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

AQUARIUM SOFTWARE LTD

First Floor Charter House, 2 Woodlands Road, Altrincham, WA14 1HF,
Company Registration Number
05802151
Private Limited Company
Active

Company Overview

About Aquarium Software Ltd
AQUARIUM SOFTWARE LTD was founded on 2006-05-02 and has its registered office in Altrincham. The organisation's status is listed as "Active". Aquarium Software Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AQUARIUM SOFTWARE LTD
 
Legal Registered Office
First Floor Charter House
2 Woodlands Road
Altrincham
WA14 1HF
Other companies in WA14
 
Filing Information
Company Number 05802151
Company ID Number 05802151
Date formed 2006-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-02
Return next due 2025-05-16
Type of accounts SMALL
VAT Number /Sales tax ID GB901992323  
Last Datalog update: 2024-05-13 15:01:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUARIUM SOFTWARE LTD
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.
Companies with same name AQUARIUM SOFTWARE LTD
The following companies were found which have the same name as AQUARIUM SOFTWARE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUARIUM SOFTWARE IRELAND LIMITED 6-9 TRINITY STREET DUBLIN 2, DUBLIN, D02 EY47, IRELAND D02 EY47 Active Company formed on the 2013-11-27
AQUARIUM SOFTWARE INC Delaware Unknown

