ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aquatic Design Centre Limited

Aquatic Design Centre Limited is an active company incorporated on 26 June 1991 with the registered office located in London, Greater London. Aquatic Design Centre Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02624117
Private limited company
Age
34 years
Incorporated 26 June 1991
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 26 June 2025 (4 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
England
Address changed on 23 Nov 2021 (3 years ago)
Previous address was 305 Regents Park Road Finchley London N3 1DP
Telephone
02075806764
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Aquatic Technician • British
Director • British • Born in May 1961
Aquatic Design Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aquarium Design Centre Limited
Julian Brian Seymour Woof and Nicholas John Lloyd are mutual people.
Active
Aquatic Design Limited
Julian Brian Seymour Woof and Nicholas John Lloyd are mutual people.
Active
The Aquatic Design Centre International Limited
Nicholas John Lloyd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£55.73K
Decreased by £12.4K (-18%)
Turnover
Unreported
Same as previous period
Employees
40
Same as previous period
Total Assets
£987.43K
Increased by £195.55K (+25%)
Total Liabilities
-£260.51K
Decreased by £60.23K (-19%)
Net Assets
£726.93K
Increased by £255.78K (+54%)
Debt Ratio (%)
26%
Decreased by 14.12% (-35%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 9 Jul 2025
Confirmation Submitted
4 Months Ago on 8 Jul 2025
Mr Nicholas John Lloyd Details Changed
4 Months Ago on 8 Jul 2025
Aquatic Design Limited (PSC) Details Changed
4 Months Ago on 23 Jun 2025
Julian Brian Seymour Woof Resigned
1 Year 2 Months Ago on 31 Aug 2024
Julian Brian Seymour Woof Resigned
1 Year 2 Months Ago on 31 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 24 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 5 Jul 2023
Full Accounts Submitted
2 Years 4 Months Ago on 26 Jun 2023
Get Credit Report
Discover Aquatic Design Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 9 Jul 2025
Confirmation statement made on 26 June 2025 with updates
Submitted on 8 Jul 2025
Director's details changed for Mr Nicholas John Lloyd on 8 July 2025
Submitted on 8 Jul 2025
Change of details for Aquatic Design Limited as a person with significant control on 23 June 2025
Submitted on 8 Jul 2025
Termination of appointment of Julian Brian Seymour Woof as a director on 31 August 2024
Submitted on 6 Sep 2024
Termination of appointment of Julian Brian Seymour Woof as a secretary on 31 August 2024
Submitted on 6 Sep 2024
Confirmation statement made on 26 June 2024 with no updates
Submitted on 26 Jun 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 24 Apr 2024
Confirmation statement made on 26 June 2023 with no updates
Submitted on 5 Jul 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 26 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year