Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

AQUA T LLP

MIDWAY HOUSE HERRICK WAY, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ,
Company Registration Number
OC348462
Limited Liability Partnership
Active

Company Overview

About Aqua T Llp
AQUA T LLP was founded on 2009-09-08 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Aqua T Llp is a Limited Liability Partnership registered in UNITED KINGDOM 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
AQUA T LLP
 
Legal Registered Office
MIDWAY HOUSE HERRICK WAY
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ
Other companies in CR2
 
Filing Information
Company Number OC348462
Company ID Number OC348462
Date formed 2009-09-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 08:46:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUA T LLP
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 AQUA T LLP

Current Directors
Officer Role Date Appointed
EVY BENTZON-JONES
Limited Liability Partnership (LLP) Designated Member 2009-09-08
LANCE PETER JONES
Limited Liability Partnership (LLP) Designated Member 2009-09-08
KHEYLA ZALIKA ADELLA ANDERSON
Limited Liability Partnership (LLP) Member 2015-09-01
SARA JOANNE BEWLEY
Limited Liability Partnership (LLP) Member 2011-06-15
LAURA JOANNE BIALOARODZKA
Limited Liability Partnership (LLP) Member 2016-06-13
MELISSA BOLDING
Limited Liability Partnership (LLP) Member 2016-06-11
ULTAN GREGORY BRENNAN
Limited Liability Partnership (LLP) Member 2009-10-01
ANGIE JAYNE BROOMFIELD
Limited Liability Partnership (LLP) Member 2009-10-01
LUCY KATE CAHILL
Limited Liability Partnership (LLP) Member 2010-07-18
MEGAN ROSE COLLIER
Limited Liability Partnership (LLP) Member 2016-06-19
LAURA DAVIES
Limited Liability Partnership (LLP) Member 2017-07-01
SARAH LOUISE DOHERTY
Limited Liability Partnership (LLP) Member 2009-10-01
GAYNOR LUCY DONNE
Limited Liability Partnership (LLP) Member 2009-10-01
SOPHIE DOVE-WAY
Limited Liability Partnership (LLP) Member 2018-04-01
LOUISE ELIZABETH DUKE
Limited Liability Partnership (LLP) Member 2017-01-01
EMMA LOUISE FRIDAY
Limited Liability Partnership (LLP) Member 2009-10-01
MEGANNE ISABELLA FROST
Limited Liability Partnership (LLP) Member 2017-01-01
DANIELLE LOUISE GITTINS
Limited Liability Partnership (LLP) Member 2018-04-01
KAY MARIE GORMAN
Limited Liability Partnership (LLP) Member 2018-01-01
MARK LYNDSAY HALEY
Limited Liability Partnership (LLP) Member 2012-10-11
LAURA MARIE HORGAN
Limited Liability Partnership (LLP) Member 2018-01-01
LOUISE ANNE HUBER-DCRUZE
Limited Liability Partnership (LLP) Member 2015-01-01
KATHERINE EMMA JOHNSON
Limited Liability Partnership (LLP) Member 2017-01-01
SARAH LOUISE KENNEDY
Limited Liability Partnership (LLP) Member 2010-12-08
AMANDA LAVINE
Limited Liability Partnership (LLP) Member 2010-12-11
SHAROLYN JUDY LONGMAN
Limited Liability Partnership (LLP) Member 2014-03-12
VICTORIA LOUISE LYNCH
Limited Liability Partnership (LLP) Member 2009-10-01
SOPHIE IRENE JOSETTE MAIRESSE
Limited Liability Partnership (LLP) Member 2017-01-01
RACHEL STACEY MCCALLUM
Limited Liability Partnership (LLP) Member 2018-01-01
PAOLA LISA MINGOLA
Limited Liability Partnership (LLP) Member 2017-04-01
RACHEL OGLE
Limited Liability Partnership (LLP) Member 2011-10-01
SARAH FRANCES PIERCE
Limited Liability Partnership (LLP) Member 2017-01-01
HANNAH JULIA RODDEN
Limited Liability Partnership (LLP) Member 2017-01-01
RITA ROSELT
Limited Liability Partnership (LLP) Member 2013-07-05
ELISA KAREN ROWLAND
Limited Liability Partnership (LLP) Member 2012-12-04