Company Officers of AQUARIUM SOFTWARE LTD

Current Directors
Officer Role Date Appointed
JANICE MARIE TURNER
Company Secretary 2012-01-17
MARK VINCENT COLONNESE
Director 2012-06-07
MICHAEL HART GOLDSTONE
Director 2010-08-27
RICHARD ALAN METCALFE
Director 2011-03-18
NEIL ESMOND MYERSON
Director 2012-01-17
ANDREW SHERWIN
Director 2013-06-03
ARTHUR EDWARD SHROPSHIRE
Director 2006-12-08
JANICE MARIE TURNER
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL GILLIAN REES
Company Secretary 2007-03-01 2012-01-16
RICHARD METCALFE
Director 2006-05-03 2009-02-01
GEOFFREY DAVID HALL
Director 2006-12-08 2007-07-31
DAVID LAURENCE PHILLIPS
Company Secretary 2006-05-03 2007-03-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-05-02 2006-05-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-05-02 2006-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK VINCENT COLONNESE E CATCHER LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
MICHAEL HART GOLDSTONE FLAIRFORD (2016) LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
MICHAEL HART GOLDSTONE THE SMART PANIC ALARM COMPANY LIMITED Director 2015-11-30 CURRENT 2015-11-03 Active
MICHAEL HART GOLDSTONE SKUUUDLE HOLDINGS LTD Director 2015-09-16 CURRENT 2015-09-16 Active
MICHAEL HART GOLDSTONE HOOZINTODAY LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
MICHAEL HART GOLDSTONE FLAIRFORD GROUP LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active - Proposal to Strike off
MICHAEL HART GOLDSTONE TCM TECHNOLOGY LTD Director 2013-02-14 CURRENT 2013-01-09 Active
MICHAEL HART GOLDSTONE SOLABEECH LIMITED Director 2012-07-06 CURRENT 1998-09-02 Dissolved 2013-12-03
MICHAEL HART GOLDSTONE FLAIRFORD HOLDINGS LIMITED Director 2012-06-07 CURRENT 2012-02-09 Active - Proposal to Strike off
MICHAEL HART GOLDSTONE BOSTON MARKS LIMITED Director 2012-01-04 CURRENT 2004-11-18 Dissolved 2014-05-05
MICHAEL HART GOLDSTONE AC MANAGEMENT SOLUTIONS LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
MICHAEL HART GOLDSTONE CMS INSURANCE SERVICES LIMITED Director 2005-10-04 CURRENT 2005-10-04 Active
MICHAEL HART GOLDSTONE SNOWSHILL ALLIED HOLDINGS LIMITED Director 1992-09-06 CURRENT 1983-03-03 Active
RICHARD ALAN METCALFE SPORTS SOFTWARE LTD Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-04-12
RICHARD ALAN METCALFE CHARTERHOUSE DIGITAL LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2016-01-08
NEIL ESMOND MYERSON RESPOND Director 2013-07-24 CURRENT 1989-01-23 Active
NEIL ESMOND MYERSON PLUTO PRODUCTIONS Director 2012-11-28 CURRENT 1996-12-27 Active
NEIL ESMOND MYERSON CHARLREW LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active
ANDREW SHERWIN LANDSCAPE LEGAL MARKETING LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active - Proposal to Strike off
ARTHUR EDWARD SHROPSHIRE MUST MAKE FILMS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
ARTHUR EDWARD SHROPSHIRE SPRINGVALE ENGAGE LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
ARTHUR EDWARD SHROPSHIRE SKUUUDLE HOLDINGS LTD Director 2015-09-16 CURRENT 2015-09-16 Active
ARTHUR EDWARD SHROPSHIRE AQUARIUM HR LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
ARTHUR EDWARD SHROPSHIRE E CATCHER LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
JANICE MARIE TURNER THE SMART PANIC ALARM COMPANY LIMITED Director 2016-11-02 CURRENT 2015-11-03 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
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM 4th Floor Charter House Woodlands Road Altrincham WA14 1HF England
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-29DIRECTOR APPOINTED MR SIMON WHEELER
2023-03-29DIRECTOR APPOINTED MR ANDREW SHERWIN
2023-03-27APPOINTMENT TERMINATED, DIRECTOR TRICIA PLOUF
2023-03-27APPOINTMENT TERMINATED, DIRECTOR TRICIA PLOUF
2022-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-09-15CH01Director's details changed for Mrs Janice Marie Turner on 2021-09-10
2021-07-23AA29/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058021510001
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2021-04-21AA01Current accounting period extended from 29/10/21 TO 31/12/21
2021-04-14AA01Previous accounting period shortened from 30/11/20 TO 29/10/20
2021-04-14AP01DIRECTOR APPOINTED MRS JANICE MARIE TURNER
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR EDWARD SHROPSHIRE
2020-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2020-11-16SH08Change of share class name or designation
2020-11-13AP01DIRECTOR APPOINTED ARTHUR EDWARD SHROPSHIRE
2020-11-02PSC02Notification of Trupanion, Inc. as a person with significant control on 2020-10-30
2020-11-02PSC07CESSATION OF JESSICA LOUISE ROWLANDS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ESMOND MYERSON
2020-11-02AP01DIRECTOR APPOINTED MR ASHER BEARMAN
2020-11-02TM02Termination of appointment of Janice Marie Turner on 2020-10-30
2020-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HART GOLDSTONE
2020-10-29PSC07CESSATION OF MICHAEL HART GOLDSTONE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058021510001
