ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aquapak Ip Holdings Ltd

Aquapak Ip Holdings Ltd is an active company incorporated on 15 November 2022 with the registered office located in Birmingham, West Midlands. Aquapak Ip Holdings Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14486678
Private limited company
Age
3 years
Incorporated 15 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (23 days ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 15 Nov31 Dec 2023 (1 year 1 month)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (23 days remaining)
Address
107 Hollymoor Way
Northfield
Birmingham
B31 5HE
England
Address changed on 5 Dec 2024 (1 year ago)
Previous address was Hollymoor Point Hollymoor Way Northfield Birmingham B31 5HE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1969
Aquapak Hydropolymers Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aquapak Ip Ltd
Mark Edward Lapping is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Oct31 Dec 2023
Traded for 14 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
9 Days Ago on 28 Nov 2025
Mr Richard Alexander Bruce Woodhouse Appointed
1 Month Ago on 30 Oct 2025
Sandra Michelle Connolly Resigned
1 Month Ago on 30 Oct 2025
Charge Satisfied
8 Months Ago on 26 Mar 2025
New Charge Registered
8 Months Ago on 25 Mar 2025
Julian Michael Stuart Attfield Resigned
10 Months Ago on 20 Jan 2025
Julian Michael Stuart Attfield Resigned
10 Months Ago on 20 Jan 2025
Mrs Sandra Michelle Connolly Appointed
10 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year Ago on 5 Dec 2024
Registered Address Changed
1 Year Ago on 5 Dec 2024
Get Credit Report
Discover Aquapak Ip Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 November 2025 with no updates
Submitted on 28 Nov 2025
Termination of appointment of Sandra Michelle Connolly as a secretary on 30 October 2025
Submitted on 30 Oct 2025
Appointment of Mr Richard Alexander Bruce Woodhouse as a secretary on 30 October 2025
Submitted on 30 Oct 2025
Registration of charge 144866780002, created on 25 March 2025
Submitted on 31 Mar 2025
Satisfaction of charge 144866780001 in full
Submitted on 26 Mar 2025
Appointment of Mrs Sandra Michelle Connolly as a secretary on 20 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Julian Michael Stuart Attfield as a secretary on 20 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Julian Michael Stuart Attfield as a director on 20 January 2025
Submitted on 20 Jan 2025
Registered office address changed from Hollymoor Point Hollymoor Way Northfield Birmingham B31 5HE United Kingdom to 107 Hollymoor Way Northfield Birmingham B31 5HE on 5 December 2024
Submitted on 5 Dec 2024
Confirmation statement made on 14 November 2024 with no updates
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year