UKBizDB.co.uk

AQUILA FORENSICS LTD.

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

This company is commonly known as Aquila Forensics Ltd.. The company was founded 9 years ago and was given the registration number 09094228. The firm's registered office is in ALTON. You can find them at 69 Claines Street, Holybourne, Alton, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AQUILA FORENSICS LTD.
Company Number:09094228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:69 Claines Street, Holybourne, Alton, Hampshire, GU34 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Jericho Quadrangle, Ste. 117, Jericho, Ny 11753, United States,

Director31 March 2023Active
50 Jericho Quadrangle, Suite 117, Jericho, Ny 11753, United States,

Director31 March 2023Active
50 Jericho Quadrangle, Ste. 117, Jericho, Ny 11753, United States,

Director26 April 2023Active
38 Cranford Drive, Holybourne, United Kingdom, GU34 4HJ

Director19 June 2014Active
38 Cranford Drive, Holybourne, Alton, United Kingdom, GU34 4HJ

Director01 December 2017Active
38 Cranford Drive, Holybourne, United Kingdom, GU34 4HJ

Secretary01 December 2017Active
69, Claines Street, Holybourne, Alton, England, GU34 4DN

Director19 June 2014Active
50 Jericho Quadrangle, Ste. 117, Jericho, Ny 11753, United States,

Director31 March 2023Active

People with Significant Control

Mr Mark Gerard Mills
Notified on:01 December 2017
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:38 Cranford Drive, Holybourne, United Kingdom, GU34 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel John Miles
Notified on:01 July 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:38 Cranford Drive, Holybourne, United Kingdom, GU34 4HJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Laura Ann Miles
Notified on:01 July 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:69 Claines Street, Holybourne, Alton, GU34 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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
2024-04-22Address

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

Download
2024-04-22Officers

Change person director company with change date.

Download
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-17Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Address

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

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Officers

Change person secretary company with change date.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.