ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aqua Parcs Limited

Aqua Parcs Limited is a liquidation company incorporated on 29 November 2017 with the registered office located in Northampton, Northamptonshire. Aqua Parcs Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Compulsory strike-off was suspended 7 months ago
Company No
11087619
Private limited company
Age
7 years
Incorporated 29 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 October 2024 (1 year ago)
Next confirmation dated 11 October 2025
Was due on 25 October 2025 (11 days ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 401 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year 1 month ago)
Address
Suite 501, Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
England
Address changed on 20 Aug 2025 (2 months ago)
Previous address was The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Feb 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aqua Parcs Stevenage Limited
Joe Grix is a mutual person.
Active
White Roost Limited
Joe Grix is a mutual person.
Active
The Roost Group Sa Limited
Joe Grix is a mutual person.
Active
The Roost Group Limited
Joe Grix is a mutual person.
Active
JK Ap Holding Limited
Joe Grix is a mutual person.
Active
J K Leisure Group Limited
Joe Grix is a mutual person.
Active
Roost Cleaning Company Limited
Joe Grix is a mutual person.
Active
Roost Furnishings Limited
Joe Grix is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£20.95K
Decreased by £83.46K (-80%)
Turnover
Unreported
Same as previous period
Employees
58
Increased by 12 (+26%)
Total Assets
£350.06K
Increased by £16.71K (+5%)
Total Liabilities
-£153.93K
Increased by £9.14K (+6%)
Net Assets
£196.13K
Increased by £7.58K (+4%)
Debt Ratio (%)
44%
Increased by 0.54% (+1%)
Latest Activity
Voluntary Liquidator Appointed
1 Month Ago on 12 Sep 2025
Registered Address Changed
2 Months Ago on 20 Aug 2025
Compulsory Strike-Off Suspended
7 Months Ago on 4 Apr 2025
Compulsory Gazette Notice
7 Months Ago on 11 Mar 2025
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Mr Joe Grix Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Mr Joe Grix (PSC) Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 4 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 4 Jan 2024
Confirmation Submitted
2 Years Ago on 11 Oct 2023
Get Credit Report
Discover Aqua Parcs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 12 Sep 2025
Resolutions
Submitted on 12 Sep 2025
Appointment of a voluntary liquidator
Submitted on 12 Sep 2025
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP United Kingdom to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 August 2025
Submitted on 20 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 4 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Confirmation statement made on 11 October 2024 with no updates
Submitted on 29 Oct 2024
Registered office address changed from 2nd Floor Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 4 January 2024
Submitted on 4 Jan 2024
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 4 January 2024
Submitted on 4 Jan 2024
Change of details for Mr Joe Grix as a person with significant control on 4 January 2024
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year