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2020-01-22SH06Cancellation of shares. Statement of capital on 2019-12-06 GBP 176.49
2020-01-03SH03Purchase of own shares
2019-12-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2019-12-09SH0106/12/19 STATEMENT OF CAPITAL GBP 211.37
2019-09-11CH01Director's details changed for Mr Neil Esmond Myerson on 2019-09-11
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM Poplar House 126a Ashley Road Hale Altrincham Cheshire WA14 2UN
2019-07-02AP01DIRECTOR APPOINTED MR SIMON BRUSHETT
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-05-15AP01DIRECTOR APPOINTED MR ROGER JOHN WILLIAM HEMMING
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 188.63
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-07-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 188.63
2016-05-17AR0102/05/16 ANNUAL RETURN FULL LIST
2015-12-18AP01DIRECTOR APPOINTED MRS JANICE MARIE TURNER
2015-09-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07CH01Director's details changed for Mr Michael Hart Goldstone on 2015-07-01
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 188.63
2015-05-18AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHERWIN / 04/05/2015
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR EDWARD SHROPSHIRE / 01/05/2015
2014-09-05AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 188.63
2014-05-19AR0102/05/14 ANNUAL RETURN FULL LIST
2014-02-10SH0120/12/13 STATEMENT OF CAPITAL GBP 178.73
2013-09-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29RES10Resolutions passed:
  • Resolution of allotment of securities
2013-08-22SH0105/08/13 STATEMENT OF CAPITAL GBP 178.73
2013-06-12AP01DIRECTOR APPOINTED MR ANDREW SHERWIN
2013-05-17AR0102/05/13 ANNUAL RETURN FULL LIST
2012-11-15SH06Cancellation of shares. Statement of capital on 2012-11-15 GBP 178.73
2012-11-15RES09Resolution of authority to purchase a number of shares
2012-11-15SH03Purchase of own shares
2012-07-17AA30/11/11 TOTAL EXEMPTION SMALL
2012-06-07AP01DIRECTOR APPOINTED MR MARK VINCENT COLONNESE
2012-05-30AR0102/05/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MR NEIL ESMOND MYERSON
2012-01-17AP03SECRETARY APPOINTED MRS JANICE MARIE TURNER
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY HAZEL REES
2011-09-01AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-25AR0102/05/11 FULL LIST
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL GILLIAN REES / 01/02/2011
2011-03-24AP01DIRECTOR APPOINTED MR RICHARD METCALFE
2010-09-14AP01DIRECTOR APPOINTED MR MICHAEL HART GOLDSTONE
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-25AR0102/05/10 FULL LIST
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 12 SMITH STREET ROCHDALE LANCS OL16 1TX
2009-03-25225PREVEXT FROM 31/05/2008 TO 30/11/2008
2009-03-06AA31/05/07 TOTAL EXEMPTION SMALL
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD METCALFE
2008-12-3188(2)AD 19/12/08 GBP SI 6642@0.01=66.42 GBP IC 115/181.42
2008-12-3188(2)AD 19/12/08 GBP SI 2000@0.01=20 GBP IC 95/115
2008-10-15MEM/ARTSARTICLES OF ASSOCIATION
2008-09-03363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-10-18363sRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-10-05288bDIRECTOR RESIGNED
2007-10-04122S-DIV 30/11/06
2007-10-0488(2)RAD 01/12/06-31/03/07 £ SI 9400@.01=94 £ IC 1/95
2007-03-19288bSECRETARY RESIGNED
2007-03-19288aNEW SECRETARY APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW SECRETARY APPOINTED
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: LEWIS HOUSE, 12 SMITH STREET ROCHDALE LANCS OL16 1TX
2006-05-03288bSECRETARY RESIGNED
2006-05-03288bDIRECTOR RESIGNED
2006-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to AQUARIUM SOFTWARE LTD 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 AQUARIUM SOFTWARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AQUARIUM SOFTWARE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-10-29
Annual Accounts
2021-12-31

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 AQUARIUM SOFTWARE LTD

Intangible Assets
Patents
We have not found any records of AQUARIUM SOFTWARE LTD registering or being granted any patents
Domain Names

AQUARIUM SOFTWARE LTD owns 14 domain names.

casebookonline.co.uk   claimsbookonline.co.uk   aquariumclaims.co.uk   aquariumdebt.co.uk   aquariumworkflow.co.uk   aqmanager.co.uk   aquariumrm.co.uk   aquariumcare.co.uk   aquariumclaimshandler.co.uk   aquariumclaimsmanager.co.uk   aquariumcrm.co.uk   aquariumdebtmanager.co.uk   aquariumlaw.co.uk   aquariummanager.co.uk  

Trademarks
We have not found any records of AQUARIUM SOFTWARE LTD registering or being granted any trademarks
Income
Government Income

Government spend with AQUARIUM SOFTWARE LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2013-03-15 GBP £5,000 Sware Purc

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AQUARIUM SOFTWARE LTD 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 AQUARIUM SOFTWARE LTD 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 AQUARIUM SOFTWARE LTD 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.