AQUIS CARDS LIMITED

Register to unlock more data on OkredoRegister

AQUIS CARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07036307

Incorporation date

06/10/2009

Size

Dormant

Contacts

Registered address

Registered address

Fairburn House, 5 Godwin Street, Bradford BD1 2AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2009)
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/09/2025
Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to Fairburn House 5 Godwin Street Bradford BD1 2AH on 2025-09-22
dot icon19/11/2024
Appointment of Mr Michael William Mustard as a director on 2024-11-18
dot icon07/10/2024
Termination of appointment of Melanie Barnett as a director on 2024-10-04
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Termination of appointment of Gareth Cronin as a director on 2023-11-30
dot icon05/12/2023
Appointment of David Michael Watts as a director on 2023-11-30
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon11/08/2023
Appointment of Gareth Cronin as a director on 2023-08-07
dot icon07/08/2023
Termination of appointment of Neeraj Kapur as a director on 2023-08-07
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/03/2023
Director's details changed for Melanie Barnett on 2023-03-02
dot icon22/03/2023
Director's details changed for Mr Neeraj Kapur on 2023-03-02
dot icon02/03/2023
Change of details for Provident Financial Plc as a person with significant control on 2023-03-02
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon25/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/08/2022
Appointment of Melanie Barnett as a director on 2022-08-19
dot icon22/08/2022
Termination of appointment of Charlotte Davies as a director on 2022-08-19
dot icon07/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon01/04/2020
Appointment of Mr Neeraj Kapur as a director on 2020-04-01
dot icon31/03/2020
Termination of appointment of Simon George Thomas as a director on 2020-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon09/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/05/2019
Termination of appointment of Kenneth John Mullen as a director on 2019-04-26
dot icon02/05/2019
Appointment of Ms Charlotte Davies as a director on 2019-04-26
dot icon05/12/2018
Termination of appointment of Andrew Charles Fisher as a director on 2018-12-03
dot icon05/12/2018
Appointment of Simon George Thomas as a director on 2018-12-03
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/04/2018
Termination of appointment of Paula Watts as a secretary on 2018-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon26/05/2017
Appointment of Mrs Paula Watts as a secretary on 2017-05-12
dot icon26/05/2017
Termination of appointment of Emma Gayle Versluys as a secretary on 2017-05-12
dot icon26/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon04/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/04/2016
Resolutions
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon19/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/05/2014
Director's details changed for Mr Kenneth John Mullen on 2014-05-27
dot icon16/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon31/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/09/2012
Resolutions
dot icon19/09/2012
Statement of company's objects
dot icon05/07/2012
Miscellaneous
dot icon05/07/2012
Auditor's resignation
dot icon10/04/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/10/2011
Register(s) moved to registered office address
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon17/01/2011
Registered office address changed from Colonnade Sunbridge Road Bradford BD1 2LQ on 2011-01-17
dot icon17/11/2010
Register(s) moved to registered inspection location
dot icon17/11/2010
Register inspection address has been changed
dot icon25/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon27/10/2009
Appointment of Andrew Charles Fisher as a director
dot icon21/10/2009
Termination of appointment of Craig Morris as a director
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-10-07
dot icon21/10/2009
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon21/10/2009
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon21/10/2009
Appointment of Emma Gayle Versluys as a secretary
dot icon21/10/2009
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon21/10/2009
Appointment of Kenneth John Mullen as a director
dot icon12/10/2009
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2009-10-12
dot icon08/10/2009
Certificate of change of name
dot icon08/10/2009
Change of name notice
dot icon06/10/2009
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
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnett, Melanie
Director
19/08/2022 - 04/10/2024
24
Davies, Charlotte
Director
26/04/2019 - 19/08/2022
105
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Director
06/10/2009 - 07/10/2009
364
ALNERY INCORPORATIONS NO. 2 LIMITED
Corporate Director
06/10/2009 - 07/10/2009
183
Mr Neeraj Kapur
Director
01/04/2020 - 07/08/2023
108

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+
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 AQUIS CARDS LIMITED

AQUIS CARDS LIMITED is an(a) Active company incorporated on 06/10/2009 with the registered office located at Fairburn House, 5 Godwin Street, Bradford BD1 2AH. 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 AQUIS CARDS LIMITED?

toggle

AQUIS CARDS LIMITED is currently Active. It was registered on 06/10/2009 .

Where is AQUIS CARDS LIMITED located?

toggle

AQUIS CARDS LIMITED is registered at Fairburn House, 5 Godwin Street, Bradford BD1 2AH.

What does AQUIS CARDS LIMITED do?

toggle

AQUIS CARDS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AQUIS CARDS LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-30 with no updates.