Aqua Cooling Limited EASTLEIGH


Aqua Cooling Limited is a private limited company that can be found at Unit 6 Brickfield Lane, Chandler's Ford, Eastleigh SO53 4DP. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2021-03-12, this 3-year-old company is run by 6 directors.
Director Michael W., appointed on 11 January 2023. Director Ben D., appointed on 11 January 2023. Director Owen H., appointed on 11 January 2023.
The company is officially classified as "renting and leasing of other machinery, equipment and tangible goods n.e.c." (SIC code: 77390), "agents involved in the sale of machinery, industrial equipment, ships and aircraft" (SIC: 46140), "other business support service activities not elsewhere classified" (SIC: 82990). According to official information there was a name change on 2021-04-30 and their previous name was Xyz321 Limited.
The last confirmation statement was sent on 2022-09-06 and the due date for the next filing is 2023-09-20. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Aqua Cooling Limited Address / Contact

Office Address Unit 6 Brickfield Lane
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 13262716
Date of Incorporation Fri, 12th Mar 2021
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 3 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Sep 2023 (2023-09-20)
Last confirmation statement dated Tue, 6th Sep 2022

Company staff

Michael W.

Position: Director

Appointed: 11 January 2023

Ben D.

Position: Director

Appointed: 11 January 2023

Owen H.

Position: Director

Appointed: 11 January 2023

Simon D.

Position: Director

Appointed: 16 April 2021

Philip W.

Position: Director

Appointed: 12 March 2021

Russell W.

Position: Director

Appointed: 12 March 2021

Kevin L.

Position: Director

Appointed: 16 April 2021

Resigned: 22 August 2023

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Philip W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Russell W. This PSC owns 25-50% shares. Then there is Philip W., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip W.

Notified on 22 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Russell W.

Notified on 22 August 2023
Nature of control: 25-50% shares

Philip W.

Notified on 12 March 2021
Ceased on 16 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Russell W.

Notified on 12 March 2021
Ceased on 16 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Xyz321 April 30, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-12-31
Balance Sheet
Cash Bank On Hand 1 156 585
Current Assets2 907 3825 909 949
Debtors5 000 0003 815 446
Net Assets Liabilities-101 72933 827
Other Debtors 661 613
Property Plant Equipment2 092 6187 730 123
Other
Accumulated Amortisation Impairment Intangible Assets 312 703
Accumulated Depreciation Impairment Property Plant Equipment 763 314
Additions Other Than Through Business Combinations Property Plant Equipment 6 400 819
Amounts Owed By Related Parties5 000 000 
Average Number Employees During Period 74
Bank Borrowings Overdrafts 1 701 240
Creditors9 999 00011 700 240
Fixed Assets7 092 61812 417 420
Future Minimum Lease Payments Under Non-cancellable Operating Leases 445 548
Increase From Amortisation Charge For Year Intangible Assets 312 703
Increase From Depreciation Charge For Year Property Plant Equipment 763 314
Intangible Assets4 169 3743 856 671
Intangible Assets Gross Cost4 169 374 
Investments Fixed Assets830 626830 626
Investments In Group Undertakings Participating Interests830 626830 626
Net Current Assets Liabilities2 907 382-663 353
Other Creditors9 999 0009 999 000
Other Taxation Social Security Payable 476 231
Property Plant Equipment Gross Cost2 092 6188 493 437
Provisions For Liabilities Balance Sheet Subtotal 20 000
Taxation Including Deferred Taxation Balance Sheet Subtotal 20 000
Total Assets Less Current Liabilities10 000 00011 754 067
Trade Creditors Trade Payables 2 527 971
Trade Debtors Trade Receivables 3 153 833

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 132627160003 in full
filed on: 4th, January 2024
Free Download (1 page)

Company search