You are here: bizstats.co.uk > a-z index > A list > AQ list

Aqdot Limited CAMBRIDGE


Founded in 2012, Aqdot, classified under reg no. 08194508 is an active company. Currently registered at Lab 1 Iconix 2 Iconix Park CB22 3EG, Cambridge the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 7 directors, namely Andrew F., Hermann B. and Hugh R. and others. Of them, Roger C. has been with the company the longest, being appointed on 9 May 2013 and Andrew F. has been with the company for the least time - from 14 June 2023. As of 13 May 2024, there were 12 ex directors - Chris H., Erik R. and others listed below. There were no ex secretaries.

Aqdot Limited Address / Contact

Office Address Lab 1 Iconix 2 Iconix Park
Office Address2 London Road
Town Cambridge
Post code CB22 3EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08194508
Date of Incorporation Wed, 29th Aug 2012
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Andrew F.

Position: Director

Appointed: 14 June 2023

Hermann B.

Position: Director

Appointed: 29 June 2022

Hugh R.

Position: Director

Appointed: 01 April 2022

Russell C.

Position: Director

Appointed: 08 February 2021

Ian M.

Position: Director

Appointed: 08 February 2021

Parkwalk Advisors Ltd

Position: Corporate Director

Appointed: 12 December 2019

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 05 January 2019

Timothy W.

Position: Director

Appointed: 03 November 2014

Roger C.

Position: Director

Appointed: 09 May 2013

Chris H.

Position: Director

Appointed: 18 November 2021

Resigned: 29 June 2022

Erik R.

Position: Director

Appointed: 18 November 2021

Resigned: 01 May 2023

Timothy W.

Position: Director

Appointed: 03 November 2014

Resigned: 03 November 2014

Anne D.

Position: Director

Appointed: 26 February 2014

Resigned: 05 October 2016

Peter F.

Position: Director

Appointed: 02 October 2013

Resigned: 31 March 2020

Jing Z.

Position: Director

Appointed: 25 June 2013

Resigned: 19 September 2014

Kelsey S.

Position: Director

Appointed: 25 June 2013

Resigned: 05 January 2019

John H.

Position: Director

Appointed: 25 June 2013

Resigned: 31 March 2020

Michael A.

Position: Director

Appointed: 25 June 2013

Resigned: 26 February 2014

Russell C.

Position: Director

Appointed: 25 June 2013

Resigned: 30 October 2013

Roger C.

Position: Director

Appointed: 29 August 2012

Resigned: 30 August 2012

Jing Z.

Position: Director

Appointed: 29 August 2012

Resigned: 17 May 2013

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Mnl (Parkwalk) Nominees Limited from London, England. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Imperial Innovations Businesses Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Parkwalk Advisors Ltd, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mnl (Parkwalk) Nominees Limited

27 Furnival Street, London, EC4A 1JQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House For England And Wales
Registration number 13166311
Notified on 28 May 2021
Ceased on 18 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Imperial Innovations Businesses Llp

52 Princes Gate, London, SW7 2PG, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc333709
Notified on 6 April 2016
Ceased on 18 November 2021
Nature of control: 25-50% shares

Parkwalk Advisors Ltd

3 Pancras Square, London, N1C 4AG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06925696
Notified on 30 July 2018
Ceased on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-12-31
Net Worth481 5702 634 542
Balance Sheet
Cash Bank In Hand501 3712 446 739
Current Assets504 4452 492 975
Debtors3 07446 236
Intangible Fixed Assets 192 804
Tangible Fixed Assets 37 095
Reserves/Capital
Called Up Share Capital6313 492
Profit Loss Account Reserve-93 439-890 482
Shareholder Funds481 5702 634 542
Other
Creditors Due Within One Year22 87588 332
Fixed Assets 229 899
Intangible Fixed Assets Additions 214 227
Intangible Fixed Assets Aggregate Amortisation Impairment 21 423
Intangible Fixed Assets Amortisation Charged In Period 21 423
Intangible Fixed Assets Cost Or Valuation 214 227
Net Current Assets Liabilities481 5702 404 643
Number Shares Allotted 87 645
Par Value Share 0
Share Capital Allotted Called Up Paid162876
Share Premium Account574 3783 521 532
Tangible Fixed Assets Additions 46 552
Tangible Fixed Assets Cost Or Valuation 46 552
Tangible Fixed Assets Depreciation 9 457
Tangible Fixed Assets Depreciation Charged In Period 9 457
Total Assets Less Current Liabilities481 5702 634 542

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Statement of Capital on 7th March 2024: 22343.18 GBP
filed on: 11th, March 2024
Free Download (4 pages)

Company search

Advertisements