AQUATIC BLUE LTD

Register to unlock more data on OkredoRegister

AQUATIC BLUE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12057181

Incorporation date

18/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Resolution House, 12 Mill Hill, Leeds, West Yorkshire LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2019)
dot icon01/10/2025
Registered office address changed from 155 Cowick Street Exeter EX4 1AS England to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 2025-10-01
dot icon30/09/2025
Statement of affairs
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Appointment of a voluntary liquidator
dot icon18/06/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with updates
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon25/04/2024
Registered office address changed from , 420B the Point Eastern Avenue, Ilford, IG2 6NQ, England to 155 Cowick Street Exeter EX4 1AS on 2024-04-25
dot icon09/11/2023
Registration of charge 120571810001, created on 2023-11-02
dot icon20/10/2023
Micro company accounts made up to 2022-06-30
dot icon20/10/2023
Micro company accounts made up to 2023-06-30
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon13/10/2023
Certificate of change of name
dot icon13/10/2023
Confirmation statement made on 2022-06-17 with no updates
dot icon13/10/2023
Confirmation statement made on 2023-06-17 with updates
dot icon12/10/2023
Cessation of Kashif Arshad as a person with significant control on 2023-01-03
dot icon12/10/2023
Notification of Jabbar Mumtaz as a person with significant control on 2023-01-03
dot icon12/10/2023
Termination of appointment of Kashif Arshad as a director on 2023-01-03
dot icon12/10/2023
Appointment of Mr Jabbar Mumtaz as a director on 2023-01-03
dot icon12/10/2023
Registered office address changed from , Unit 3 Trumpers Way, London, W7 2QD to 155 Cowick Street Exeter EX4 1AS on 2023-10-12
dot icon11/10/2022
Compulsory strike-off action has been suspended
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon03/06/2022
Compulsory strike-off action has been discontinued
dot icon02/06/2022
Micro company accounts made up to 2021-06-30
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon09/07/2021
Appointment of Mr Kashif Arshad as a director on 2021-07-01
dot icon09/07/2021
Confirmation statement made on 2021-06-17 with updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/07/2021
Notification of Kashif Arshad as a person with significant control on 2021-07-01
dot icon09/07/2021
Termination of appointment of Marin Ivanov as a director on 2021-07-01
dot icon09/07/2021
Cessation of Marin Ivanov as a person with significant control on 2021-07-01
dot icon12/03/2021
Compulsory strike-off action has been discontinued
dot icon11/03/2021
Termination of appointment of Michael Claude Alimi as a director on 2019-11-25
dot icon11/03/2021
Confirmation statement made on 2020-06-17 with updates
dot icon11/03/2021
Notification of Marin Ivanov as a person with significant control on 2019-11-25
dot icon11/03/2021
Cessation of Michael Claude Alimi as a person with significant control on 2019-11-25
dot icon11/03/2021
Appointment of Mr Marin Ivanov as a director on 2019-11-25
dot icon17/02/2021
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 155 Cowick Street Exeter EX4 1AS on 2021-02-17
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon18/06/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
12/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.65K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jabbar Mumtaz
Director
03/01/2023 - Present
34
Ivanov, Marin
Director
25/11/2019 - 01/07/2021
2
Arshad, Kashif
Director
01/07/2021 - 03/01/2023
-
Alimi, Michael Claude
Director
18/06/2019 - 25/11/2019
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUATIC BLUE LTD

AQUATIC BLUE LTD is an(a) Liquidation company incorporated on 18/06/2019 with the registered office located at Resolution House, 12 Mill Hill, Leeds, West Yorkshire LS1 5DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUATIC BLUE LTD?

toggle

AQUATIC BLUE LTD is currently Liquidation. It was registered on 18/06/2019 .

Where is AQUATIC BLUE LTD located?

toggle

AQUATIC BLUE LTD is registered at Resolution House, 12 Mill Hill, Leeds, West Yorkshire LS1 5DQ.

What does AQUATIC BLUE LTD do?

toggle

AQUATIC BLUE LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for AQUATIC BLUE LTD?

toggle

The latest filing was on 01/10/2025: Registered office address changed from 155 Cowick Street Exeter EX4 1AS England to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 2025-10-01.