Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Agua Fabrics Limited
Agua Fabrics Limited is an active company incorporated on 23 August 1999 with the registered office located in London, City of London. Agua Fabrics Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03830090
Private limited company
Age
26 years
Incorporated
23 August 1999
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
20 June 2025
(6 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(5 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(5 months remaining)
Learn more about Agua Fabrics Limited
Contact
Update Details
Address
73 Cornhill
London
EC3V 3QQ
United Kingdom
Address changed on
14 Aug 2024
(1 year 5 months ago)
Previous address was
Acre House 11/15 William Road London NW1 3ER
Companies in EC3V 3QQ
Telephone
02082050050
Email
Available in Endole App
Website
Aguafabrics.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Suzanne Leila Ralton
Director • British • Lives in England • Born in Jul 1954
Joshua David Ralton
Director • British • Lives in UK • Born in Jun 1986
Geoffrey Ralton
Director • British • Born in Jan 1952
Ms Suzanne Leila Ralton
PSC • British • Lives in England • Born in Jul 1954
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£548.49K
Decreased by £13.29K (-2%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 2 (+13%)
Total Assets
£1.95M
Decreased by £87.2K (-4%)
Total Liabilities
-£1.02M
Decreased by £92.14K (-8%)
Net Assets
£928.48K
Increased by £4.94K (+1%)
Debt Ratio (%)
52%
Decreased by 2.28% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 26 Jun 2025
Full Accounts Submitted
6 Months Ago on 25 Jun 2025
Charge Satisfied
1 Year 4 Months Ago on 11 Sep 2024
Charge Satisfied
1 Year 4 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 14 Aug 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 May 2024
Confirmation Submitted
2 Years 6 Months Ago on 21 Jun 2023
Full Accounts Submitted
2 Years 7 Months Ago on 24 May 2023
Confirmation Submitted
3 Years Ago on 20 Jun 2022
Get Alerts
Get Credit Report
Discover Agua Fabrics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 June 2025 with no updates
Submitted on 26 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 25 Jun 2025
Satisfaction of charge 3 in full
Submitted on 11 Sep 2024
Satisfaction of charge 4 in full
Submitted on 11 Sep 2024
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 73 Cornhill London EC3V 3QQ on 14 August 2024
Submitted on 14 Aug 2024
Confirmation statement made on 20 June 2024 with updates
Submitted on 14 Aug 2024
Particulars of variation of rights attached to shares
Submitted on 11 Jun 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 29 May 2024
Resolutions
Submitted on 8 Jan 2024
Sub-division of shares on 13 December 2023
Submitted on 8 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs