ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aquahydra Technologies Ltd

Aquahydra Technologies Ltd is an active company incorporated on 30 April 2021 with the registered office located in Derby, Derbyshire. Aquahydra Technologies Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13370246
Private limited company
Age
4 years
Incorporated 30 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 2 months remaining)
Contact
Address
18 St Christopher's Way
Pride Park
Derby
Derbyshire
DE24 8JY
England
Address changed on 11 Feb 2025 (6 months ago)
Previous address was Pinnacle House 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom
Telephone
07792 657599
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
14
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Sep 1970
Director • British • Lives in UK • Born in Oct 1962
Director • British • Lives in England • Born in Sep 1969
Mr James Stewart McEuen
PSC • British • Lives in England • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
East Devon Pebblebed Heaths Conservation Trust
Charlotte Ashburner Walliker is a mutual person.
Active
Devonwalliker Agribusiness Limited
Charlotte Ashburner Walliker is a mutual person.
Active
Landmark Country Limited
James Stewart McEuen is a mutual person.
Active
Barbe Ltd
Mr Douglas Anthony James Allen is a mutual person.
Active
Aquanutrition Ltd
Mr Douglas Anthony James Allen, Charlotte Ashburner Walliker, and 1 more are mutual people.
Dissolved
Great British Prawns Limited
Mr Douglas Anthony James Allen is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£109
Decreased by £12 (-10%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£41.08K
Decreased by £5.12K (-11%)
Total Liabilities
-£133.04K
Increased by £4.92K (+4%)
Net Assets
-£91.96K
Decreased by £10.04K (+12%)
Debt Ratio (%)
324%
Increased by 46.54% (+17%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 3 Jul 2025
Confirmation Submitted
6 Months Ago on 13 Feb 2025
Appointment Details Changed
6 Months Ago on 11 Feb 2025
Registered Address Changed
6 Months Ago on 11 Feb 2025
Mr James Stewart Mceuen (PSC) Details Changed
7 Months Ago on 3 Feb 2025
Ms Charlotte Ashburner Walliker Details Changed
7 Months Ago on 3 Feb 2025
Mr James Stewart Mceuen Details Changed
7 Months Ago on 3 Feb 2025
Full Accounts Submitted
11 Months Ago on 18 Sep 2024
Mr Douglas Anthony James Allen (PSC) Details Changed
1 Year 9 Months Ago on 2 Dec 2023
Andrew James Whiston (PSC) Resigned
1 Year 9 Months Ago on 2 Dec 2023
Get Credit Report
Discover Aquahydra Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 3 Jul 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 13 Feb 2025
Director's details changed for Ms Charlotte Ashburner Walliker on 3 February 2025
Submitted on 11 Feb 2025
Change of details for Mr James Stewart Mceuen as a person with significant control on 3 February 2025
Submitted on 11 Feb 2025
Registered office address changed from Pinnacle House 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS United Kingdom to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed
Submitted on 11 Feb 2025
Director's details changed for Mr James Stewart Mceuen on 3 February 2025
Submitted on 11 Feb 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 18 Sep 2024
Change of details for Mr Douglas Anthony James Allen as a person with significant control on 2 December 2023
Submitted on 13 Jun 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year