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
2025-03-19Limited liability partnership appointment of Mrs Laura Morley-Freer on 2025-03-10 as member
2025-01-22Limited liability partnership termination of member Camilla Willow Nielson on 2025-01-06
2025-01-10Limited liability partnership appointment of Miss Victoria Thomas on 2025-01-06 as member
2024-12-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-13Limited liability partnership termination of member Ruth Duffy on 2024-11-14
2024-12-13Limited liability partnership termination of member Jacqueline Wood on 2024-10-01
2024-12-13Limited liability partnership termination of member Megan Lucy Eawthorp on 2024-12-10
2024-12-13Confirmation statement with no updates made up to 2024-12-12
2024-11-19Limited liability partnership appointment of Miss Brooke Ella Gregan on 2024-10-30 as member
2024-10-24Limited liability partnership termination of member Rossella Di Cosola on 2024-10-10
2024-10-08Limited liability partnership termination of member Ioana Andreea Pavel on 2024-09-25
2024-10-08Limited liability partnership appointment of Mrs Cindy Lejuge De Segrais on 2024-09-30 as member
2024-06-19Limited liability partnership termination of member Anna Egginton on 2024-06-17
2024-04-26Limited liability partnership termination of member Sarah Louise Jackman on 2024-04-22
2024-03-25Limited liability partnership termination of member Louise Marie Christina Thompson on 2024-03-15
2024-03-25Limited liability partnership appointment of Ms Rossella Di Cosola on 2024-03-16 as member
2024-03-25Limited liability partnership appointment of Ms Rhian Cynthia Singh on 2024-03-11 as member
2024-03-25Limited liability partnership appointment of Mr Jack Anthony George Skelton on 2024-03-18 as member
2024-02-12Limited liability partnership termination of member Alexandra Langrognat on 2024-02-09
2024-01-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02Confirmation statement with no updates made up to 2023-12-12
2023-10-15Limited liability partnership appointment of Ms Laura Louise Knight on 2023-10-08 as member
2023-09-26Limited liability partnership termination of member Laura Peckham on 2023-09-25
2023-07-25Limited liability partnership termination of member Laura Marie Horgan on 2023-03-31
2023-07-25Limited liability partnership termination of member Sarah Louise Kennedy on 2023-03-31
2023-07-10Limited liability partnership appointment of Ms Laura Mushens on 2023-07-07 as member
2023-07-10Limited liability partnership appointment of Ms Madeleine Abel on 2023-07-07 as member
2023-06-28Limited liability partnership appointment of Ms Laura Peckham on 2023-06-23 as member
2023-04-12Limited liability partnership appointment of Mrs Debra Lee Watt on 2023-03-20 as member
2023-03-08Limited liability partnership appointment of Ms Alexandria Zoe Dearlove on 2022-12-11 as member
2023-03-08Limited liability partnership appointment of Ms Claire Louise Watson on 2022-12-04 as member
2023-02-16Limited liability partnership appointment of Mrs Sarah Louise Jackman on 2023-01-28 as member
2023-01-31Limited liability partnership termination of member Karen Angela Tan on 2023-01-27
2023-01-30Limited liability partnership appointment of Ms Alexandra Langrognat on 2022-12-06 as member
2023-01-2431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14Limited liability partnership termination of member Rosanna Alice Garrity on 2022-04-30
2022-12-14Confirmation statement with no updates made up to 2022-12-12
2022-10-13Limited liability partnership appointment of Ms Bea Barbara Roman on 2022-10-10 as member
2022-10-13Limited liability partnership appointment of Ms Ioana Andreea Pavel on 2022-10-10 as member
2022-05-11LLAP01Limited liability partnership appointment of Ms Corinne Ann Swain on 2022-04-19 as member
2022-05-11LLTM01Limited liability partnership termination of member Darryl Louise Mott on 2022-04-03
2022-04-25LLTM01Limited liability partnership termination of member Susanne Ellen Wilson on 2022-04-01
2022-04-01LLTM01Limited liability partnership termination of member Georgia Claire Freshwater on 2022-03-31
2022-03-31LLTM01Limited liability partnership termination of member Maria Rose Williams on 2022-03-26
