AUQUAN LTD

Register to unlock more data on OkredoRegister

AUQUAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11437288

Incorporation date

28/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office # 01 - 107 5 Merchant Square, London W2 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2018)
dot icon30/03/2026
Replacement Filing of Confirmation Statement dated 2026-01-12
dot icon17/03/2026
Sub-division of shares on 2025-10-20
dot icon17/03/2026
Sub-division of shares on 2025-10-20
dot icon10/03/2026
Statement of capital following an allotment of shares on 2025-10-20
dot icon10/03/2026
Statement of capital following an allotment of shares on 2025-10-20
dot icon10/03/2026
Statement of capital following an allotment of shares on 2025-10-20
dot icon10/03/2026
Statement of capital following an allotment of shares on 2025-10-20
dot icon10/03/2026
Statement of capital following an allotment of shares on 2025-10-20
dot icon10/03/2026
Statement of capital following an allotment of shares on 2025-10-20
dot icon10/03/2026
Statement of capital following an allotment of shares on 2025-10-20
dot icon10/03/2026
Statement of capital following an allotment of shares on 2025-10-20
dot icon10/03/2026
Statement of capital following an allotment of shares on 2025-10-20
dot icon17/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/01/2026
Termination of appointment of Damien John Patrick Lane as a director on 2026-01-23
dot icon21/01/2026
Director's details changed for Ms Chandini Agarwal Jain on 2026-01-12
dot icon21/01/2026
12/01/26 Statement of Capital gbp 330.9929
dot icon16/01/2026
Memorandum and Articles of Association
dot icon23/01/2025
Confirmation statement made on 2025-01-12 with updates
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-10-09
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon12/11/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon20/08/2024
Micro company accounts made up to 2024-06-30
dot icon19/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon17/01/2024
Statement of capital following an allotment of shares on 2023-09-29
dot icon27/09/2023
Micro company accounts made up to 2023-06-30
dot icon09/02/2023
Resolutions
dot icon09/02/2023
Memorandum and Articles of Association
dot icon16/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon07/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-23
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon04/10/2022
Appointment of Ms Rebecca Mitchem as a director on 2022-08-23
dot icon28/09/2022
Appointment of Mr Damien Lane as a director on 2022-08-12
dot icon28/09/2022
Termination of appointment of Carina Namih as a director on 2022-07-29
dot icon28/09/2022
Registered office address changed from Unit 6 Queens Yard White Post Lane London E9 5EN England to Office # 01 - 107 5 Merchant Square London W2 1AY on 2022-09-28
dot icon02/08/2022
Memorandum and Articles of Association
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon21/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon18/02/2021
Statement of capital following an allotment of shares on 2020-11-18
dot icon08/10/2020
Registered office address changed from Rise 41 Luke Street London EC2A 4DP United Kingdom to Unit 6 Queens Yard White Post Lane London E9 5EN on 2020-10-08
dot icon14/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/11/2019
Registered office address changed from Rise 41 Luke Street London EC2A 4DP England to Rise 41 Luke Street London EC2A 4DP on 2019-11-19
dot icon09/08/2019
Cessation of Shubham Agarwal Jain as a person with significant control on 2019-07-29
dot icon29/07/2019
Change of details for Ms Chandini Agarwal Jain as a person with significant control on 2019-07-29
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon29/06/2019
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Rise 41 Luke Street London EC2A 4DP on 2019-06-29
dot icon29/03/2019
Appointment of Ms Carina Namih as a director on 2019-02-13
dot icon22/03/2019
Appointment of Mr Shubham Agarwal Jain as a director on 2019-02-13
dot icon21/03/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon21/03/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon21/03/2019
Statement of capital following an allotment of shares on 2018-11-09
dot icon21/03/2019
Statement of capital following an allotment of shares on 2018-09-04
dot icon28/06/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
148.04K
-
0.00
138.18K
-
2022
4
131.98K
-
0.00
79.82K
-
2023
6
1.29M
-
0.00
-
-
2023
6
1.29M
-
0.00
-
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

1.29M £Ascended877.84 % *

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
Namih, Carina
Director
13/02/2019 - 29/07/2022
14
Mr Shubham Agarwal Jain
Director
13/02/2019 - Present
-
Chandini Agarwal Jain
Director
28/06/2018 - Present
-
Lane, Damien John Patrick
Director
12/08/2022 - 23/01/2026
34
Mitchem, Rebecca
Director
23/08/2022 - Present
-

Persons with Significant Control

2
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 AUQUAN LTD

AUQUAN LTD is an(a) Active company incorporated on 28/06/2018 with the registered office located at Office # 01 - 107 5 Merchant Square, London W2 1AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AUQUAN LTD?

toggle

AUQUAN LTD is currently Active. It was registered on 28/06/2018 .

Where is AUQUAN LTD located?

toggle

AUQUAN LTD is registered at Office # 01 - 107 5 Merchant Square, London W2 1AY.

What does AUQUAN LTD do?

toggle

AUQUAN LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AUQUAN LTD have?

toggle

AUQUAN LTD had 6 employees in 2023.

What is the latest filing for AUQUAN LTD?

toggle

The latest filing was on 30/03/2026: Replacement Filing of Confirmation Statement dated 2026-01-12.