General information

Name:

Aquobex Ltd

Office Address:

C/o Begbies Traynor (central) Llp 5 Prospect House Meridians Cross Ocean Way SO14 3TJ Southampton

Number: 07183052

Incorporation date: 2010-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Located at C/o Begbies Traynor (central) Llp 5 Prospect House, Southampton SO14 3TJ Aquobex Limited is classified as a Private Limited Company registered under the 07183052 registration number. This firm was launched fourteen years ago. It 's been thirteen years that Aquobex Limited is no longer featured under the name Inundatus. This enterprise's Standard Industrial Classification Code is 74100 which means specialised design activities. The company's latest filed accounts documents cover the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-01-21.

  • Previous company's names
  • Aquobex Limited 2011-11-09
  • Inundatus Limited 2010-03-09

Financial data based on annual reports

Company staff

Gavin G.

Role: Director

Appointed: 12 December 2012

Latest update: 15 February 2024

John A.

Role: Director

Appointed: 01 November 2011

Latest update: 15 February 2024

People with significant control

John A.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Gavin G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Einstein Ip Limited
Address: Unit 4 Genesis Building Library Avenue, Harwell Science Park, Didcot, Oxfordshire, OX11 0SG, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England
Registration number 07235736
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 19 November 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Unit 4 Genesis Building Library Avenue Harwell Science Park Didcot Oxfordshire OX11 0SG England to C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on Wednesday 24th May 2023 (AD01)
filed on: 24th, May 2023
address
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Devon County Council 3 £ 24 425.00
2015-07-07 HQ32491045 £ 12 347.50 Other Contractors (not Main / Term)
2015-03-26 HQ31839009 £ 11 440.00 Other Contractors (not Main / Term)
2015-04-09 HQ31839400 £ 637.50 Other Contractors (not Main / Term)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
14
Company Age

Closest Companies - by postcode