UKBizDB.co.uk

AQUATERRA LIMITED

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

This company is commonly known as Aquaterra Limited. The company was founded 26 years ago and was given the registration number 03545400. The firm's registered office is in GODALMING. You can find them at Norney Old House, Shackleford, Godalming, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:AQUATERRA LIMITED
Company Number:03545400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Norney Old House, Shackleford, Godalming, England, GU8 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Barn, Hall Barn, Westbrook Street, Blewbury, Didcot, England, OX11 9QB

Director14 April 1998Active
Hall Barn, Hall Barn, Westbrook Street, Blewbury, Didcot, England, OX11 9QB

Director01 April 2024Active
228 Epsom Road, Guildford, GU4 7AA

Secretary14 April 1998Active
Norney Old House, Shackleford, Godalming, GU8 6AE

Secretary26 January 1999Active
8 The Courtyard Forest Grange, St Leonards Forest, Horsham, RH12 4TG

Director14 April 1998Active
Westrip Farm, Cherington, Tetbury, United Kingdom, GL8 8SL

Director02 October 2010Active
Norney Old House, Shackleford Road, Shackleford, Godalming, GU8 6AE

Corporate Director01 May 2009Active

People with Significant Control

Mrs Daisy Mimi Ellis
Notified on:01 May 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Westrip Farm, Cherington, Gloucestershire, United Kingdom, GL8 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Julian Richard Ellis
Notified on:01 May 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Westrip, Cherington, Glos, United Kingdom, GL8 8SL
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Officers

Appoint person director company with name date.

Download
2024-03-18Address

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

Download
2024-02-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Address

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

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Address

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

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Address

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

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Officers

Change person director company with change date.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.