Aeguana Ltd LONDON


Aeguana started in year 2010 as Private Limited Company with registration number 07246421. The Aeguana company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Unit 35, Io Centre. Postal code: SE18 6RS.

The company has 3 directors, namely Johannes L., Charalambos P. and Jason V.. Of them, Jason V. has been with the company the longest, being appointed on 7 May 2010 and Johannes L. has been with the company for the least time - from 1 March 2023. As of 26 April 2024, there were 2 ex directors - Manishkumar S., David A. and others listed below. There were no ex secretaries.

Aeguana Ltd Address / Contact

Office Address Unit 35, Io Centre
Office Address2 Armstrong Road
Town London
Post code SE18 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07246421
Date of Incorporation Fri, 7th May 2010
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Johannes L.

Position: Director

Appointed: 01 March 2023

Charalambos P.

Position: Director

Appointed: 01 June 2011

Jason V.

Position: Director

Appointed: 07 May 2010

Manishkumar S.

Position: Director

Appointed: 11 September 2020

Resigned: 27 June 2022

David A.

Position: Director

Appointed: 15 October 2012

Resigned: 21 September 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Pagoda Group Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Jason V. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charalambos P., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pagoda Group Limited

Flat 16 Beecholme Woodside Park Road, London, N12 8RF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12838494
Notified on 11 September 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Jason V.

Notified on 21 September 2016
Ceased on 11 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Charalambos P.

Notified on 21 September 2016
Ceased on 11 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-06-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312021-03-312022-03-312023-03-31
Net Worth192-4 5115 15774 90480 02175 564     
Balance Sheet
Cash Bank On Hand     63 915132 636149 282599 996668 409341 859
Current Assets1 3742 11311 577110 541101 723113 213176 085202 5121 002 2801 514 0092 029 058
Debtors895 85842 72238 43949 29843 44953 230310 721548 9161 347 301
Net Assets Liabilities        576 987647 048759 529
Other Debtors        23 77914 67014 670
Property Plant Equipment     4 3973 7835 9515 6336 8249 581
Total Inventories        91 563296 684339 898
Cash Bank In Hand4792 11310 71967 81963 28463 915     
Tangible Fixed Assets9734862 0303 6571 7374 397     
Net Assets Liabilities Including Pension Asset Liability192-4 4135 15774 904       
Reserves/Capital
Called Up Share Capital10023333     
Profit Loss Account Reserve92-4 5135 15474 90180 01875 561     
Shareholder Funds192-4 5115 15774 90480 02175 564     
Other
Accrued Liabilities        103 46418 6203 300
Accumulated Depreciation Impairment Property Plant Equipment     10 80013 51518 67216 92925 2329 611
Additions Other Than Through Business Combinations Property Plant Equipment         9 49410 808
Amounts Owed By Group Undertakings Participating Interests        86 504183 748815 239
Average Number Employees During Period     554101517
Bank Borrowings        118 74981 25043 750
Bank Borrowings Overdrafts        31 25039 58539 585
Creditors     66 43628 40156 764372 188792 535960 360
Deferred Income         142 165217 040
Fixed Assets9734862 0303 65726 12728 78728 17330 34165 6446 824 
Increase From Depreciation Charge For Year Property Plant Equipment      2 7155 157 8 3038 051
Intangible Assets        60 011  
Intangible Assets Gross Cost        60 011  
Net Current Assets Liabilities-781-4 8993 12771 24753 89446 777147 684145 748630 092721 4741 068 698
Nominal Value Allotted Share Capital        929292
Number Shares Allotted1001003333   9292
Other Creditors        87 491160 44264 075
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          23 672
Other Disposals Property Plant Equipment          23 672
Par Value Share111111   11
Prepayments Accrued Income        17 68443 04864 574
Property Plant Equipment Gross Cost     15 19717 29824 62322 56232 05619 192
Taxation Social Security Payable        85 22844 49299 701
Total Assets Less Current Liabilities192-4 5115 15774 90480 02175 564175 857176 089695 736728 2981 078 279
Total Increase Decrease From Revaluations Intangible Assets         -60 011 
Trade Creditors Trade Payables        64 755379 458559 748
Trade Debtors Trade Receivables        182 754307 450452 818
Value-added Tax Payable         7 773-23 089
Creditors Due Within One Year2 1557 0128 45039 29447 82966 436     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      29 30045 000   
Investments Fixed Assets    24 39024 39024 39024 390   
Share Capital Allotted Called Up Paid1001003333     
Tangible Fixed Assets Additions  2 3044 2831 1056 045     
Tangible Fixed Assets Cost Or Valuation1 4601 4603 7648 0479 15215 197     
Tangible Fixed Assets Depreciation4879741 7344 3907 41510 800     
Tangible Fixed Assets Depreciation Charged In Period 4877602 6563 0253 385     
Total Additions Including From Business Combinations Property Plant Equipment      2 1017 325   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, January 2024
Free Download (8 pages)

Company search

Advertisements