ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aquamain Group Limited

Aquamain Group Limited is an active company incorporated on 22 January 2018 with the registered office located in London, Greater London. Aquamain Group Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11163932
Private limited company
Age
7 years
Incorporated 22 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 January 2025 (7 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 30 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
8-12 York Gate
Rubicon Partners
London
NW1 4QG
United Kingdom
Address changed on 19 May 2025 (3 months ago)
Previous address was C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1960
Director • British • Lives in UK • Born in Aug 1950
Director • Partner • Tanzanian • Lives in England • Born in Oct 1986
Director • German • Lives in UK • Born in Aug 1964
Aquamain Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vector Naco Limited
Andrew Olaf Fischer, Ian Fisher, and 1 more are mutual people.
Active
Vector Building Products Limited
Andrew Olaf Fischer, Ian Fisher, and 1 more are mutual people.
Active
Vector Engineering Products Limited
Andrew Olaf Fischer, Ian Fisher, and 1 more are mutual people.
Active
Vector Industries Limited
Andrew Olaf Fischer, Ian Fisher, and 1 more are mutual people.
Active
XL Precision Technologies Limited
Andrew Olaf Fischer, Ian Fisher, and 1 more are mutual people.
Active
Sidings 9 Limited
Jonathan Charles Richardson, , and 1 more are mutual people.
Active
Sidings 8 Limited
Jonathan Charles Richardson, , and 1 more are mutual people.
Active
Finance Holdings Limited
Jonathan Charles Richardson, , and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
£30K
Same as previous period
Employees
4
Same as previous period
Total Assets
£4.01M
Decreased by £19.3M (-83%)
Total Liabilities
-£13.27M
Increased by £1.2M (+10%)
Net Assets
-£9.27M
Decreased by £20.5M (-182%)
Debt Ratio (%)
331%
Increased by 279.56% (+540%)
Latest Activity
Registered Address Changed
3 Months Ago on 19 May 2025
Confirmation Submitted
7 Months Ago on 22 Jan 2025
Full Accounts Submitted
9 Months Ago on 25 Nov 2024
Stone Midco Limited (PSC) Details Changed
1 Year 3 Months Ago on 21 May 2024
Charge Satisfied
1 Year 4 Months Ago on 19 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Full Accounts Submitted
2 Years 1 Month Ago on 7 Aug 2023
Confirmation Submitted
2 Years 7 Months Ago on 30 Jan 2023
Full Accounts Submitted
3 Years Ago on 5 Sep 2022
Mr Balraj Singh Appointed
3 Years Ago on 30 Jun 2022
Get Credit Report
Discover Aquamain Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG United Kingdom to 8-12 York Gate Rubicon Partners London NW1 4QG on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 21 January 2025 with updates
Submitted on 22 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 25 Nov 2024
Statement of capital following an allotment of shares on 30 April 2024
Submitted on 17 Jul 2024
Change of details for Stone Midco Limited as a person with significant control on 21 May 2024
Submitted on 15 Jul 2024
Certificate of change of name
Submitted on 21 May 2024
Satisfaction of charge 111639320001 in full
Submitted on 19 Apr 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 25 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 7 Aug 2023
Confirmation statement made on 21 January 2023 with no updates
Submitted on 30 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year