UKBizDB.co.uk

AQUALOGIE LIMITED

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

This company is commonly known as Aqualogie Limited. The company was founded 4 years ago and was given the registration number 12150414. The firm's registered office is in MILNROW. You can find them at Flat Rear Of 38, Dale Street, Milnrow, Rochdale. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AQUALOGIE LIMITED
Company Number:12150414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Flat Rear Of 38, Dale Street, Milnrow, Rochdale, England, OL16 4HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
138, Quay Road, Bridlington, England, YO16 4JB

Director17 February 2021Active
Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP

Director12 August 2019Active
Flat Rear Of 38, Dale Street, Milnrow, England, OL16 4HS

Director07 September 2020Active
Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP

Director12 August 2019Active
Flat Rear Of 38, Dale Street, Milnrow, England, OL16 4HS

Director02 February 2020Active

People with Significant Control

Mr Nicholas Walker
Notified on:17 February 2021
Status:Active
Date of birth:August 1975
Nationality:English
Country of residence:England
Address:138, Quay Road, Bridlington, England, YO16 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Gary Hoole
Notified on:07 September 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Flat Rear Of 38, Dale Street, Milnrow, England, OL16 4HS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr John Andrew Sobota
Notified on:02 February 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Flat Rear Of 38, Dale Street, Milnrow, England, OL16 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ryan Albert Jones
Notified on:12 August 2019
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Naimi-Pour Amin
Notified on:12 August 2019
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:United Kingdom
Address:Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Engei Consultancy Limited
Notified on:12 August 2019
Status:Active
Country of residence:United Kingdom
Address:Dns House, 382 Kenton Road, Harrow, United Kingdom, HA3 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-18Address

Change registered office address company with date old address new address.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Address

Change registered office address company with date old address new address.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.