AQUAVIBE LIMITED

Register to unlock more data on OkredoRegister

AQUAVIBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08401001

Incorporation date

13/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2013)
dot icon08/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon17/05/2022
Compulsory strike-off action has been discontinued
dot icon16/05/2022
Confirmation statement made on 2022-02-06 with updates
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon30/01/2022
Micro company accounts made up to 2021-02-28
dot icon21/09/2021
Compulsory strike-off action has been discontinued
dot icon20/09/2021
Micro company accounts made up to 2020-02-28
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon22/05/2021
Compulsory strike-off action has been discontinued
dot icon21/05/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon20/05/2021
Compulsory strike-off action has been suspended
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon19/10/2020
Registered office address changed from Flat 2 7 Veronica Road Balham London SW17 8QL England to 20-22 Wenlock Road London N1 7GU on 2020-10-19
dot icon23/09/2020
Registered office address changed from Unit 19B 11-17 Fowler Road Hainault Essex IG6 3UJ England to Flat 2 7 Veronica Road Balham London SW17 8QL on 2020-09-23
dot icon20/02/2020
Registered office address changed from Unit 16 806 High Road Leyton London E10 6AE England to Unit 19B 11-17 Fowler Road Hainault Essex IG6 3UJ on 2020-02-20
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon04/11/2019
Micro company accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon07/12/2018
Micro company accounts made up to 2018-02-28
dot icon25/09/2018
Registered office address changed from 13 Skene Close Bletchley Milton Keynes MK2 3PU England to Unit 16 806 High Road Leyton London E10 6AE on 2018-09-25
dot icon01/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon17/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/11/2017
Registered office address changed from Adam House 7-10 Adam Street Strand London WC2N 6AA England to 13 Skene Close Bletchley Milton Keynes MK2 3PU on 2017-11-17
dot icon28/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon11/05/2016
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2016-05-11
dot icon06/04/2016
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Adam House 7-10 Adam Street Strand London WC2N 6AA on 2016-04-06
dot icon04/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon25/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon15/04/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Anne-Marie Riccardi as a director
dot icon19/07/2013
Director's details changed for Mr Adrian Keith Walters on 2013-07-15
dot icon19/07/2013
Director's details changed for Ms Anne-Marie Riccardi on 2013-07-15
dot icon04/04/2013
Appointment of Turner Little Company Secretaries Limited as a secretary
dot icon11/03/2013
Termination of appointment of Turner Little Company Secretaries Limited as a secretary
dot icon13/02/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
06/02/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.25K
-
0.00
-
-
2021
2
36.25K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

36.25K £Ascended- *

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
TURNER LITTLE COMPANY SECRETARIES LIMITED
Corporate Secretary
13/02/2013 - 11/03/2013
557
AQUAVIBE LIMITED
Corporate Secretary
03/04/2013 - 11/05/2016
-
Riccardi, Anne-Marie
Director
13/02/2013 - 25/11/2013
-
Mr Adrian Keith Walters
Director
13/02/2013 - Present
11

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AQUAVIBE LIMITED

AQUAVIBE LIMITED is an(a) Active company incorporated on 13/02/2013 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAVIBE LIMITED?

toggle

AQUAVIBE LIMITED is currently Active. It was registered on 13/02/2013 .

Where is AQUAVIBE LIMITED located?

toggle

AQUAVIBE LIMITED is registered at 20-22 Wenlock Road, London N1 7GU.

What does AQUAVIBE LIMITED do?

toggle

AQUAVIBE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does AQUAVIBE LIMITED have?

toggle

AQUAVIBE LIMITED had 2 employees in 2021.

What is the latest filing for AQUAVIBE LIMITED?

toggle

The latest filing was on 08/02/2023: Compulsory strike-off action has been suspended.