AQUAVISTA WATERSIDES LTD

Register to unlock more data on OkredoRegister

AQUAVISTA WATERSIDES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04930453

Incorporation date

13/10/2003

Size

Full

Contacts

Registered address

Registered address

Sawley Marina, Long Eaton, Nottinghamshire NG10 3AECopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon16/02/2026
Registration of charge 049304530005, created on 2026-02-12
dot icon22/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon20/10/2025
Full accounts made up to 2025-03-31
dot icon16/10/2025
Satisfaction of charge 049304530003 in full
dot icon16/10/2025
Satisfaction of charge 049304530004 in full
dot icon16/10/2025
Satisfaction of charge 049304530002 in full
dot icon15/05/2025
Termination of appointment of Mark Stephen Wanless as a director on 2025-05-01
dot icon06/11/2024
Full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon05/01/2024
Termination of appointment of Alan Lloyd as a director on 2023-12-31
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon15/11/2023
Appointment of Mr Ross Anthony Faith as a director on 2023-11-07
dot icon25/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon05/09/2023
Termination of appointment of Adrian James Saunders as a director on 2023-08-31
dot icon03/08/2023
Termination of appointment of Russel Sang as a director on 2023-07-25
dot icon07/12/2022
Full accounts made up to 2022-03-31
dot icon26/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon21/01/2022
Appointment of Mr Adrian James Saunders as a director on 2022-01-17
dot icon15/12/2021
Satisfaction of charge 049304530001 in full
dot icon14/12/2021
Registration of charge 049304530004, created on 2021-12-01
dot icon06/12/2021
Cessation of Project Belize Limited as a person with significant control on 2021-12-01
dot icon06/12/2021
Notification of Aquavista Watersides 2 Ltd as a person with significant control on 2021-12-01
dot icon06/12/2021
Termination of appointment of Jeffrey George Whyatt as a director on 2021-12-01
dot icon03/12/2021
Full accounts made up to 2021-03-31
dot icon02/12/2021
Registration of charge 049304530003, created on 2021-12-01
dot icon20/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon19/08/2021
Appointment of Mr Mark Stephen Wanless as a director on 2021-08-17
dot icon19/08/2021
Appointment of Mr Russel Sang as a director on 2021-08-17
dot icon16/07/2021
Termination of appointment of Steven Philip Hill as a director on 2021-07-16
dot icon11/03/2021
Full accounts made up to 2020-03-31
dot icon08/02/2021
Appointment of Mr Steven Philip Hill as a director on 2021-01-25
dot icon06/01/2021
Confirmation statement made on 2020-10-16 with no updates
dot icon14/10/2020
Termination of appointment of Darren Bramhall as a director on 2020-10-09
dot icon27/07/2020
Resolutions
dot icon03/03/2020
Appointment of Mr Steven Michael De Polo as a director on 2020-03-02
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon18/03/2019
Termination of appointment of Stephen Bacon as a director on 2019-01-28
dot icon03/01/2019
Resolutions
dot icon21/12/2018
Appointment of Mr Stephen Bacon as a director on 2018-12-14
dot icon21/12/2018
Cessation of Canal & River Trust as a person with significant control on 2018-12-14
dot icon21/12/2018
Registration of charge 049304530002, created on 2018-12-14
dot icon20/12/2018
Termination of appointment of Yetunde Salami as a secretary on 2018-12-14
dot icon20/12/2018
Termination of appointment of Brian Casey as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Sandra Claire Kelly as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Nicola Dawn Wakeford as a director on 2018-12-14
dot icon20/12/2018
Notification of Project Belize Limited as a person with significant control on 2018-12-14
dot icon20/12/2018
Registered office address changed from First Floor North Station House 500 Elder Gate Milton Keynes MK9 1BB to Sawley Marina Long Eaton Nottinghamshire NG10 3AE on 2018-12-20
dot icon17/12/2018
Registration of charge 049304530001, created on 2018-12-14
dot icon30/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon24/10/2018
Second filing of Confirmation Statement dated 16/10/2016
dot icon24/10/2018
Second filing of Confirmation Statement dated 16/10/2017
dot icon03/10/2018
