General information

Name:

Aquamail Ltd

Office Address:

Towngate House 2-8 Parkstone Road BH15 2PW Poole

Number: 02759605

Incorporation date: 1992-10-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Poole under the following Company Registration No.: 02759605. The company was set up in 1992. The headquarters of this firm is situated at Towngate House 2-8 Parkstone Road. The postal code for this place is BH15 2PW. The company's principal business activity number is 96090 - Other service activities not elsewhere classified. Aquamail Ltd reported its account information for the period up to 2023/03/31. Its latest confirmation statement was filed on 2023/10/28.

The enterprise's trademark is "Aquamail". They filed a trademark application on 2014-09-16 and it appeared in the journal number 2014-042.

According to this firm's executives list, since 1999-11-27 there have been two directors: Christopher W. and Geoffrey W.. In addition, the director's duties are constantly supported by a secretary - Geoffrey W., who was officially appointed by this specific firm on 1992-10-28.

Geoffrey W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003072808
Trademark image:-
Trademark name:Aquamail
Status:Application Published
Filing date:2014-09-16
Owner name:Aquamail Limited
Owner address:Princecroft Willis, Towngate House, 2-8 Parkstone Road, POOLE, United Kingdom, BH15 2PW

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 27 November 1999

Latest update: 18 March 2024

Geoffrey W.

Role: Director

Appointed: 28 October 1992

Latest update: 18 March 2024

Geoffrey W.

Role: Secretary

Appointed: 28 October 1992

Latest update: 18 March 2024

People with significant control

Geoffrey W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher W.
Notified on 6 April 2016
Ceased on 13 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 November 2024
Confirmation statement last made up date 28 October 2023
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
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 01/04/2021
End Date For Period Covered By Report 31/03/2022
Annual Accounts
Start Date For Period Covered By Report 01/04/2022
End Date For Period Covered By Report 31/03/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to March 31, 2023 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
31
Company Age

Similar companies nearby

Closest companies