ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aqua Parcs Stevenage Limited

Aqua Parcs Stevenage Limited is an active company incorporated on 19 November 2020 with the registered office located in Milton Keynes, Buckinghamshire. Aqua Parcs Stevenage Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13030080
Private limited company
Age
4 years
Incorporated 19 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 December 2024 (11 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (1 month remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Studio I1c Witan Studios
Witan Gate
Milton Keynes
Buckinghamshire
MK9 1EF
United Kingdom
Address changed on 16 Sep 2025 (1 month ago)
Previous address was The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Feb 1988
Director • British • Lives in England • Born in May 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Roost Group Limited
Joe Grix and Kieron Murty are mutual people.
Active
J K Leisure Group Limited
Joe Grix and Kieron Murty are mutual people.
Active
White Roost Limited
Joe Grix is a mutual person.
Active
The Roost Group Sa Limited
Joe Grix is a mutual person.
Active
JK Ap Holding 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
Aqua Parcs MK Limited
Kieron Murty is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
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
9
Increased by 9 (%)
Total Assets
£91.46K
Increased by £41.36K (+83%)
Total Liabilities
-£65.37K
Increased by £15.37K (+31%)
Net Assets
£26.09K
Increased by £25.99K (+26524%)
Debt Ratio (%)
71%
Decreased by 28.33% (-28%)
Latest Activity
Mr Joe Grix (PSC) Details Changed
1 Month Ago on 16 Sep 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Micro Accounts Submitted
2 Months Ago on 2 Sep 2025
Mr Kieron Murty Appointed
6 Months Ago on 24 Apr 2025
Joe Grix Resigned
6 Months Ago on 24 Apr 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 10 Sep 2024
Mr Joe Grix Details Changed
1 Year 10 Months Ago on 4 Jan 2024
Registered Address 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
Get Credit Report
Discover Aqua Parcs Stevenage Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Joe Grix as a person with significant control on 16 September 2025
Submitted on 17 Sep 2025
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP United Kingdom to Studio I1C Witan Studios Witan Gate Milton Keynes Buckinghamshire MK9 1EF on 16 September 2025
Submitted on 16 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 2 Sep 2025
Termination of appointment of Joe Grix as a director on 24 April 2025
Submitted on 24 Apr 2025
Appointment of Mr Kieron Murty as a director on 24 April 2025
Submitted on 24 Apr 2025
Confirmation statement made on 6 December 2024 with no updates
Submitted on 2 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Certificate of change of name
Submitted on 30 Apr 2024
Change of details for Mr Joe Grix as a person with significant control on 4 January 2024
Submitted on 4 Jan 2024
Registered office address changed from Second 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year