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
Aquatay Ltd
Aquatay Ltd is an active company incorporated on 7 July 2006 with the registered office located in Worcester, Worcestershire. Aquatay Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05869618
Private limited company
Age
19 years
Incorporated
7 July 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 December 2024
(10 months ago)
Next confirmation dated
13 December 2025
Due by
27 December 2025
(1 month remaining)
Last change occurred
1 year 10 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Aquatay Ltd
Contact
Update Details
Address
1 Cartwright Walk
Worcester
WR5 3GJ
England
Address changed on
4 Nov 2025
(1 day ago)
Previous address was
179 Bromyard Road Worcester WR2 5EA England
Companies in WR5 3GJ
Telephone
01684562322
Email
Available in Endole App
Website
Aquatay.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Jack David Gilbert Taylor
Director • British • Lives in England • Born in Jan 1997
Mr Jack David Gilbert Taylor
PSC • British • Lives in UK • Born in Jan 1997
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
Marfona Properties Ltd
Jack David Gilbert Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.5K
Decreased by £802 (-4%)
Total Liabilities
-£20.25K
Increased by £4.86K (+32%)
Net Assets
£246
Decreased by £5.67K (-96%)
Debt Ratio (%)
99%
Increased by 26.55% (+37%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Day Ago on 4 Nov 2025
Micro Accounts Submitted
5 Months Ago on 15 May 2025
Confirmation Submitted
10 Months Ago on 24 Dec 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 31 May 2024
Paul Leslie Taylor Resigned
1 Year 10 Months Ago on 13 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 13 Dec 2023
Paul Leslie Taylor (PSC) Resigned
1 Year 10 Months Ago on 13 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 13 Dec 2023
Suzanne Taylor Resigned
1 Year 10 Months Ago on 13 Dec 2023
Jack David Gilbert Taylor (PSC) Appointed
1 Year 10 Months Ago on 13 Dec 2023
Get Alerts
Get Credit Report
Discover Aquatay Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 179 Bromyard Road Worcester WR2 5EA England to 1 Cartwright Walk Worcester WR5 3GJ on 4 November 2025
Submitted on 4 Nov 2025
Micro company accounts made up to 31 August 2024
Submitted on 15 May 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 24 Dec 2024
Micro company accounts made up to 31 August 2023
Submitted on 31 May 2024
Notification of Jack David Gilbert Taylor as a person with significant control on 13 December 2023
Submitted on 13 Dec 2023
Termination of appointment of Suzanne Taylor as a secretary on 13 December 2023
Submitted on 13 Dec 2023
Registered office address changed from 525 Tolladine Road Worcester WR4 9NN England to 179 Bromyard Road Worcester WR2 5EA on 13 December 2023
Submitted on 13 Dec 2023
Cessation of Paul Leslie Taylor as a person with significant control on 13 December 2023
Submitted on 13 Dec 2023
Confirmation statement made on 13 December 2023 with updates
Submitted on 13 Dec 2023
Termination of appointment of Paul Leslie Taylor as a director on 13 December 2023
Submitted on 13 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs