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
Aquarate Limited
Aquarate Limited is a liquidation company incorporated on 28 April 2017 with the registered office located in Norwich, Norfolk. Aquarate Limited was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 5 months ago
Company No
10746287
Private limited company
Age
8 years
Incorporated
28 April 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
546 days
Dated
27 April 2023
(2 years 6 months ago)
Next confirmation dated
27 April 2024
Was due on
11 May 2024
(1 year 6 months ago)
Last change occurred
2 years 6 months ago
Accounts
Overdue
Accounts overdue by
557 days
For period
1 May
⟶
30 Apr 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2023
Was due on
30 April 2024
(1 year 6 months ago)
Learn more about Aquarate Limited
Contact
Update Details
Address
Prospect House
Rouen Road
Norwich
NR1 1RE
Address changed on
13 May 2024
(1 year 5 months ago)
Previous address was
57 Jordan Street Liverpool L1 0BW England
Companies in NR1 1RE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
7
Controllers (PSC)
1
Benjamin James Carter
Director • British • Lives in UK • Born in Dec 1978
Miss Rebecca Taylor
PSC • British • Lives in England • Born in Apr 1995
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
Hand Hygiene Solutions Limited
Benjamin James Carter is a mutual person.
Liquidation
Sent2943 Limited
Benjamin James Carter is a mutual person.
Liquidation
Sen Mindful Kids Limited
Benjamin James Carter is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
30 Apr 2022
For period
30 Apr
⟶
30 Apr 2022
Traded for
12 months
Cash in Bank
£170.67K
Decreased by £274.72K (-62%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£782.84K
Decreased by £515.7K (-40%)
Total Liabilities
-£1.53M
Increased by £41.67K (+3%)
Net Assets
-£747.44K
Decreased by £557.37K (+293%)
Debt Ratio (%)
195%
Increased by 80.84% (+71%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 15 May 2024
Registered Address Changed
1 Year 5 Months Ago on 13 May 2024
Rebecca Taylor Resigned
1 Year 10 Months Ago on 8 Jan 2024
Registered Address Changed
1 Year 11 Months Ago on 14 Dec 2023
New Charge Registered
1 Year 11 Months Ago on 21 Nov 2023
Michael Colin Latimer Resigned
2 Years 1 Month Ago on 29 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 5 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 28 Apr 2023
Mr Michael Colin Latimer Appointed
2 Years 8 Months Ago on 1 Mar 2023
Nova Group Holdings Limited (PSC) Resigned
3 Years Ago on 25 Jul 2022
Get Alerts
Get Credit Report
Discover Aquarate 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
Resignation of a liquidator
Submitted on 5 Aug 2025
Liquidators' statement of receipts and payments to 1 May 2025
Submitted on 19 May 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 19 Jul 2024
Statement of affairs
Submitted on 28 May 2024
Appointment of a voluntary liquidator
Submitted on 15 May 2024
Registered office address changed from 57 Jordan Street Liverpool L1 0BW England to Prospect House Rouen Road Norwich NR1 1RE on 13 May 2024
Submitted on 13 May 2024
Resolutions
Submitted on 13 May 2024
Termination of appointment of Rebecca Taylor as a director on 8 January 2024
Submitted on 18 Jan 2024
Registered office address changed from 11 Endmoor Kendal LA8 0HB England to 57 Jordan Street Liverpool L1 0BW on 14 December 2023
Submitted on 14 Dec 2023
Registration of charge 107462870001, created on 21 November 2023
Submitted on 6 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