ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aquadart Brands Limited

Aquadart Brands Limited is a in administration company incorporated on 29 August 1974 with the registered office located in London, Greater London. Aquadart Brands Limited was registered 51 years ago.
Status
In Administration
In administration since 11 months ago
Company No
01182256
Private limited company
Age
51 years
Incorporated 29 August 1974
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 March 2024 (1 year 7 months ago)
Next confirmation dated 22 March 2025
Was due on 5 April 2025 (7 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 348 days
For period 1 Apr28 Feb 2023 (11 months)
Accounts type is Micro Entity
Next accounts for period 28 February 2024
Was due on 30 November 2024 (11 months ago)
Address
71-75 Shelton Street
London
WC2H 9JQ
England
Address changed on 4 Dec 2024 (11 months ago)
Previous address was 71-75 Shelton Street London WC2H 9JQ England
Telephone
01616201212
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director
Director • British • Lives in England • Born in Feb 1958
HLD Number 30 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alsim System Building Limited
Stephen John Penrice and HLD Goc Holdings Limited are mutual people.
Active
HTBT Investments Limited
Stephen John Penrice and HLD Goc Holdings Limited are mutual people.
Active
HLD Number 70 Limited
Stephen John Penrice and HLD Goc Holdings Limited are mutual people.
Active
The Surfaces Group Ltd
Stephen John Penrice and HLD Goc Holdings Limited are mutual people.
Active
Charlie Brown Steel Holdings Ltd
Stephen John Penrice and HLD Goc Holdings Limited are mutual people.
Active
HLD Number 110 Limited
Stephen John Penrice and HLD Goc Holdings Limited are mutual people.
Active
Gills Meat Products Limited
Stephen John Penrice is a mutual person.
Active
Cebron Motors Limited
Stephen John Penrice is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
28 Feb 2023
For period 28 Mar28 Feb 2023
Traded for 11 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£402.82K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£402.82K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
11 Months Ago on 4 Dec 2024
Administrator Appointed
11 Months Ago on 4 Dec 2024
Registered Address Changed
1 Year Ago on 13 Nov 2024
Stephen John Penrice Resigned
1 Year Ago on 31 Oct 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 24 Mar 2024
Hld Goc Holdings Limited Appointed
1 Year 8 Months Ago on 19 Feb 2024
Demis Armen Ohandjanian Resigned
1 Year 8 Months Ago on 19 Feb 2024
Mr Stephen John Penrice Appointed
1 Year 8 Months Ago on 19 Feb 2024
New Charge Registered
1 Year 10 Months Ago on 18 Jan 2024
Get Credit Report
Discover Aquadart Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Administrator's progress report
Submitted on 2 Jul 2025
Notice of deemed approval of proposals
Submitted on 4 Jan 2025
Statement of administrator's proposal
Submitted on 9 Dec 2024
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 4 December 2024
Submitted on 4 Dec 2024
Appointment of an administrator
Submitted on 4 Dec 2024
Registered office address changed from Unit 2 Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF England to 71-75 Shelton Street London WC2H 9JQ on 13 November 2024
Submitted on 13 Nov 2024
Termination of appointment of Stephen John Penrice as a director on 31 October 2024
Submitted on 7 Nov 2024
Appointment of Hld Goc Holdings Limited as a director on 19 February 2024
Submitted on 6 Nov 2024
Micro company accounts made up to 28 February 2023
Submitted on 25 Mar 2024
Confirmation statement made on 22 March 2024 with updates
Submitted on 24 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year