ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aquadition Limited

Aquadition Limited is a liquidation company incorporated on 26 June 1997 with the registered office located in Walsall, West Midlands. Aquadition Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
03392882
Private limited company
Age
28 years
Incorporated 26 June 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 June 2024 (1 year 4 months ago)
Next confirmation dated 26 June 2025
Was due on 10 July 2025 (4 months ago)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Aug 2024 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Azzurri House, Walsall Business Park
Walsall Road
Walsall
West Midlands
WS9 0RB
Address changed on 14 Oct 2024 (1 year ago)
Previous address was Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England
Telephone
02392691035
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • English • Lives in England • Born in Apr 1954 • Office Manager
Director • British • Lives in UK • Born in Jan 1962
Mrs Jane Elizabeth Bawn
PSC • English • Lives in England • Born in Apr 1954
Mr James Ronald Spry
PSC • English • Lives in England • Born in Jan 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Dec31 Aug 2024
Traded for 8 months
Cash in Bank
£323.96K
Increased by £147.44K (+84%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 1 (-10%)
Total Assets
£362.66K
Increased by £67.61K (+23%)
Total Liabilities
-£120.82K
Increased by £26.1K (+28%)
Net Assets
£241.84K
Increased by £41.52K (+21%)
Debt Ratio (%)
33%
Increased by 1.21% (+4%)
Latest Activity
Registered Address Changed
1 Year Ago on 14 Oct 2024
Declaration of Solvency
1 Year Ago on 14 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Accounting Period Shortened
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 15 Aug 2024
Full Accounts Submitted
1 Year 6 Months Ago on 23 Apr 2024
Mrs Jane Elizabeth Bawn Details Changed
1 Year 8 Months Ago on 11 Mar 2024
Mr James Roland Spry Details Changed
1 Year 8 Months Ago on 11 Mar 2024
Mrs Jane Elizabeth Bawn Details Changed
1 Year 8 Months Ago on 11 Mar 2024
Get Credit Report
Discover Aquadition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 14 Oct 2024
Resolutions
Submitted on 14 Oct 2024
Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England to Azzurri House, Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 14 October 2024
Submitted on 14 Oct 2024
Appointment of a voluntary liquidator
Submitted on 14 Oct 2024
Total exemption full accounts made up to 31 August 2024
Submitted on 25 Sep 2024
Previous accounting period shortened from 31 December 2024 to 31 August 2024
Submitted on 25 Sep 2024
Confirmation statement made on 26 June 2024 with no updates
Submitted on 15 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 23 Apr 2024
Director's details changed for Mrs Jane Elizabeth Bawn on 11 March 2024
Submitted on 13 Mar 2024
Director's details changed for Mr James Roland Spry on 11 March 2024
Submitted on 13 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year