General information

Name:

Aquanovis Ltd

Office Address:

1a The Mailbox 1 Exchange Street SK3 0GA Stockport

Number: 07964578

Incorporation date: 2012-02-24

End of financial year: 31 January

Category: Private Limited Company

Contact information

Website

www.aquanovis.com

Description

Data updated on:

Aquanovis Limited with the registration number 07964578 has been in this business field for 12 years. The Private Limited Company is officially located at 1a The Mailbox, 1 Exchange Street, Stockport and its area code is SK3 0GA. This enterprise's declared SIC number is 74100 and has the NACE code: specialised design activities. The firm's latest financial reports cover the period up to 2023-01-31 and the latest annual confirmation statement was released on 2023-08-16.

Nigel R. is the company's single director, who was chosen to lead the company in 2023 in August. Since 2012-02-24 Paul J., had been functioning as a director for this business till the resignation on 2023-08-07.

Nigel R. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Nigel R.

Role: Director

Appointed: 07 August 2023

Latest update: 11 April 2024

People with significant control

Nigel R.
Notified on 7 August 2023
Nature of control:
over 3/4 of shares
Paul J.
Notified on 16 July 2023
Ceased on 7 August 2023
Nature of control:
over 3/4 of shares
Aquanovis Holdings Limited
Address: Hamm Court Farm Hamm Court, Weybridge, KT13 8XZ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 17 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 27 February 2013
Start Date For Period Covered By Report 2012-02-24
End Date For Period Covered By Report 2013-01-30
Date Approval Accounts 27 February 2013
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 3rd, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 71122 : Engineering related scientific and technical consulting activities
  • 74901 : Environmental consulting activities
  • 77400 : Leasing of intellectual property and similar products, except copyright works
12
Company Age