2022-02-04Limited liability partnership termination of member Charlotte Ann Bassett on 2022-01-31
2022-02-04Limited liability partnership appointment of Mrs Chryso Kolakkides on 2022-01-01 as member
2022-02-04Limited liability partnership appointment of Mrs Rosanna Alice Garrity on 2022-01-01 as member
2022-02-04Limited liability partnership appointment of Ms Camilla Willow Nielson on 2022-01-01 as member
2022-02-04LLAP01Limited liability partnership appointment of Mrs Chryso Kolakkides on 2022-01-01 as member
2022-02-04LLTM01Limited liability partnership termination of member Charlotte Ann Bassett on 2022-01-31
2022-01-05Limited liability partnership termination of member Gaynor Lucy Donne on 2021-06-10
2022-01-05Limited liability partnership termination of member Michelle Gillian Taylor on 2021-11-30
2022-01-05Confirmation statement with no updates made up to 2021-12-12
2022-01-05LLCS01Confirmation statement with no updates made up to 2021-12-12
2022-01-05LLTM01Limited liability partnership termination of member Gaynor Lucy Donne on 2021-06-10
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08LLTM01Limited liability partnership termination of member Sylwia Bouaka on 2021-11-01
2021-11-08LLAP01Limited liability partnership appointment of Ms Sylwia Bouaka on 2021-09-28 as member
2021-10-29LLTM01Limited liability partnership termination of member Paola Lisa Mingola on 2021-03-31
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10LLCS01Confirmation statement with no updates made up to 2020-12-12
2021-02-10LLTM01Limited liability partnership termination of member Sophie Dove-Way on 2020-01-01
2020-05-19LLPSC09LLP Withdrawal of a person with significant control on 2020-05-19
2020-03-05LLAP01Limited liability partnership appointment of Miss Georgia Claire Freshwater on 2020-01-02 as member
2020-03-05LLTM01Limited liability partnership termination of member Cleopatra Parthenoglou on 2019-12-01
2020-02-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06LLCS01Confirmation statement with no updates made up to 2019-12-12
2020-01-06LLTM01Limited liability partnership termination of member Kayleigh Anne Saunders on 2019-10-01
2020-01-06LLAP01Limited liability partnership appointment of Ms Jyoti Booth-Roberts on 2019-10-01 as member
2019-08-19LLTM01Limited liability partnership termination of member Meganne Isabella Frost on 2019-08-02
2019-08-19LLAP01Limited liability partnership appointment of Miss Amy Wooldridge on 2019-07-01 as member
2019-05-07LLTM01Limited liability partnership termination of member Sarah Marie Shoebridge on 2019-01-01
2019-05-07LLAP01Limited liability partnership appointment of Mrs Hannah Joyce on 2019-04-01 as member
2019-01-25LLAP01Limited liability partnership appointment of Mrs Avril Eileen Magne Jeeves on 2019-01-01 as member
2019-01-25LLTM01Limited liability partnership termination of member Kay Marie Gorman on 2018-12-01
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12LLCS01Confirmation statement with no updates made up to 2018-12-12
2018-11-28LLAP01Limited liability partnership appointment of Mrs Kimberley Anne Wild on 2018-07-01 as member
2018-11-28LLTM01Limited liability partnership termination of member Louise Elizabeth Duke on 2018-10-01
2018-09-20LLCS01Confirmation statement with no updates made up to 2018-09-08
2018-05-02LLAP01Limited liability partnership appointment of Nrs Danielle Louise Gittins on 2018-04-01 as member
2018-05-01LLAP01LLP MEMBER APPOINTED MRS LAURA MARIE HORGAN
2018-05-01LLAP01LLP MEMBER APPOINTED MRS JOANNA FRANCES CLARE STURZAKER
2018-05-01LLAP01LLP MEMBER APPOINTED MRS KAYLEIGH ANNE SAUNDERS
2018-05-01LLAP01LLP MEMBER APPOINTED MRS LAURA RACHEL VOGT
2018-05-01LLAP01LLP MEMBER APPOINTED MRS SOPHIE DOVE-WAY
2018-05-01LLAP01LLP MEMBER APPOINTED MRS KAY MARIE GORMAN
2018-05-01LLAP01LLP MEMBER APPOINTED MRS RACHEL STACEY MCCALLUM
2018-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER KATJA VOLLER
2018-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER KIRSTY GLYNN
2018-01-10AA31/03/17 TOTAL EXEMPTION FULL
2018-01-10AA31/03/17 TOTAL EXEMPTION FULL
