General information

Name:

Aquatica Bath Uk Limited

Office Address:

Floor 5, Smithson Tower Smithson Plaza St. James's Street SW1A 1HJ London

Number: 08758733

Incorporation date: 2013-11-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Aquatica Bath Uk Ltd can be reached at London at Floor 5, Smithson Tower Smithson Plaza. You can look up the firm by the postal code - SW1A 1HJ. The company has been in business on the British market for eleven years. The enterprise is registered under the number 08758733 and its state is active. This enterprise's SIC and NACE codes are 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Aquatica Bath Uk Limited reported its account information for the financial year up to 2022-12-31. Its latest annual confirmation statement was submitted on 2023-06-19.

At the moment, there seems to be only a single managing director in the company: Edward G. (since Tue, 4th Jan 2022). Since 2022 Chad R., had performed assigned duties for this specific business up until the resignation in 2023. What is more another director, including Ian P. quit 3 years ago.

Financial data based on annual reports

Company staff

Edward G.

Role: Director

Appointed: 04 January 2022

Latest update: 14 February 2024

People with significant control

The companies with significant control over this firm are as follows: Cranemere Uk Holdings I Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. James's Street, SW1A 1HJ and was registered as a PSC under the reg no 10121479.

Cranemere Uk Holdings I Limited
Address: Floor 5, Smithson Tower St. James's Street, London, SW1A 1HJ, England
Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Registrar Of Companies
Registration number 10121479
Notified on 4 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joseph B.
Notified on 6 April 2016
Ceased on 4 January 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 24 June 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 August 2016
Annual Accounts 17 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 17 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Director's appointment terminated on 2023/12/30 (TM01)
filed on: 2nd, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
10
Company Age

Closest Companies - by postcode