ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Core Aquarius Limited

Core Aquarius Limited is an active company incorporated on 1 November 2018 with the registered office located in London, Greater London. Core Aquarius Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11653365
Private limited company
Age
6 years
Incorporated 1 November 2018
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 October 2024 (11 months ago)
Next confirmation dated 1 October 2025
Due by 15 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall
5th Floor, Belvedere Road
London
SE1 7PB
United Kingdom
Address changed on 25 Jul 2024 (1 year 1 month ago)
Previous address was C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Retired • British • Lives in England • Born in Apr 1956
Director • British,italian • Lives in England • Born in Sep 1974
Director • British • Lives in England • Born in Mar 1947
Director • British • Lives in England • Born in Jun 1962
Director • British • Lives in UK • Born in Jun 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orchard Farm Community Solar 2 Cic
Stephen John Stokes, John Partington, and 3 more are mutual people.
Active
Kent Community Energy Projects 1 Cic
Stephen John Stokes and Michael Ian Bax are mutual people.
Active
Ellgin Solutions Limited
Stephen John Stokes is a mutual person.
Active
Osborne Court (Hythe) Limited
Stephen John Stokes is a mutual person.
Active
Orchard Farm Community Solar Grid-Co Limited
Michael Ian Bax is a mutual person.
Active
Coam Members Limited
Michael Ian Bax is a mutual person.
Active
Community Owned Asset Management Limited
Michael Ian Bax is a mutual person.
Active
Community Energy Together Limited
John Partington is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£13.16K
Increased by £8.97K (+214%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£833.81K
Decreased by £2.06M (-71%)
Total Liabilities
-£192.32K
Decreased by £2.04M (-91%)
Net Assets
£641.49K
Decreased by £22.24K (-3%)
Debt Ratio (%)
23%
Decreased by 53.98% (-70%)
Latest Activity
Mr Stephen John Stokes Appointed
26 Days Ago on 12 Aug 2025
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 25 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 10 Apr 2024
Amended Full Accounts Submitted
1 Year 7 Months Ago on 17 Jan 2024
Mr Alberto Martellini Appointed
1 Year 8 Months Ago on 15 Dec 2023
Mr Dan Keeling Appointed
1 Year 8 Months Ago on 15 Dec 2023
Craig Andrew Humphrey Resigned
1 Year 8 Months Ago on 15 Dec 2023
Community Owned Renewable Energy Llp (PSC) Resigned
1 Year 8 Months Ago on 15 Dec 2023
Get Credit Report
Discover Core Aquarius Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Stephen John Stokes as a director on 12 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 1 October 2024 with updates
Submitted on 8 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on 25 July 2024
Submitted on 25 Jul 2024
Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 10 April 2024
Submitted on 10 Apr 2024
Appointment of Mr Alberto Martellini as a director on 15 December 2023
Submitted on 29 Jan 2024
Amended total exemption full accounts made up to 31 December 2022
Submitted on 17 Jan 2024
Appointment of Mr Dan Keeling as a director on 15 December 2023
Submitted on 22 Dec 2023
Termination of appointment of Andre Sarvarian as a director on 15 December 2023
Submitted on 20 Dec 2023
Termination of appointment of James Lawrence Mansfield as a director on 15 December 2023
Submitted on 20 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year