2017-11-08LLAD01REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 23A GROUND FLOOR BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6EA
2017-10-10LLCS01CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES
2017-10-10LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LANCE PETER JONES
2017-10-10LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVY BENTZON-JONES
2017-08-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANE ING
2017-07-31LLAP01LLP MEMBER APPOINTED MISS LAURA DAVIES
2017-07-31LLAP01LLP MEMBER APPOINTED MS JACQUELINE WOOD
2017-05-15LLAP01LLP MEMBER APPOINTED MISS PAOLA LISA MINGOLA
2017-05-15LLAP01LLP MEMBER APPOINTED MISS CASSIE BELINDA WOLFINGER
2017-03-06LLAP01LLP MEMBER APPOINTED MISS LOUISE ELIZABETH DUKE
2017-02-13LLAP01LLP MEMBER APPOINTED MRS KATHERINE EMMA JOHNSON
2017-02-13LLAP01LLP MEMBER APPOINTED MRS HANNAH JULIA RODDEN
2017-02-13LLAP01LLP MEMBER APPOINTED MISS SOPHIE IRENE JOSETTE MAIRESSE
2017-02-13LLAP01LLP MEMBER APPOINTED MRS SARAH FRANCES PIERCE
2017-02-13LLAP01LLP MEMBER APPOINTED MISS MEGANNE ISABELLA FROST
2017-02-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLAIRE GOURLAY
2017-02-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER FIONA FIELD
2017-02-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLARE ASHCOMBE
2017-01-09AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-13LLCS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-14LLAP01LLP MEMBER APPOINTED MISS MEGAN ROSE COLLIER
2016-07-14LLAP01LLP MEMBER APPOINTED MISS MELISSA BOLDING
2016-07-14LLAP01LLP MEMBER APPOINTED MRS SUSANNE ELLEN WILSON
2016-07-14LLAP01LLP MEMBER APPOINTED MISS LAURA JOANNE BIALOARODZKA
2016-04-12LLAP01LLP MEMBER APPOINTED MRS NICOLA SIMMS
2016-04-12LLAP01LLP MEMBER APPOINTED MISS CHARLOTTE SEYFORTH
2016-02-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER LAURA SUTTIE
2016-02-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER LOUISE GEORGE
2016-02-02AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-25LLAP01LLP MEMBER APPOINTED MRS CLAIRE GOURLAY
2015-10-01LLAP01LLP MEMBER APPOINTED MISS KHEYLA ANDERSON
2015-09-23LLAR01ANNUAL RETURN MADE UP TO 08/09/15
2015-09-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID VALENTINE
2015-09-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANGELA FRANKLIN
2015-09-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS SARAH MARIE BROWN / 01/04/2014
2015-09-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS SARA JOANNE BEESLEY / 01/04/2014
2015-07-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER HEIDI STENNING
2015-07-27LLTM01APPOINTMENT TERMINATED, LLP MEMBER SUZANNE GEORGE
2015-03-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANE SMITH
2015-03-26LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANE SMITH
2015-02-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLA QURESHI
2015-02-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER VICTORIA DOWLING
2015-02-03LLAP01LLP MEMBER APPOINTED MRS LOUISE ANNE HUBER-DCRUZE
2015-02-03LLAP01LLP MEMBER APPOINTED MRS CLARE ASHCOMBE
2015-02-03LLAP01LLP MEMBER APPOINTED MS HEIDI LOUISA STENNING
2015-02-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH GOATMAN
2015-02-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER LOUISE MCCORMICK
2015-02-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER SANDRA WILSON
2015-01-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER FIONA FORD
2014-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARISA CHELLINGSWORTH
2014-10-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELEN WILCOCK
2014-10-02LLAR01ANNUAL RETURN MADE UP TO 08/09/14
2014-07-15LLAP01LLP MEMBER APPOINTED MS SHAROLYN JUDY LONGMAN
2014-07-15LLAP01LLP MEMBER APPOINTED MRS KIRSTY SIMONE GLYNN
2014-04-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLARE AGATE
2014-04-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER FAYE CARR-JONES
2014-03-31LLTM01APPOINTMENT TERMINATED, LLP MEMBER SWIM SYSTEMS UK LTD
2014-02-10LLTM01APPOINTMENT TERMINATED, LLP MEMBER LENKA JONES
2014-02-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-01LLAR01ANNUAL RETURN MADE UP TO 08/09/13
2013-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIELLE DUNBAR
