Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AQUALINE MARKETING LIMITED
Company Information for

AQUALINE MARKETING LIMITED

KINTYRE HOUSE, 70 HIGH STREET, FAREHAM, HAMPSHIRE, PO16 7BB,
Company Registration Number
05305305
Private Limited Company
Active

Company Overview

About Aqualine Marketing Ltd
AQUALINE MARKETING LIMITED was founded on 2004-12-06 and has its registered office in Hampshire. The organisation's status is listed as "Active". Aqualine Marketing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AQUALINE MARKETING LIMITED
 
Legal Registered Office
KINTYRE HOUSE, 70 HIGH STREET
FAREHAM
HAMPSHIRE
PO16 7BB
Other companies in PO16
 
Filing Information
Company Number 05305305
Company ID Number 05305305
Date formed 2004-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB858295769  
Last Datalog update: 2024-05-05 14:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUALINE MARKETING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLIOTT WINGHAM LIMITED   THE TAX SHOP OF FAREHAM LIMITED   THE TAX SHOP OF SOUTHAMPTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AQUALINE MARKETING LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MOLLIE JOYCE COOKE
Director 2014-09-30
IAN DAVID COOKE
Director 2004-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANN BRIMLEY
Company Secretary 2004-12-06 2015-05-18
ELIZABETH ANN BRIMLEY
Director 2004-12-06 2015-05-18
NEIL SIMON WOOD
Director 2004-12-06 2014-09-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-12-06 2004-12-06
WATERLOW NOMINEES LIMITED
Nominated Director 2004-12-06 2004-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MOLLIE JOYCE COOKE C-SALT MARINE LIMITED Director 2014-09-30 CURRENT 2006-05-05 Active
CATHERINE MOLLIE JOYCE COOKE C-QUIP LIMITED Director 2014-09-30 CURRENT 1988-03-29 Active
IAN DAVID COOKE BRITISH MARINE FEDERATION Director 2017-07-11 CURRENT 1991-03-18 Active
IAN DAVID COOKE BMF PROPERTY LIMITED Director 2017-07-11 CURRENT 1980-01-25 Active
IAN DAVID COOKE KINGSWOOD HOUSE RESIDENTS ASSOCIATION LIMITED Director 2017-03-27 CURRENT 2014-07-30 Active
IAN DAVID COOKE C-QUIP LIMITED Director 2002-12-01 CURRENT 1988-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2530/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-03-0830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-03-21AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-03-12AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-02-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-02-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-03-22AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-07-15CH01Director's details changed for Mr Ian David Cooke on 2016-04-06
2017-02-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-03-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-31TM02Termination of appointment of Elizabeth Ann Brimley on 2015-05-18
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN BRIMLEY
2015-07-31CH01Director's details changed for Mr Ian David Cooke on 2015-01-01
2015-04-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-21SH06Cancellation of shares. Statement of capital on 2014-10-01 GBP 1
2014-10-21SH03Purchase of own shares
2014-10-13AP01DIRECTOR APPOINTED CATHERINE MOLLIE JOYCE COOKE
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SIMON WOOD
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-08AR0108/07/14 ANNUAL RETURN FULL LIST
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053053050003
2014-02-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053053050002
2013-12-17AR0106/12/13 ANNUAL RETURN FULL LIST
2013-03-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0106/12/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0106/12/11 FULL LIST
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-16AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-24AR0106/12/10 FULL LIST
2010-03-26AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-26AR0106/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL SIMON WOOD / 06/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID COOKE / 06/12/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN BRIMLEY / 06/12/2009
2009-09-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-06AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-03-12AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-29363sRETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-19363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-28225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05
2006-01-04363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288bSECRETARY RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products




Licences & Regulatory approval
We could not find any licences issued to AQUALINE MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AQUALINE MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-30 Outstanding BARCLAYS BANK PLC
2014-01-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-08-24 Satisfied MARTYN ROBERT JENKINS
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUALINE MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of AQUALINE MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUALINE MARKETING LIMITED
Trademarks
We have not found any records of AQUALINE MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUALINE MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as AQUALINE MARKETING LIMITED are:

PRESSALIT LIMITED £ 214,179
LAPPSET UK LIMITED £ 103,419
PETERS LIBRARY SERVICE LIMITED £ 89,773
JUPITER PLAY & LEISURE LTD. £ 56,845
SALAD CREATIVE LIMITED £ 47,850
NAL LIMITED £ 42,825
TIMBERPLAY LTD. £ 40,664
SITE SAFETY LIMITED £ 36,228
2CL COMMUNICATIONS LIMITED £ 21,470
RHODAWN LIMITED £ 16,638
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
TERRY GROUP LIMITED £ 6,143,844
STRIVE AV LIMITED £ 5,620,458
CLAN TOOLS & PLANT LIMITED £ 3,076,960
NAL LIMITED £ 2,595,380
THE COMPOST BAG COMPANY LTD £ 1,791,083
PETERS LIBRARY SERVICE LIMITED £ 1,096,396
JUPITER PLAY & LEISURE LTD. £ 901,257
REDPALM TECHNOLOGY SERVICES LTD £ 849,268
BERGMANN DIRECT LIMITED £ 763,452
JOHNSONS CATERING EQUIPMENT LTD £ 704,535
Outgoings
Business Rates/Property Tax
No properties were found where AQUALINE MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUALINE MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AQUALINE MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.