UKBizDB.co.uk

AQUAFOREST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aquaforest Ltd. The company was founded 22 years ago and was given the registration number 04344383. The firm's registered office is in AYLESBURY. You can find them at Midshires House Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:AQUAFOREST LTD
Company Number:04344383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Midshires House Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director13 December 2023Active
The Old Dairy, Nup End Lane, Wingrave, HP22 4PX

Secretary21 December 2001Active
Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director11 February 2021Active
The Old Dairy, Nup End Lane, Wingrave, HP22 4PX

Director21 December 2001Active
The Old Dairy, Nup End Lane, Wingrave, HP22 4PX

Director22 December 2002Active
222, Regent Street, London, England, W1F 7HU

Director10 May 2022Active
Midshires House, Midshires Business Park, Smeaton Close, Aylesbury, HP19 8HL

Director11 February 2021Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Director21 December 2001Active

People with Significant Control

Shimmer Uk Bidco Limited
Notified on:10 May 2022
Status:Active
Country of residence:England
Address:Suite 1, 3rd Floor 11 - 12, St. James's Square, London, England, SW1Y 4LB
Nature of control:
  • Significant influence or control
Loic Carrere
Notified on:11 February 2021
Status:Active
Date of birth:November 1981
Nationality:French
Address:Midshires House, Midshires Business Park, Aylesbury, HP19 8HL
Nature of control:
  • Significant influence or control
Mr Neil Mark Abelard Pitman
Notified on:21 December 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Midshires House, Midshires Business Park, Aylesbury, HP19 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Yvonne Pitman
Notified on:21 December 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Midshires House, Midshires Business Park, Aylesbury, HP19 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-04Incorporation

Memorandum articles.

Download
2021-03-04Change of constitution

Statement of companys objects.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Termination secretary company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.