icon01/09/2017
Termination of appointment of Alan Stephen Hearne as a director on 2017-08-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon21/08/2017
Withdrawal of a person with significant control statement on 2017-08-21
dot icon28/06/2017
Notification of Rps Aquaterra Pty Ltd as a person with significant control on 2016-04-06
dot icon05/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/10/2016
Appointment of Dr Alan Stephen Hearne as a director on 2016-10-03
dot icon04/10/2016
Termination of appointment of John Philip Williams as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Jonathan William Hall as a director on 2016-10-03
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon13/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon23/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon08/05/2013
Termination of appointment of Duncan Storey as a director
dot icon07/01/2013
Registered office address changed from 20 Milton Park Abingdon Oxfordshire OX14 4SH United Kingdom on 2013-01-07
dot icon31/08/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon12/06/2012
Auditor's resignation
dot icon30/05/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Secretary's details changed for Nicholas Rowe on 2012-03-28
dot icon27/03/2012
Director's details changed for Mr Duncan Gareth Storey on 2012-03-27
dot icon26/03/2012
Registered office address changed from Centurion Court 85 Milton Park Abingdon Oxfordshire OX14 4RY England on 2012-03-26
dot icon21/03/2012
Director's details changed for Mr Jonathan William Hall on 2012-03-21
dot icon16/03/2012
Director's details changed for Dr John Philip Williams on 2012-03-16
dot icon16/03/2012
Director's details changed for Mr Gary Richard Young on 2012-03-16
dot icon11/11/2011
Termination of appointment of Andrew Ball as a director
dot icon12/09/2011
Auditor's resignation
dot icon01/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon11/08/2011
Auditor's resignation
dot icon21/07/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Full accounts made up to 2010-06-30
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for Andrew Richard Donald Ball on 2010-05-28
dot icon01/09/2010
Director's details changed for Duncan Gareth Storey on 2010-05-28
dot icon01/09/2010
Director's details changed for Jonathan William Hall on 2010-05-28
dot icon05/08/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon28/05/2010
Registered office address changed from 31 St. Saviourgate York North Yorkshire YO1 8NQ on 2010-05-28
dot icon28/05/2010
Appointment of Nicholas Rowe as a secretary
dot icon28/05/2010
Termination of appointment of Andrew Ball as a secretary
dot icon28/05/2010
Appointment of Mr Gary Richard Young as a director
dot icon28/05/2010
Appointment of Dr John Philip Williams as a director
dot icon28/01/2010
Director's details changed for Jonathan William Hall on 2009-12-01
dot icon27/01/2010
Director's details changed for Duncan Gareth Storey on 2009-12-01
dot icon15/10/2009
Accounts for a small company made up to 2009-06-30
dot icon14/09/2009
Return made up to 31/08/09; full list of members
dot icon16/07/2009
Director's change of particulars / duncan storey / 13/07/2009
dot icon21/04/2009
Director and secretary's change of particulars / andrew ball / 02/04/2009
dot icon06/10/2008
Accounts for a small company made up to 2008-06-30
dot icon12/09/2008
Return made up to 31/08/08; no change of members
dot icon08/11/2007
Accounts for a small company made up to 2007-06-30
dot icon19/10/2007
Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR
dot icon17/09/2007
Return made up to 31/08/07; no change of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/10/2006
New director appointed
dot icon15/09/2006
Return made up to 31/08/06; full list of members
dot icon23/09/2005
Secretary's particulars changed
dot icon23/09/2005
Secretary's particulars changed;director's particulars changed
dot icon23/09/2005
Director's particulars changed
dot icon15/09/2005
Ad 07/09/05--------- £ si 5@1=5 £ ic 95/100
dot icon15/09/2005
Ad 07/09/05--------- £ si 94@1=94 £ ic 1/95
dot icon15/09/2005
Accounting reference date shortened from 31/08/06 to 30/06/06
dot icon08/09/2005
Memorandum and Articles of Association
dot icon08/09/2005
Resolutions
dot icon01/09/2005
Secretary resigned
dot icon31/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Nicholas
Secretary
28/05/2010 - 04/12/2018
-
Gormley, David Joseph
Secretary
04/12/2018 - 04/02/2022
-
Ball, Andrew Richard Donald
Secretary
31/08/2005 - 28/05/2010
-
Atterbury, Karen Lorraine
Secretary
09/05/2022 - 28/02/2023
-
Hall, Jonathan William
Director
28/09/2006 - 03/10/2016
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUATERRA UK LIMITED

AQUATERRA UK LIMITED is an(a) Dissolved company incorporated on 31/08/2005 with the registered office located at 101 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RY. There are currently 2 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 AQUATERRA UK LIMITED?

toggle

AQUATERRA UK LIMITED is currently Dissolved. It was registered on 31/08/2005 and dissolved on 06/05/2025.

Where is AQUATERRA UK LIMITED located?

toggle

AQUATERRA UK LIMITED is registered at 101 Park Drive, Milton Park, Abingdon, Oxfordshire OX14 4RY.

What does AQUATERRA UK LIMITED do?

toggle

AQUATERRA UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUATERRA UK LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.