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
Aquilai Limited
Aquilai Limited is a dissolved company incorporated on 3 December 2014 with the registered office located in . Aquilai Limited was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 December 2022
(2 years 10 months ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09338941
Private limited company
Age
10 years
Incorporated
3 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Aquilai Limited
Contact
Update Details
Address
White Collar Factory
1 Old Street Yard
London
EC1Y 8AF
United Kingdom
Address changed on
13 Sep 2022
(3 years ago)
Previous address was
Companies in
Telephone
Unreported
Email
Unreported
Website
Cybershieldgroup.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Malcolm John Locke
Director • British • Lives in England • Born in Jan 1968
Anthony Robert Pepper
Director • British • Lives in UK • Born in Jan 1978
Neil Tony Larkins
Director • Co Director • British • Lives in England • Born in Aug 1975
Egress Software Technologies Limited
PSC
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
Egress Software Technologies Limited
Malcolm John Locke, Neil Tony Larkins, and 1 more are mutual people.
Active
Dark Circle Group Ltd
Neil Tony Larkins and Anthony Robert Pepper are mutual people.
Active
Egress Software Technologies Ip Limited
Anthony Robert Pepper is a mutual person.
Active
Innerworks Technology Limited
Anthony Robert Pepper is a mutual person.
Active
Locke Ventures Limited
Malcolm John Locke is a mutual person.
Active
Outerlimit Group Ltd
Anthony Robert Pepper is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Dec 2021
For period
31 Mar
⟶
31 Dec 2021
Traded for
9 months
Cash in Bank
Unreported
Decreased by £51.04K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£0
Decreased by £103.25K (-100%)
Total Liabilities
£0
Decreased by £304.2K (-100%)
Net Assets
£0
Increased by £200.95K (-100%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 10 Months Ago on 27 Dec 2022
Registers Moved To Registered Address
3 Years Ago on 13 Sep 2022
Voluntary Gazette Notice
3 Years Ago on 13 Sep 2022
Ohs Secretaries Limited Resigned
3 Years Ago on 12 Sep 2022
Application To Strike Off
3 Years Ago on 6 Sep 2022
Confirmation Submitted
3 Years Ago on 30 Aug 2022
Full Accounts Submitted
3 Years Ago on 26 Aug 2022
Accounting Period Shortened
3 Years Ago on 15 Jun 2022
Paul Ian Chapman (PSC) Resigned
3 Years Ago on 27 Jan 2022
Ohs Secretaries Limited Details Changed
4 Years Ago on 7 Jun 2021
Get Alerts
Get Credit Report
Discover Aquilai 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
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Dec 2022
First Gazette notice for voluntary strike-off
Submitted on 13 Sep 2022
Termination of appointment of Ohs Secretaries Limited as a secretary on 12 September 2022
Submitted on 13 Sep 2022
Register(s) moved to registered office address White Collar Factory 1 Old Street Yard London EC1Y 8AF
Submitted on 13 Sep 2022
Application to strike the company off the register
Submitted on 6 Sep 2022
Confirmation statement made on 18 August 2022 with updates
Submitted on 30 Aug 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 26 Aug 2022
Secretary's details changed for Ohs Secretaries Limited on 7 June 2021
Submitted on 22 Aug 2022
Previous accounting period shortened from 31 March 2022 to 31 December 2021
Submitted on 15 Jun 2022
Cessation of Jack Chapman as a person with significant control on 27 January 2022
Submitted on 3 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs