Aquadog Mineral Water Ltd LONDON


Aquadog Mineral Water started in year 2014 as Private Limited Company with registration number 09229556. The Aquadog Mineral Water company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Suite 1, 7th Floor. Postal code: SW1H 0BL.

The firm has one director. Peter S., appointed on 9 April 2018. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Vladimir R.. There were no ex secretaries.

Aquadog Mineral Water Ltd Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09229556
Date of Incorporation Mon, 22nd Sep 2014
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Peter S.

Position: Director

Appointed: 09 April 2018

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 22 September 2014

Vladimir R.

Position: Director

Appointed: 22 September 2014

Resigned: 29 January 2018

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Vladimir R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Marek J. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Vladimir R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marek J.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-29 523-47 372       
Balance Sheet
Cash Bank In Hand24 3464 770       
Cash Bank On Hand 31 87518 93319 26562 14421 39920 31421 1762 273
Current Assets24 48134 01093 90583 740101 59161 45365 69469 48643 811
Debtors13513541 73431 97335 85536 89739 40042 96240 975
Intangible Fixed Assets 2 775       
Other Debtors 28 32133 59031 19535 49534 07639 39842 96240 968
Stocks Inventory 29 105       
Total Inventories 5 15333 23832 5023 5923 1575 9805 348563
Reserves/Capital
Called Up Share Capital135135       
Profit Loss Account Reserve-29 658-47 507       
Shareholder Funds-29 523-47 372       
Other
Accrued Liabilities 1 3271 2151 1631 1581 6811 9042 024 
Called Up Share Capital Not Paid 135135      
Corporation Tax Payable 240960960  54 08154 080 
Corporation Tax Recoverable 2 0028 009773347    
Creditors 90 445134 446180 419234 551270 161381 142405 502409 155
Creditors Due Within One Year54 00484 157       
Intangible Assets      105 594118 816118 816
Intangible Assets Gross Cost      105 594118 816 
Intangible Fixed Assets Additions 2 775       
Intangible Fixed Assets Cost Or Valuation 2 775       
Net Current Assets Liabilities-29 523-50 147-40 541-96 679-132 960-208 708-315 448-336 016-365 344
Number Shares Allotted100100       
Other Creditors 53 700   3 5893 5893 589409 155
Other Taxation Social Security Payable       54 080 
Par Value Share11       
Prepayments 941 513132  
Share Capital Allotted Called Up Paid135135       
Total Assets Less Current Liabilities-29 523-18 400-40 541-96 679-132 960-208 708-209 854-217 200-246 528
Trade Creditors Trade Payables 6 80318 7714 3961 4939914 668734 
Trade Debtors Trade Receivables 3 618      7
Recoverable Value-added Tax    3472 808   
Total Additions Including From Business Combinations Intangible Assets      105 59413 222 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 20th, March 2024
Free Download (1 page)

Company search