Aquaread Limited LONDON


Founded in 2008, Aquaread, classified under reg no. 06734328 is an active company. Currently registered at 50 Seymour Street W1H 7JG, London the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st October 2022.

The firm has one director. Alain B., appointed on 3 October 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sharon M. who worked with the the firm until 3 October 2023.

Aquaread Limited Address / Contact

Office Address 50 Seymour Street
Town London
Post code W1H 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06734328
Date of Incorporation Mon, 27th Oct 2008
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Alain B.

Position: Director

Appointed: 03 October 2023

Carina H.

Position: Director

Appointed: 16 December 2011

Resigned: 03 October 2023

Gemma P.

Position: Director

Appointed: 02 June 2010

Resigned: 03 October 2023

Christopher P.

Position: Director

Appointed: 21 April 2010

Resigned: 03 October 2023

Sharon M.

Position: Secretary

Appointed: 31 October 2008

Resigned: 03 October 2023

Sharon M.

Position: Director

Appointed: 31 October 2008

Resigned: 03 October 2023

Craig H.

Position: Director

Appointed: 30 October 2008

Resigned: 03 October 2023

Vincent M.

Position: Director

Appointed: 27 October 2008

Resigned: 03 October 2023

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Anne V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alain B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Craig H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Anne V.

Notified on 3 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alain B.

Notified on 3 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig H.

Notified on 6 April 2016
Ceased on 3 October 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-31
Balance Sheet
Cash Bank On Hand115 86930 903
Current Assets978 1991 035 753
Debtors479 019479 744
Net Assets Liabilities591 977624 095
Other Debtors229 664373 475
Property Plant Equipment68 49248 488
Total Inventories383 311525 106
Other
Accrued Liabilities4 0003 000
Accumulated Depreciation Impairment Property Plant Equipment135 271149 185
Average Number Employees During Period1617
Bank Borrowings Overdrafts30 00030 000
Corporation Tax Payable86 57753 931
Creditors164 630127 310
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 235
Disposals Property Plant Equipment 18 391
Increase From Depreciation Charge For Year Property Plant Equipment 25 149
Net Current Assets Liabilities700 116712 130
Other Creditors10 86218 012
Other Remaining Borrowings38 63052 310
Other Taxation Social Security Payable12 39514 935
Prepayments15 3227 605
Property Plant Equipment Gross Cost203 763197 673
Provisions For Liabilities Balance Sheet Subtotal12 0019 213
Recoverable Value-added Tax29 11025 230
Total Additions Including From Business Combinations Property Plant Equipment 12 301
Total Assets Less Current Liabilities768 608760 618
Trade Creditors Trade Payables110 033195 815
Trade Debtors Trade Receivables204 92373 434

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 6th October 2023. New Address: 50 Seymour Street London W1H 7JG. Previous address: 424 Margate Road Ramsgate Kent CT12 6SJ England
filed on: 6th, October 2023
Free Download (1 page)

Company search