AQUAVITRUM LTD

Register to unlock more data on OkredoRegister

AQUAVITRUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08313370

Incorporation date

29/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plot 6 Riverside Industrial Park, Coneger Road, Off Chickenhall Lane, Eastleigh SO50 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2012)
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon10/09/2024
Termination of appointment of Steven Weaver as a director on 2024-09-10
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon15/01/2024
Termination of appointment of Tania Isabel Osborne Marreiros as a director on 2023-12-31
dot icon15/01/2024
Appointment of Mr Steven Weaver as a director on 2024-01-11
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Registration of charge 083133700001, created on 2023-06-27
dot icon12/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon26/04/2022
Registered office address changed from Unit 9-10 Brickfield Trading Estate Brickfield Lane, Chandler's Ford Eastleigh Hampshire SO53 4DR England to Plot 6 Riverside Industrial Park Coneger Road, Off Chickenhall Lane Eastleigh SO50 6JQ on 2022-04-26
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon29/05/2020
Appointment of Ms Tania Isabel Osborne Marreiros as a director on 2020-05-28
dot icon02/04/2020
Termination of appointment of Paul Alan Rogers as a director on 2020-03-27
dot icon06/01/2020
Registered office address changed from Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB to Unit 9-10 Brickfield Trading Estate Brickfield Lane, Chandler's Ford Eastleigh Hampshire SO53 4DR on 2020-01-06
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon29/11/2019
Director's details changed for Mr Paul Alan Rogers on 2019-08-08
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Termination of appointment of William Eugene Ingram as a director on 2018-03-19
dot icon01/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon22/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/02/2016
Statement of capital following an allotment of shares on 2016-02-03
dot icon18/02/2016
Resolutions
dot icon07/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Ross Angus Ingram on 2015-11-29
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/07/2015
Director's details changed for Mr William Eugene Ingram on 2015-07-20
dot icon14/01/2015
Registered office address changed from Office 2 Suite C 1St Floor 91-92 High Street Lymington Hampshire SO41 9AP to Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 2015-01-14
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon22/10/2014
Director's details changed for Mr William Eugene Ingram on 2014-10-21
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon12/12/2013
Registered office address changed from Gunvillegate House Southampton Road Romsey Hampshire SO51 8AF United Kingdom on 2013-12-12
dot icon19/11/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon14/10/2013
Appointment of Mr Ross Angus Ingram as a director
dot icon14/10/2013
Appointment of Mr William Eugene Ingram as a director
dot icon29/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
3.43M
-
0.00
104.85K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Paul Alan
Director
29/11/2012 - 27/03/2020
5
Ingram, Ross Angus
Director
07/10/2013 - Present
5
Ingram, William Eugene
Director
07/10/2013 - 19/03/2018
2
Weaver, Steven
Director
11/01/2024 - 10/09/2024
1
Marreiros, Tania Isabel Osborne
Director
28/05/2020 - 31/12/2023
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AQUAVITRUM LTD

AQUAVITRUM LTD is an(a) Active company incorporated on 29/11/2012 with the registered office located at Plot 6 Riverside Industrial Park, Coneger Road, Off Chickenhall Lane, Eastleigh SO50 6JQ. 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 AQUAVITRUM LTD?

toggle

AQUAVITRUM LTD is currently Active. It was registered on 29/11/2012 .

Where is AQUAVITRUM LTD located?

toggle

AQUAVITRUM LTD is registered at Plot 6 Riverside Industrial Park, Coneger Road, Off Chickenhall Lane, Eastleigh SO50 6JQ.

What does AQUAVITRUM LTD do?

toggle

AQUAVITRUM LTD operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for AQUAVITRUM LTD?

toggle

The latest filing was on 01/09/2025: Total exemption full accounts made up to 2024-12-31.