ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aqua Trustees Number 2 Limited

Aqua Trustees Number 2 Limited is an active company incorporated on 9 December 2016 with the registered office located in Hertford, Hertfordshire. Aqua Trustees Number 2 Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10519637
Private limited company
Age
8 years
Incorporated 9 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2025 (24 days ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Unit 16 The Mead Business Centre
Mead Lane
Hertford
Hertforshire
SG13 7BJ
England
Address changed on 7 Apr 2025 (5 months ago)
Previous address was Unit 6, the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Northern Ireland • Born in Feb 1968
Director • Financial Controller • British • Lives in Northern Ireland • Born in Mar 1963
Director • Managing Director • British • Lives in Jersey • Born in May 1971
Mr. John Alexander Norman Ward
PSC • British • Lives in Northern Ireland • Born in Feb 1968
Mrs Jacqui Judith Campbell
PSC • Irish • Lives in Northern Ireland • Born in Jan 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aqua Trustees Number 5 Limited
William Henry Frazer Steele, Mr John Alexander Norman Ward, and 1 more are mutual people.
Active
Aqua Trustees Number 6 Limited
William Henry Frazer Steele, Mr John Alexander Norman Ward, and 1 more are mutual people.
Active
Aqua Trustees Number 8 Limited
William Henry Frazer Steele, Mr John Alexander Norman Ward, and 1 more are mutual people.
Active
Aqua Trustees Number 9 Limited
William Henry Frazer Steele, Mr John Alexander Norman Ward, and 1 more are mutual people.
Active
Aqua Trustees Number 10 Limited
William Henry Frazer Steele, Mr John Alexander Norman Ward, and 1 more are mutual people.
Active
Aqua Trustees Number 22 Limited
Joanne Michelle Luce, William Henry Frazer Steele, and 1 more are mutual people.
Active
Aqua Trustees Number 21 Limited
Joanne Michelle Luce, William Henry Frazer Steele, and 1 more are mutual people.
Active
Aqua Trustees Number 25 Limited
Joanne Michelle Luce, William Henry Frazer Steele, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£0
Decreased by £22.01K (-100%)
Total Liabilities
£0
Decreased by £38.88K (-100%)
Net Assets
£0
Increased by £16.87K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
24 Days Ago on 14 Aug 2025
Abridged Accounts Submitted
4 Months Ago on 6 May 2025
Registered Address Changed
5 Months Ago on 7 Apr 2025
Confirmation Submitted
1 Year Ago on 28 Aug 2024
Abridged Accounts Submitted
1 Year Ago on 9 Aug 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
1 Year 12 Months Ago on 11 Sep 2023
New Charge Registered
2 Years 5 Months Ago on 14 Mar 2023
New Charge Registered
2 Years 9 Months Ago on 16 Nov 2022
New Charge Registered
2 Years 9 Months Ago on 16 Nov 2022
Get Credit Report
Discover Aqua Trustees Number 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 August 2025 with no updates
Submitted on 14 Aug 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 6 May 2025
Registered office address changed from Unit 6, the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ England to Unit 16 the Mead Business Centre Mead Lane Hertford Hertforshire SG13 7BJ on 7 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 14 August 2024 with no updates
Submitted on 28 Aug 2024
Unaudited abridged accounts made up to 31 December 2023
Submitted on 9 Aug 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 14 August 2023 with no updates
Submitted on 11 Sep 2023
Registration of charge 105196370015, created on 14 March 2023
Submitted on 22 Mar 2023
Registration of charge 105196370014, created on 16 November 2022
Submitted on 24 Nov 2022
Registration of charge 105196370013, created on 16 November 2022
Submitted on 23 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year