2013-09-18LLAP01LLP MEMBER APPOINTED MRS SUSAN JANE WHEELER
2013-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JENNIFER RUSSELL
2013-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER JANE CONLAN
2013-08-29LLAP01LLP MEMBER APPOINTED MRS LENKA JONES
2013-08-29LLAP01LLP MEMBER APPOINTED MRS RITA ROSELT
2013-08-29LLAP01LLP MEMBER APPOINTED MRS KATJA MAARET VOLLER
2013-08-29LLAP01LLP MEMBER APPOINTED MRS FIONA LILY FORD
2013-05-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARIA SAWYER
2013-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER NICOLA QUILLE
2013-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANOUSKA TAYLOR
2013-05-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER LYDIA MARTELLY-FRENCH
2013-02-15LLAP01LLP MEMBER APPOINTED MRS ELISA KAREN ROWLAND
2013-02-15LLAP01LLP MEMBER APPOINTED MRS NATALIE WATT
2013-02-15LLAP01LLP MEMBER APPOINTED MRS MARISA EILEEN MARY CHELLINGSWORTH
2013-02-15LLAP01LLP MEMBER APPOINTED MRS LOUISE MICHELLE GEORGE
2013-02-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER DEBORAH LAWTON
2013-02-04AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-19DISS40DISS40 (DISS40(SOAD))
2013-01-17LLAR01ANNUAL RETURN MADE UP TO 08/09/12
2013-01-16LLAP01LLP MEMBER APPOINTED MRS LAURA SUTTIE
2013-01-08GAZ1FIRST GAZETTE
2012-12-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER PRATIGYA BALAJI
2012-12-20LLAP01LLP MEMBER APPOINTED MRS VICTORIA JANE DOWLING
2012-12-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANGGAYASTI TRIKANTI
2012-12-17LLAP01LLP MEMBER APPOINTED MS ANGGAYASTI TRIKANTI
2012-12-05LLAP01LLP MEMBER APPOINTED MR DAVID VALENTINE
2012-12-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER CLARE KNAPMAN
2012-12-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER MELANIE EAGLE
2012-11-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER DONNA JOYCE
2012-11-28LLAP01LLP MEMBER APPOINTED MRS SUZANNE CLAIRE GEORGE
2012-11-28LLAP01LLP MEMBER APPOINTED MR MARK LYNDSAY HALEY
2012-11-28LLAP01LLP MEMBER APPOINTED MISS SARAH MARIE BROWN
2012-11-28LLAP01LLP MEMBER APPOINTED MRS CLARE LOUISE AGATE
2012-11-28LLAP01LLP MEMBER APPOINTED MRS RACHEL OGLE
2012-11-07LLAP02CORPORATE LLP MEMBER APPOINTED SWIM SYSTEMS UK LTD
2012-01-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21LLAR01ANNUAL RETURN MADE UP TO 08/09/11
2011-10-21LLAP01LLP MEMBER APPOINTED MS CHERIE ELEANOR SKILTON
2011-10-21LLAP01LLP MEMBER APPOINTED MS SARA JOANNE BEESLEY
2011-10-21LLAP01LLP MEMBER APPOINTED MRS SARAH GOATMAN
2011-10-21LLAP01LLP MEMBER APPOINTED MS DANIELLE DUNBAR
2011-10-17LLAP01LLP MEMBER APPOINTED MS JENNIFER LOUISE RUSSELL
2011-10-17LLAP01LLP MEMBER APPOINTED MS AMANDA LAVINE
2011-10-17LLAP01LLP MEMBER APPOINTED MS SARAH LOUISE KENNEDY
2011-10-17LLAP01LLP MEMBER APPOINTED MS PRATIGYA BALAJI
2011-10-17LLAP01LLP MEMBER APPOINTED MRS DEBORAH TRACEY LAWTON
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-31LLAA01PREVSHO FROM 30/09/2010 TO 31/03/2010
2010-11-23LLAR01ANNUAL RETURN MADE UP TO 08/09/10
2010-11-18LLAP01LLP MEMBER APPOINTED MISS EMMA LOUISE FRIDAY
2010-11-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER EMMA FRIDAY
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to AQUA T LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against AQUA T LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AQUA T LLP does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31

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 AQUA T LLP

Intangible Assets
Patents
We have not found any records of AQUA T LLP registering or being granted any patents
Domain Names
We do not have the domain name information for AQUA T LLP
Trademarks
We have not found any records of AQUA T LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUA T LLP. 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 (None Supplied) as AQUA T LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where AQUA T LLP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAQUA T LLPEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AQUA T LLP 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 AQUA T LLP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1