Active
Company Information for AQUAWAVES LIMITED
DRIVERS WHARF (DRY BERTHING), NORTHAM ROAD, SOUTHAMPTON, SO14 0PF,
|
Company Registration Number
06750184
Private Limited Company
Active |
Company Name | |
---|---|
AQUAWAVES LIMITED | |
Legal Registered Office | |
DRIVERS WHARF (DRY BERTHING) NORTHAM ROAD SOUTHAMPTON SO14 0PF Other companies in SO41 | |
Company Number | 06750184 | |
---|---|---|
Company ID Number | 06750184 | |
Date formed | 2008-11-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB944362417 |
Last Datalog update: | 2024-06-07 13:26:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
INCORPORATED COMPANY SECRETARIES LIMITED |
||
STEPHEN DYKE |
||
JAMES EDWARD PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN GEORGE SAUNDERS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPENAIR LABS LIMITED | Company Secretary | 2018-04-11 | CURRENT | 2018-04-11 | Active | |
DBVH AT FIBONACCI LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-03 | Active | |
SALISBURY ANTIQUES CENTRE LIMITED | Company Secretary | 2018-03-16 | CURRENT | 2007-10-22 | Active | |
STOVES & FIRES LIMITED | Company Secretary | 2018-02-26 | CURRENT | 2018-02-26 | Active - Proposal to Strike off | |
ESR (FREIGHT & LOGISTICS) LIMITED | Company Secretary | 2018-02-08 | CURRENT | 2012-03-09 | Active - Proposal to Strike off | |
NOAH VALENTINE ANTIQUES LIMITED | Company Secretary | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
RWM CONSULTANTS LIMITED | Company Secretary | 2018-02-02 | CURRENT | 2018-02-02 | Active - Proposal to Strike off | |
YALLABINA MOTOR YACHTS LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2017-10-24 | Active - Proposal to Strike off | |
HIGH FOREST PROPERTY SERVICES LIMITED | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
JAMES DYNAN ASSOCIATES LIMITED | Company Secretary | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
PESTS BIRDS & BUGS LIMITED | Company Secretary | 2017-07-01 | CURRENT | 2016-11-17 | Active | |
TREVOR WAKEMAN G. R. P. LIMITED | Company Secretary | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
VICTORIA BUDGETT LIMITED | Company Secretary | 2017-02-27 | CURRENT | 2017-02-27 | Active - Proposal to Strike off | |
DO CHAT LIMITED | Company Secretary | 2017-01-17 | CURRENT | 2017-01-17 | Active | |
SFX PRODUCTION SERVICES LIMITED | Company Secretary | 2016-12-15 | CURRENT | 2016-08-02 | Active - Proposal to Strike off | |
GISA NOVISAD LIMITED | Company Secretary | 2016-11-29 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
RED BRICK LIGHTING LIMITED | Company Secretary | 2016-10-28 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
NOBLE LIGHTING LIMITED | Company Secretary | 2016-09-16 | CURRENT | 2016-09-15 | Active - Proposal to Strike off | |
GLAMPING FOR BUSINESS LIMITED | Company Secretary | 2016-07-25 | CURRENT | 2013-11-07 | Active - Proposal to Strike off | |
CHILTERN IMAGING LIMITED | Company Secretary | 2016-07-25 | CURRENT | 1994-05-03 | Active - Proposal to Strike off | |
THE PROPERTY TAX ACCOUNTANTS LIMITED | Company Secretary | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
NEW FOREST TAX ACCOUNTANTS LIMITED | Company Secretary | 2016-06-24 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
KAZ WHITE LIMITED | Company Secretary | 2016-03-07 | CURRENT | 2016-03-07 | Active | |
AL PROJECT MANAGEMENT LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active - Proposal to Strike off | |
PRESTIGE PROPERTY RENOVATIONS LIMITED | Company Secretary | 2016-01-19 | CURRENT | 2016-01-19 | Dissolved 2017-10-24 | |
ARAMUNA LIMITED | Company Secretary | 2015-09-23 | CURRENT | 2015-09-23 | Active | |
PRESTIGE HOMES PARTNERSHIP LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2017-06-13 | |
