ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Head Squared Aquatics Limited

Head Squared Aquatics Limited is an active company incorporated on 18 October 2006 with the registered office located in Fareham, Hampshire. Head Squared Aquatics Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05971683
Private limited company
Age
18 years
Incorporated 18 October 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
203 West Street
Fareham
Hampshire
PO16 0EN
United Kingdom
Address changed on 26 Jul 2024 (1 year 1 month ago)
Previous address was Wren House, 68 London Road St Albans Herts AL1 1NG
Telephone
03302234847
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Co Director • British • Lives in UK • Born in Jun 1982
Director • Co Director • British • Lives in UK • Born in Mar 1976
Head Squared Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Head Squared Holdings Limited
Mr Timothy John Carter Head and are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£8.45K
Decreased by £16.56K (-66%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£13.9K
Decreased by £16.19K (-54%)
Total Liabilities
-£25.37K
Decreased by £8.37K (-25%)
Net Assets
-£11.47K
Decreased by £7.82K (+214%)
Debt Ratio (%)
182%
Increased by 70.34% (+63%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 May 2025
Confirmation Submitted
9 Months Ago on 20 Nov 2024
Head Squared Holdings Limited (PSC) Details Changed
1 Year 1 Month Ago on 26 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 26 Jul 2024
Mr Giles Adam Carter Head Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Mr Giles Adam Carter Head Details Changed
1 Year 1 Month Ago on 25 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 27 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 14 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 26 Oct 2022
Get Credit Report
Discover Head Squared Aquatics 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 October 2024
Submitted on 30 May 2025
Confirmation statement made on 18 October 2024 with updates
Submitted on 20 Nov 2024
Registered office address changed from Wren House, 68 London Road St Albans Herts AL1 1NG to 203 West Street Fareham Hampshire PO16 0EN on 26 July 2024
Submitted on 26 Jul 2024
Change of details for Head Squared Holdings Limited as a person with significant control on 26 July 2024
Submitted on 26 Jul 2024
Director's details changed for Mr Giles Adam Carter Head on 25 July 2024
Submitted on 25 Jul 2024
Director's details changed for Mr Giles Adam Carter Head on 25 July 2024
Submitted on 25 Jul 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 4 Jul 2024
Confirmation statement made on 18 October 2023 with no updates
Submitted on 27 Nov 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 14 Jul 2023
Confirmation statement made on 18 October 2022 with updates
Submitted on 26 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year