General information

Name:

Aqualog Ltd

Office Address:

47 Station Road Netley Abbey SO31 5AE Southampton

Number: 04007336

Incorporation date: 2000-06-05

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

04007336 - registration number used by Aqualog Limited. The firm was registered as a Private Limited Company on 2000-06-05. The firm has been actively competing in this business for the last twenty four years. This business can be gotten hold of in 47 Station Road Netley Abbey in Southampton. The main office's post code assigned to this place is SO31 5AE. Its name is Aqualog Limited. The company's former customers may recognize this company as Dewdene, which was in use up till 2000-06-26. The company's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Aqualog Ltd released its account information for the period that ended on 2022-10-31. The business most recent annual confirmation statement was released on 2022-08-06.

When it comes to the firm's executives data, for eleven years there have been two directors: Antony C. and Kevin D..

  • Previous company's names
  • Aqualog Limited 2000-06-26
  • Dewdene Limited 2000-06-05

Financial data based on annual reports

Company staff

Antony C.

Role: Director

Appointed: 01 May 2013

Latest update: 17 March 2024

Kevin D.

Role: Director

Appointed: 19 June 2000

Latest update: 17 March 2024

People with significant control

Executives with significant control over the firm are: Kevin D. owns over 1/2 to 3/4 of company shares . Antony C. owns over 3/4 of company shares.

Kevin D.
Notified on 8 May 2016
Nature of control:
over 1/2 to 3/4 of shares
Antony C.
Notified on 8 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 August 2023
Confirmation statement last made up date 06 August 2022
Annual Accounts 26 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 26 May 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 26 March 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 October 2011
Date Approval Accounts 28 February 2013
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 12 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on October 31, 2020 (AA)
filed on: 8th, March 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2011

Address:

34 Radway Road Upper Shirley

Post code:

SO15 7PJ

City / Town:

Southampton

HQ address,
2012

Address:

34 Radway Road Upper Shirley

Post code:

SO15 7PJ

City / Town:

Southampton

HQ address,
2013

Address:

34 Radway Road Upper Shirley

Post code:

SO15 7PJ

City / Town:

Southampton

HQ address,
2014

Address:

34 Radway Road Upper Shirley

Post code:

SO15 7PJ

City / Town:

Southampton

HQ address,
2015

Address:

34 Radway Road Upper Shirley

Post code:

SO15 7PJ

City / Town:

Southampton

HQ address,
2016

Address:

34 Radway Road Upper Shirley

Post code:

SO15 7PJ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Closest Companies - by postcode