UKBizDB.co.uk

AQUAVISION SWIMMING

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

This company is commonly known as Aquavision Swimming. The company was founded 11 years ago and was given the registration number 08152305. The firm's registered office is in LONDON. You can find them at Rear Of 826, Green Lanes, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:AQUAVISION SWIMMING
Company Number:08152305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Rear Of 826, Green Lanes, London, England, N21 2RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, North Countess Road, London, England, E17 5HS

Director02 November 2020Active
50, Hillfield Park, London, England, N21 3QL

Director23 July 2012Active
20-22, Wenlock Road, London, England, N1 7GU

Director16 December 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 January 2015Active
19, Chester Road, London, England, E11 2JR

Director02 November 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director15 January 2019Active
Suite 2, 2 Elm Park Road, London, England, N21 2HN

Director23 July 2012Active
20-22, Wenlock Road, London, England, N1 7GU

Director15 October 2018Active
2 Trafford Court, Skegness Road, Stevenage, England, SG1 2HT

Director02 November 2020Active
10, Ravensdale Avenue, London, England, N12 9HS

Director23 July 2012Active
Suite 2, 2 Elm Park Road, London, England, N21 2HN

Director01 January 2015Active
36, Hillcrest, London, England, N21 1AT

Director01 August 2018Active
Rear Of 826, Green Lanes, London, England, N21 2RT

Director01 January 2015Active

People with Significant Control

Mr Andrew Terence Gormanly
Notified on:04 September 2023
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
Mr Andrew Terence Gormanly
Notified on:04 September 2023
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:29, North Countess Road, London, England, E17 5HS
Nature of control:
  • Significant influence or control
Mr Paul Ford
Notified on:01 January 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:29, Beacontree Avenue, London, England, E17 4BT
Nature of control:
  • Significant influence or control
Mrs Fiona Sagoo
Notified on:09 May 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Diane Preston
Notified on:01 May 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Rear Of 826, Green Lanes, London, England, N21 2RT
Nature of control:
  • Significant influence or control
Mr David James Hunter
Notified on:01 May 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Suite 2, 2 Elm Park Road, London, England, N21 2HN
Nature of control:
  • Significant influence or control
Mr Ray Yussuf Khan
Notified on:01 May 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Suite 2, 2 Elm Park Road, London, England, N21 2HN
Nature of control:
  • Significant influence or control
Mrs Debra Kay Harris
Notified on:01 May 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
Mrs Wendy Jane Weir
Notified on:01 May 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control

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
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Address

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

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-06Persons with significant control

Cessation of a person with significant control.

Download
2020-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-06Persons with significant control

Notification of a person with significant control.

Download
2020-09-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.