THE TRANSATLANTIC INVITATIONAL LIMITED | Company Secretary | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
SALAMANDER PROMOTIONS LIMITED | Company Secretary | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
NATALIYA COUTURE LIMITED | Company Secretary | 2014-11-21 | CURRENT | 2014-11-21 | Active | |
RACHEL DUNNING LIMITED | Company Secretary | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
LJER LTD | Company Secretary | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2017-06-13 | |
WOODPECKERS PROPERTY COMPANY LIMITED | Company Secretary | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
BEECHWOOD DENTAL PRACTICE (BOURNEMOUTH) LIMITED | Company Secretary | 2014-01-31 | CURRENT | 2014-01-30 | Liquidation | |
JUST PLAIN SAILING LIMITED | Company Secretary | 2014-01-11 | CURRENT | 2014-01-10 | Dissolved 2017-11-28 | |
FOREST YURTS TRADING COMPANY LTD | Company Secretary | 2013-12-20 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
SOLENT SHEDS LIMITED | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
FOREST YURTS EVENTS LIMITED | Company Secretary | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
PINK SHOE LIMITED | Company Secretary | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2015-07-14 | |
25 ISLAND STREET LIMITED | Company Secretary | 2012-11-07 | CURRENT | 2012-11-07 | Dissolved 2015-11-03 | |
AMMBUR CARE LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2012-07-06 | Dissolved 2014-02-04 | |
FOREST YURTS LIMITED | Company Secretary | 2012-06-25 | CURRENT | 2012-01-20 | Active | |
TESTWOOD CONSTRUCTION LIMITED | Company Secretary | 2012-05-31 | CURRENT | 2012-05-17 | Dissolved 2015-08-18 | |
SOUTH COAST FASHION WEEK LIMITED | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Dissolved 2015-11-17 | |
THE LYMINGTON MARINERS RFC | Company Secretary | 2011-06-02 | CURRENT | 2011-06-02 | Active | |
LINDSAY GRELLIS WEALTH MANAGEMENT LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2011-02-01 | Active - Proposal to Strike off | |
QUEENS PARK DENTAL TEAM LIMITED | Company Secretary | 2010-12-31 | CURRENT | 2010-12-31 | Active | |
TJC PLANT FINANCE LIMITED | Company Secretary | 2010-08-04 | CURRENT | 2010-08-04 | Dissolved 2017-06-27 | |
INTERNATIONAL FORENSIC SECURITY SERVICES LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
AMBER KITCHENS OF SAWBRIDGEWORTH LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2008-03-18 | Dissolved 2015-12-22 | |
TROWLOCK SOLUTIONS LIMITED | Company Secretary | 2010-04-12 | CURRENT | 2010-04-12 | Active | |
SLOANINDUSTRIES LIMITED | Company Secretary | 2010-02-04 | CURRENT | 2010-02-04 | Active | |
NATALIYA LIMITED | Company Secretary | 2010-02-02 | CURRENT | 2010-02-02 | Active | |
BIO-BLAZE-UKNO1 DESIGNERS LIMITED | Company Secretary | 2009-10-14 | CURRENT | 2009-10-14 | Active - Proposal to Strike off | |
UK NO1 DESIGNERS LIMITED | Company Secretary | 2009-10-13 | CURRENT | 2009-10-13 | Dissolved 2015-06-23 | |
MO-CONCEPTS AND VIDEO LIMITED | Company Secretary | 2009-07-24 | CURRENT | 2008-08-22 | Dissolved 2016-05-17 | |
STUART ZAUSMER LIMITED | Company Secretary | 2009-07-10 | CURRENT | 2009-07-10 | Active - Proposal to Strike off | |
LYMINGTON RIVER ASSOCIATION | Company Secretary | 2009-03-17 | CURRENT | 2009-03-17 | Dissolved 2017-05-23 | |
ANCHORPOINT COMMUNICATIONS LIMITED | Company Secretary | 2009-01-20 | CURRENT | 2009-01-20 | Dissolved 2017-01-31 | |
CROSSBOW YACHTS LIMITED | Company Secretary | 2008-11-13 | CURRENT | 2008-10-13 | Active - Proposal to Strike off | |
CONCEPT DESIGN TECHNOLOGY LIMITED | Company Secretary | 2008-06-24 | CURRENT | 2008-06-24 | Dissolved 2015-08-18 | |
FORCE 10 MARKETING (UK) LTD | Company Secretary | 2008-03-15 | CURRENT | 2006-07-06 | Dissolved 2015-11-17 | |
CHAMPERS BY DESIGN UK LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2008-02-28 | Dissolved 2017-11-14 | |