Second filing of the annual return made up to 2015-10-16
dot icon03/10/2018
Second filing of the annual return made up to 2014-10-16
dot icon03/10/2018
Second filing of the annual return made up to 2013-10-13
dot icon03/10/2018
Second filing of the annual return made up to 2012-10-13
dot icon12/09/2018
Full accounts made up to 2018-03-31
dot icon15/08/2018
Statement of capital following an allotment of shares on 2008-03-28
dot icon15/08/2018
Statement of capital following an allotment of shares on 2007-05-17
dot icon15/08/2018
Statement of capital following an allotment of shares on 2007-03-28
dot icon15/08/2018
Statement of capital following an allotment of shares on 2006-06-07
dot icon15/08/2018
Statement of capital following an allotment of shares on 2006-01-23
dot icon15/08/2018
Statement of capital following an allotment of shares on 2004-12-13
dot icon15/08/2018
Statement of capital following an allotment of shares on 2004-12-02
dot icon15/08/2018
Statement of capital following an allotment of shares on 2004-09-29
dot icon23/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon14/08/2017
Full accounts made up to 2017-03-31
dot icon13/07/2017
Appointment of Nicola Dawn Wakeford as a director on 2017-07-12
dot icon26/06/2017
Termination of appointment of Julie Ann Sharman as a director on 2017-06-20
dot icon17/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon23/08/2016
Full accounts made up to 2016-03-31
dot icon28/01/2016
Director's details changed for Mr Alan Lloyd on 2016-01-28
dot icon19/01/2016
Director's details changed for Mrs Sandra Claire Kelly on 2016-01-19
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon01/07/2015
Termination of appointment of Philip Martin Ridal as a director on 2015-06-30
dot icon01/07/2015
Appointment of Mrs Sandra Claire Kelly as a director on 2015-07-01
dot icon16/06/2015
Appointment of Mr Alan Lloyd as a director on 2015-06-09
dot icon11/12/2014
Termination of appointment of Fiona Helen Louise Mitchell as a director on 2014-11-07
dot icon03/11/2014
Termination of appointment of a secretary
dot icon01/11/2014
Appointment of Yetunde Salami as a secretary on 2014-11-01
dot icon23/10/2014
Termination of appointment of Prism Cosec Limited as a secretary on 2014-10-20
dot icon16/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon14/10/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Appointment of Jeffrey George Whyatt as a director
dot icon28/04/2014
Termination of appointment of Derek Newton as a director
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon16/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon22/09/2013
Director's details changed for Derek Newton on 2013-09-22
dot icon22/09/2013
Director's details changed for Darren Bramhall on 2013-09-22
dot icon22/09/2013
Director's details changed for Julie Ann Sharman on 2013-09-22
dot icon06/09/2013
Director's details changed for Mr Brian Casey on 2013-09-06
dot icon15/08/2013
Full accounts made up to 2013-03-31
dot icon06/08/2013
Appointment of Ms Fiona Helen Louise Mitchell as a director
dot icon06/08/2013
Termination of appointment of Christopher Warren as a director
dot icon17/01/2013
Director's details changed for Mr Brian Casey on 2013-01-16
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-06-20
dot icon19/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mr Philip Martin Ridal on 2012-10-10
dot icon23/07/2012
Full accounts made up to 2012-03-31
dot icon28/06/2012
Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 2012-06-28
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-03-05
dot icon20/01/2012
Secretary's details changed for Prism Cosec Limited on 2012-01-13
dot icon13/01/2012
Resolutions
dot icon18/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon18/10/2011
Director's details changed for Darren Bramhall on 2011-10-13
dot icon18/08/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon13/07/2011
Full accounts made up to 2011-03-31
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon31/05/2011
Resolutions
dot icon14/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon15/07/2010
Director's details changed for Christopher Warren on 2009-12-01
dot icon24/06/2010
Full accounts made up to 2010-03-31
dot icon19/03/2010
