Aquaberry Ltd WEMBLEY


Founded in 2016, Aquaberry, classified under reg no. 09995177 is an active company. Currently registered at 411a High Road HA9 7AB, Wembley the company has been in the business for eight years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on February 28, 2022.

The company has 2 directors, namely Rakesh P., Ashok S.. Of them, Ashok S. has been with the company the longest, being appointed on 31 March 2021 and Rakesh P. has been with the company for the least time - from 1 September 2021. As of 28 April 2024, there were 3 ex directors - Ashok S., Rakesh P. and others listed below. There were no ex secretaries.

Aquaberry Ltd Address / Contact

Office Address 411a High Road
Town Wembley
Post code HA9 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09995177
Date of Incorporation Tue, 9th Feb 2016
Industry Other food services
End of financial Year 29th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Rakesh P.

Position: Director

Appointed: 01 September 2021

Ashok S.

Position: Director

Appointed: 31 March 2021

Ashok S.

Position: Director

Appointed: 14 September 2016

Resigned: 30 July 2018

Rakesh P.

Position: Director

Appointed: 31 March 2016

Resigned: 31 March 2021

Sakshi G.

Position: Director

Appointed: 09 February 2016

Resigned: 31 March 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Rakesh P. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Ashok S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rakesh P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Rakesh P.

Notified on 21 January 2024
Nature of control: 25-50% shares

Ashok S.

Notified on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rakesh P.

Notified on 25 June 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-42 629      
Balance Sheet
Current Assets1 64617 1673 9323 83019 04131 40628 253
Net Assets Liabilities42 62941 61076 409107 332100 37197 863-95 133
Cash Bank In Hand531      
Debtors761      
Intangible Fixed Assets2      
Net Assets Liabilities Including Pension Asset Liability-42 629      
Stocks Inventory354      
Tangible Fixed Assets9 454      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-42 729      
Shareholder Funds-42 629      
Other
Average Number Employees During Period  66683
Creditors53 90666 56988 022118 63675 50184 63580 618
Fixed Assets9 4567 7927 6817 4746 0894 8726 738
Net Current Assets Liabilities-52 08549 40284 090114 80656 46053 229-52 365
Total Assets Less Current Liabilities-42 62941 61076 409107 33250 37148 357-45 627
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal175      
Creditors Due Within One Year53 906      
Intangible Fixed Assets Additions2      
Intangible Fixed Assets Cost Or Valuation2      
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions11 817      
Tangible Fixed Assets Cost Or Valuation11 817      
Tangible Fixed Assets Depreciation2 363      
Tangible Fixed Assets Depreciation Charged In Period2 363      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on February 28, 2023
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements