AQUILA 1516 LIMITED

Register to unlock more data on OkredoRegister

AQUILA 1516 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06917646

Incorporation date

28/05/2009

Size

Dormant

Contacts

Registered address

Registered address

6a High Street, Chelmsford CM1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2009)
dot icon14/04/2026
Accounts for a dormant company made up to 2025-07-30
dot icon15/09/2025
Notification of Aquila House Holdings Ltd as a person with significant control on 2024-10-18
dot icon15/09/2025
Cessation of Aquila Real Estate Limited as a person with significant control on 2024-10-18
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-07-31
dot icon18/09/2024
Satisfaction of charge 069176460006 in full
dot icon10/05/2024
Satisfaction of charge 069176460005 in full
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon06/02/2024
Accounts for a dormant company made up to 2023-07-30
dot icon14/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-07-30
dot icon10/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-07-30
dot icon12/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon11/05/2021
Accounts for a small company made up to 2020-07-30
dot icon22/09/2020
Termination of appointment of Daniel Freedman as a director on 2020-09-21
dot icon22/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon21/05/2020
Change of details for Aquila Real Estate Limited as a person with significant control on 2020-05-21
dot icon21/05/2020
Director's details changed for Mr Anthony David Chambers on 2020-05-21
dot icon27/04/2020
Accounts for a small company made up to 2019-07-30
dot icon08/10/2019
Termination of appointment of Paul Gary Hirst as a secretary on 2019-10-08
dot icon08/10/2019
Termination of appointment of Paul Gary Hirst as a director on 2019-10-08
dot icon05/07/2019
Secretary's details changed for Mr Paul Gary Hirst on 2019-07-01
dot icon29/06/2019
Registered office address changed from 25 Lombard Avenue Bournemouth BH6 3LZ England to 6a High Street Chelmsford CM1 1BE on 2019-06-29
dot icon29/06/2019
Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 25 Lombard Avenue Bournemouth BH6 3LZ on 2019-06-29
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon03/05/2019
Accounts for a small company made up to 2018-07-30
dot icon09/04/2019
Appointment of Mr Dominic Chambers as a director on 2019-04-09
dot icon29/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon02/05/2018
Accounts for a small company made up to 2017-07-31
dot icon26/04/2018
Director's details changed for Mr Daniel Freedman on 2018-04-04
dot icon29/11/2017
Memorandum and Articles of Association
dot icon29/11/2017
Resolutions
dot icon31/10/2017
Registration of charge 069176460006, created on 2017-10-20
dot icon26/10/2017
Satisfaction of charge 069176460001 in full
dot icon26/10/2017
Satisfaction of charge 069176460003 in full
dot icon26/10/2017
Satisfaction of charge 069176460002 in full
dot icon26/10/2017
Satisfaction of charge 069176460004 in full
dot icon26/10/2017
Registration of charge 069176460005, created on 2017-10-20
dot icon19/07/2017
Appointment of Mr Daniel Freedman as a director on 2016-05-11
dot icon12/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon09/05/2017
Accounts for a small company made up to 2016-07-30
dot icon28/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon31/03/2016
Accounts for a small company made up to 2015-07-31
dot icon18/06/2015
Registration of a charge with Charles court order to extend. Charge code 069176460003, created on 2013-10-04
dot icon18/06/2015
Registration of a charge with Charles court order to extend. Charge code 069176460004, created on 2013-10-04
dot icon05/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon02/12/2014
Registration of charge 069176460002, created on 2014-11-19
dot icon21/10/2014
Accounts for a small company made up to 2014-07-30
dot icon19/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2013-07-30
dot icon18/10/2013
Registration of charge 069176460001
dot icon21/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon18/06/2013
Statement of capital following an allotment of shares on 2013-06-17
dot icon17/06/2013
Current accounting period extended from 2013-05-31 to 2013-07-30
dot icon10/06/2013
Certificate of change of name
dot icon07/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon15/06/2012
Appointment of Mr Paul Gary Hirst as a secretary
dot icon15/06/2012
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon15/06/2012
Director's details changed for Mr Anthony David Chambers on 2012-05-27
dot icon15/06/2012
Director's details changed for Mr Paul Gary Hirst on 2012-05-27
dot icon14/06/2012
Certificate of change of name
dot icon13/09/2011
Accounts for a dormant company made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon10/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon01/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon30/06/2010
Secretary's details changed for D.W. Company Services Limited on 2010-05-28
dot icon15/06/2010
Registered office address changed from 5Th Floor, Northwest Wing Bush House Aldwych London WC2B 4EZ England on 2010-06-15
dot icon03/08/2009
Director appointed paul gary hirst
dot icon03/08/2009
Director appointed anthony david chambers
dot icon20/07/2009
Appointment terminated director D.W. director 1 LIMITED
dot icon20/07/2009
Appointment terminated director colin thomas lawrie
dot icon20/07/2009
Appointment terminated director D.W. company services LIMITED
dot icon28/05/2009
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
31/07/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
30/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Anthony David
Director
20/07/2009 - Present
58
Freedman, Daniel
Director
11/05/2016 - 21/09/2020
31
Chambers, Dominic
Director
09/04/2019 - Present
32
Dundas & Wilson Cs Llp
Corporate Secretary
28/05/2009 - 27/05/2012
2
Hirst, Paul Gary
Director
20/07/2009 - 08/10/2019
27

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 AQUILA 1516 LIMITED

AQUILA 1516 LIMITED is an(a) Active company incorporated on 28/05/2009 with the registered office located at 6a High Street, Chelmsford CM1 1BE. There are currently 2 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 AQUILA 1516 LIMITED?

toggle

AQUILA 1516 LIMITED is currently Active. It was registered on 28/05/2009 .

Where is AQUILA 1516 LIMITED located?

toggle

AQUILA 1516 LIMITED is registered at 6a High Street, Chelmsford CM1 1BE.

What does AQUILA 1516 LIMITED do?

toggle

AQUILA 1516 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AQUILA 1516 LIMITED?

toggle

The latest filing was on 14/04/2026: Accounts for a dormant company made up to 2025-07-30.