Appointment of Darren Bramhall as a director
dot icon13/01/2010
Appointment of Mr Brian Casey as a director
dot icon03/11/2009
Secretary's details changed for Prism Cosec Limited on 2009-11-02
dot icon21/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon21/10/2009
Director's details changed for Christopher Warren on 2009-10-01
dot icon21/10/2009
Director's details changed for Derek Newton on 2009-10-01
dot icon21/10/2009
Director's details changed for Julie Ann Sharman on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr Philip Martin Ridal on 2009-10-01
dot icon21/10/2009
Appointment of Prism Cosec Limited as a secretary
dot icon05/10/2009
Termination of appointment of John Brown as a secretary
dot icon03/07/2009
Full accounts made up to 2009-03-31
dot icon21/05/2009
Secretary appointed mr john brian brown
dot icon21/05/2009
Appointment terminated secretary cornel howells
dot icon15/10/2008
Return made up to 13/10/08; full list of members
dot icon12/08/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Location of register of members
dot icon24/07/2008
Director appointed mr philip martin ridal
dot icon21/07/2008
Appointment terminated director james froomberg
dot icon12/04/2008
Ad 28/03/08\gbp si 20@1=20\gbp ic 1596/1616\
dot icon17/12/2007
Registered office changed on 17/12/07 from: willow grange church road watford hertfordshire WD17 4QA
dot icon07/11/2007
Return made up to 13/10/07; full list of members
dot icon10/07/2007
Full accounts made up to 2007-03-31
dot icon02/07/2007
Ad 17/05/07--------- £ si 130@1=130 £ ic 1466/1596
dot icon23/05/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon02/04/2007
Ad 28/03/07--------- £ si 20@1=20 £ ic 1446/1466
dot icon02/02/2007
Director resigned
dot icon13/11/2006
Full accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 13/10/06; full list of members
dot icon08/06/2006
Ad 07/06/06--------- £ si 125@1=125 £ ic 1321/1446
dot icon15/03/2006
Ad 23/01/06--------- £ si 31@1=31 £ ic 1290/1321
dot icon30/01/2006
New director appointed
dot icon30/01/2006
Director resigned
dot icon14/10/2005
Return made up to 13/10/05; full list of members
dot icon18/08/2005
Full accounts made up to 2005-03-31
dot icon07/04/2005
Ad 31/03/05--------- £ si 155@1=155 £ ic 1135/1290
dot icon08/12/2004
Ad 02/12/04--------- £ si 55@1=55 £ ic 1080/1135
dot icon03/11/2004
Return made up to 13/10/04; full list of members
dot icon02/11/2004
Director's particulars changed
dot icon08/10/2004
Ad 29/09/04--------- £ si 30@1=30 £ ic 1050/1080
dot icon07/05/2004
Nc inc already adjusted 30/03/04
dot icon07/05/2004
Resolutions
dot icon07/05/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon21/04/2004
Resolutions
dot icon20/04/2004
Ad 30/03/04--------- £ si 50@1=50 £ ic 1000/1050
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon04/03/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon03/03/2004
New director appointed
dot icon06/01/2004
Ad 13/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
New director appointed
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Director resigned
dot icon13/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
05/10/2009 - 20/10/2014
325
Bramhall, Darren
Director
01/08/2007 - 09/10/2020
4
Bacon, Stephen
Director
14/12/2018 - 28/01/2019
56
Warren, Christopher
Director
20/01/2004 - 19/07/2013
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/10/2003 - 13/10/2003
99600

Persons with Significant Control

3
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 AQUAVISTA WATERSIDES LTD

AQUAVISTA WATERSIDES LTD is an(a) Active company incorporated on 13/10/2003 with the registered office located at Sawley Marina, Long Eaton, Nottinghamshire NG10 3AE. There are currently 4 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 AQUAVISTA WATERSIDES LTD?

toggle

AQUAVISTA WATERSIDES LTD is currently Active. It was registered on 13/10/2003 .

Where is AQUAVISTA WATERSIDES LTD located?

toggle

AQUAVISTA WATERSIDES LTD is registered at Sawley Marina, Long Eaton, Nottinghamshire NG10 3AE.

What does AQUAVISTA WATERSIDES LTD do?

toggle

AQUAVISTA WATERSIDES LTD operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for AQUAVISTA WATERSIDES LTD?

toggle

The latest filing was on 16/02/2026: Registration of charge 049304530005, created on 2026-02-12.