ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aqualogic (WC) Ltd

Aqualogic (WC) Ltd is an active company incorporated on 21 June 2004 with the registered office located in Liverpool, Merseyside. Aqualogic (WC) Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05159010
Private limited company
Age
21 years
Incorporated 21 June 2004
Size
Unreported
Confirmation
Submitted
Dated 20 June 2025 (2 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Lonsdale & Marsh 509 - 510 Cotton Exchange
Bixteth Street
Liverpool
L3 9LQ
England
Address changed on 8 Nov 2022 (2 years 10 months ago)
Previous address was C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX United Kingdom
Telephone
08443240844
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Business Executive • British • Lives in UK • Born in Feb 1966
Director • Engineer • British • Lives in UK • Born in Aug 1950
Director • Management • British • Lives in UK • Born in Jan 1974
Director • British • Lives in UK • Born in Jul 1987
Sustec Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Edwards Property Investment Co.Limited
Jonathan Kevin Adler is a mutual person.
Active
Meterlogic Limited
Benjamin Patrick Rice is a mutual person.
Active
Tenderiq Limited
Jonathan Kevin Adler is a mutual person.
Active
Brands
Aqualogic (WC) Ltd
Aqualogic (WC) Ltd provides consultancy services and products related to water conservation and efficiency.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£999.92K
Increased by £990.57K (+10603%)
Turnover
Unreported
Same as previous period
Employees
110
Increased by 44 (+67%)
Total Assets
£5.74M
Increased by £3.9M (+212%)
Total Liabilities
-£3.81M
Increased by £2.89M (+313%)
Net Assets
£1.93M
Increased by £1.01M (+110%)
Debt Ratio (%)
66%
Increased by 16.22% (+32%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Jul 2025
New Charge Registered
5 Months Ago on 11 Apr 2025
Charge Satisfied
5 Months Ago on 2 Apr 2025
Michael Patrick Rice Resigned
5 Months Ago on 27 Mar 2025
Sustec Ltd (PSC) Appointed
5 Months Ago on 27 Mar 2025
Michael Patrick Rice (PSC) Resigned
5 Months Ago on 27 Mar 2025
Benjamin Patrick Rice (PSC) Resigned
5 Months Ago on 27 Mar 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Jennifer Eve Rice (PSC) Resigned
2 Years 4 Months Ago on 28 Apr 2023
Mr Michael Patrick Rice (PSC) Details Changed
2 Years 4 Months Ago on 23 Apr 2023
Get Credit Report
Discover Aqualogic (WC) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with updates
Submitted on 30 Jul 2025
Registration of charge 051590100002, created on 11 April 2025
Submitted on 16 Apr 2025
Resolutions
Submitted on 14 Apr 2025
Change of share class name or designation
Submitted on 14 Apr 2025
Memorandum and Articles of Association
Submitted on 14 Apr 2025
Termination of appointment of Michael Patrick Rice as a director on 27 March 2025
Submitted on 4 Apr 2025
Cessation of Michael Patrick Rice as a person with significant control on 27 March 2025
Submitted on 4 Apr 2025
Cessation of Benjamin Patrick Rice as a person with significant control on 27 March 2025
Submitted on 4 Apr 2025
Notification of Sustec Ltd as a person with significant control on 27 March 2025
Submitted on 4 Apr 2025
Satisfaction of charge 1 in full
Submitted on 2 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year