I.C. DIRECTOR LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Dissolved 2013-12-03 | |
I.C. NOMINEE 66 LIMITED | Company Secretary | 2007-04-18 | CURRENT | 2007-04-18 | Dissolved 2017-04-25 | |
G COMPOSITES LIMITED | Company Secretary | 2006-10-31 | CURRENT | 2006-10-31 | Dissolved 2013-11-05 | |
SCL ENTERPRISES LIMITED | Company Secretary | 2005-09-23 | CURRENT | 2005-09-23 | Dissolved 2013-08-27 | |
GYRO CAMERA RESEARCH LIMITED | Company Secretary | 2005-02-21 | CURRENT | 2005-02-21 | Dissolved 2014-08-05 | |
ANGLO CONTINENTAL ELECTRICAL LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2004-02-06 | Dissolved 2018-05-08 | |
COOMBE GRANGE LIMITED | Company Secretary | 2003-05-23 | CURRENT | 2003-05-23 | Dissolved 2017-02-04 | |
ACE TRANSPORT UK LIMITED | Company Secretary | 2003-05-18 | CURRENT | 2003-05-18 | Active - Proposal to Strike off | |
M. A. KEEPING LIMITED | Company Secretary | 2003-03-02 | CURRENT | 2003-03-02 | Dissolved 2015-01-27 | |
LASHMARS TAX ACCOUNTANTS LIMITED | Company Secretary | 2001-02-12 | CURRENT | 2001-02-12 | Active - Proposal to Strike off | |
LASHMARS (U.K.) LIMITED | Company Secretary | 2001-02-09 | CURRENT | 2001-02-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES | |
TM02 | Termination of appointment of Incorporated Company Secretaries Limited on 2019-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/19 FROM Coronation House 2 Queen Street Lymington SO41 9NH | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 1475 | |
SH01 | 25/07/17 STATEMENT OF CAPITAL GBP 1475 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 25/07/2017 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 25/07/2017 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 1425 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/16 FROM Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INCORPORATED COMPANY SECRETARIES LIMITED on 2016-07-25 | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for James Edward Price on 2016-03-18 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1425 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PRICE / 21/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DYKE / 21/04/2015 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1425 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR INCORPORATED COMPANY SECRETARIES LIMITED on 2014-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/14 FROM 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 1425 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for James Edward Price on 2012-11-26 | |
AR01 | 17/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DYKE / 26/11/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SAUNDERS | |
SH01 | 10/11/10 STATEMENT OF CAPITAL GBP 1425 | |
AP01 | DIRECTOR APPOINTED JAMES EDWARD PRICE | |
AR01 | 17/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEORGE SAUNDERS / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DYKE / 03/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATED COMPANY SECRETARIES LIMITED / 03/12/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MARTIN GEORGE SAUNDERS | |
288a | DIRECTOR APPOINTED STEPHEN CHARLES DYKE | |
288a | SECRETARY APPOINTED INCORPORATED COMPANY SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM | |
RES01 | ALTER MEMORANDUM 01/12/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 27/11/08 GBP SI 950@1=950 GBP IC 1/951 | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HYTHE MARINA LIMITED |
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 AQUAWAVES LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AQUAWAVES LIMITED are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
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. |