AQUAVISION SWIMMING

Register to unlock more data on OkredoRegister

AQUAVISION SWIMMING

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08152305

Incorporation date

23/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2012)
dot icon07/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/09/2025
Cessation of Wendy Jane Weir as a person with significant control on 2024-09-01
dot icon18/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon02/07/2025
Memorandum and Articles of Association
dot icon26/06/2025
Resolutions
dot icon23/06/2025
Statement of company's objects
dot icon11/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/10/2024
Appointment of Ms Kate Roddy as a director on 2024-10-16
dot icon26/09/2024
Appointment of Miss Naomi Gould as a director on 2024-02-28
dot icon26/09/2024
Appointment of Mrs Kendra Semple as a director on 2024-02-28
dot icon26/09/2024
Termination of appointment of Wendy Jane Weir as a director on 2024-01-28
dot icon26/09/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon31/10/2023
Notification of Andrew Terence Gormanly as a person with significant control on 2023-09-04
dot icon31/10/2023
Cessation of Andrew Terence Gormanly as a person with significant control on 2023-09-04
dot icon17/10/2023
Change of details for Mr Andrew Gormanly as a person with significant control on 2023-10-17
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Cessation of Paul Ford as a person with significant control on 2023-09-04
dot icon25/09/2023
Termination of appointment of Paul Anthony Ford as a director on 2023-09-04
dot icon25/09/2023
Notification of Andrew Gormanly as a person with significant control on 2023-09-04
dot icon21/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon23/08/2022
Termination of appointment of Jim Hughes as a director on 2022-05-20
dot icon23/08/2022
Termination of appointment of Clare Beamish as a director on 2022-03-26
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/09/2021
Appointment of Mr Jim Hughes as a director on 2020-11-02
dot icon28/09/2021
Appointment of Mrs Clare Beamish as a director on 2020-11-02
dot icon28/09/2021
Appointment of Mr Andrew Terence Gormanly as a director on 2020-11-02
dot icon28/09/2021
Termination of appointment of Michael Richard Howard as a director on 2020-11-02
dot icon28/09/2021
Registered office address changed from Rear of 826 Green Lanes London N21 2RT England to 20-22 Wenlock Road London N1 7GU on 2021-09-28
dot icon27/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon05/11/2020
Satisfaction of charge 081523050001 in full
dot icon08/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/09/2020
Cessation of Diane Preston as a person with significant control on 2019-12-31
dot icon06/09/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon06/09/2020
Notification of Paul Ford as a person with significant control on 2020-01-01
dot icon06/09/2020
Termination of appointment of Nicholas Paul Moynihan as a director on 2020-03-18
dot icon06/09/2020
Termination of appointment of Diane Preston as a director on 2019-12-31
dot icon08/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Appointment of Mr Michael Richard Howard as a director on 2018-10-15
dot icon02/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon11/03/2019
Appointment of Mr Paul Anthony Ford as a director on 2019-01-15
dot icon11/03/2019
Registered office address changed from Suite 2 2 Elm Park Road London N21 2HN England to Rear of 826 Green Lanes London N21 2RT on 2019-03-11
dot icon22/02/2019
Termination of appointment of Richard David Harris as a director on 2019-01-15
dot icon06/12/2018
Registration of charge 081523050001, created on 2018-12-05
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Appointment of Dr Richard David Harris as a director on 2012-07-23
dot icon12/09/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon12/09/2018
Appointment of Mr Nicholas Paul Moynihan as a director on 2018-08-01
dot icon10/05/2018
Appointment of Mrs Fiona Sagoo as a director on 2017-12-16
dot icon10/05/2018
Termination of appointment of Ray Yussuf Khan as a director on 2018-05-09
dot icon10/05/2018
Termination of appointment of David James Hunter as a director on 2018-05-09
dot icon10/05/2018
Notification of Fiona Sagoo as a person with significant control on 2018-05-09
dot icon10/05/2018
Cessation of David James Hunter as a person with significant control on 2016-12-31
dot icon10/05/2018
Cessation of Ray Yussuf Khan as a person with significant control on 2016-12-10
dot icon10/05/2018
Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to Suite 2 2 Elm Park Road London N21 2HN on 2018-05-10
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon01/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-07-23 no member list
dot icon31/03/2015
Appointment of Mrs Diane Preston as a director on 2015-01-01
dot icon31/03/2015
Appointment of Mrs Wendy Jane Weir as a director on 2015-01-01
dot icon31/03/2015
Appointment of Mr Ray Khan as a director on 2015-01-01
dot icon23/07/2014
Annual return made up to 2014-07-23 no member list
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Previous accounting period extended from 2013-07-31 to 2013-12-31
dot icon30/07/2013
Annual return made up to 2013-07-23 no member list
dot icon17/12/2012
Memorandum and Articles of Association
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Statement of company's objects
dot icon06/12/2012
Certificate of change of name
dot icon24/10/2012
Resolutions
dot icon26/07/2012
Certificate of change of name
dot icon23/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beamish, Clare
Director
02/11/2020 - 26/03/2022
-
Hughes, Jim
Director
02/11/2020 - 20/05/2022
-
Preston, Diane
Director
01/01/2015 - 31/12/2019
5
Mrs Fiona Sagoo
Director
16/12/2017 - Present
2
Roddy, Kate
Director
16/10/2024 - Present
3

Persons with Significant Control

11
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 AQUAVISION SWIMMING

AQUAVISION SWIMMING is an(a) Active company incorporated on 23/07/2012 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 6 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 AQUAVISION SWIMMING?

toggle

AQUAVISION SWIMMING is currently Active. It was registered on 23/07/2012 .

Where is AQUAVISION SWIMMING located?

toggle

AQUAVISION SWIMMING is registered at 20-22 Wenlock Road, London N1 7GU.

What does AQUAVISION SWIMMING do?

toggle

AQUAVISION SWIMMING operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for AQUAVISION SWIMMING?

toggle

The latest filing was on 07/11/2025: Total exemption full accounts made up to 2024-12-31.