Company Information for AQUARIUS (MARLOW) WINDOW CLEANING LIMITED
155 Wycombe Lane, Wooburn Green, High Wycombe, HP10 0HL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AQUARIUS (MARLOW) WINDOW CLEANING LIMITED | |
Legal Registered Office | |
155 Wycombe Lane Wooburn Green High Wycombe HP10 0HL Other companies in HP10 | |
Company Number | 05668051 | |
---|---|---|
Company ID Number | 05668051 | |
Date formed | 2006-01-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-01-31 | |
Account next due | 2025-10-31 | |
Latest return | 2025-01-06 | |
Return next due | 2026-01-20 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB886869926 |
Last Datalog update: | 2025-02-20 12:35:17 |
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 |
---|---|---|
CHRISTOPHER ROGERS |
||
CHRISTOPHER ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATARINA MARIANNE JEMIELITY |
Company Secretary | ||
KATHRYN ELIZABETH ANTIEUL |
Company Secretary | ||
RAYMOND EDMUND ANTIEUL |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/01/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24 | ||
CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CH01 | Director's details changed for Christopher Rogers on 2018-05-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ROGERS on 2018-05-02 | |
PSC04 | Change of details for Mr Christopher Rogers as a person with significant control on 2018-05-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/18 FROM 69 Sedgmoor Road Flackwell Heath Buckinghamshire HP10 9AW | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/14 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATARINA JEMIELITY | |
AP03 | Appointment of Mr Christopher Rogers as company secretary | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATARINA MARIANNE JEMIELITY / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROGERS / 02/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM OFFICE 11 111 WHITBY ROAD SLOUGH BERKSHIRE SL1 3DR | |
AR01 | 16/01/09 FULL LIST | |
AR01 | 06/01/09 FULL LIST | |
AR01 | 06/01/08 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2009-08-11 |
Proposal to Strike Off | 2007-06-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 5 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 81221 - Window cleaning services
Creditors Due Within One Year | 2012-02-01 | £ 43,973 |
---|---|---|
Other Creditors Due Within One Year | 2012-02-01 | £ 307 |
Taxation Social Security Due Within One Year | 2012-02-01 | £ 43,666 |
Creditors and other liabilities
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 AQUARIUS (MARLOW) WINDOW CLEANING LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 17,600 |
Current Assets | 2012-02-01 | £ 42,247 |
Debtors | 2012-02-01 | £ 24,647 |
Fixed Assets | 2012-02-01 | £ 2,888 |
Shareholder Funds | 2012-02-01 | £ 1,162 |
Tangible Fixed Assets | 2012-02-01 | £ 2,888 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81221 - Window cleaning services) as AQUARIUS (MARLOW) WINDOW CLEANING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AQUARIUS (MARLOW) WINDOW CLEANING LIMITED | Event Date | 2009-08-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AQUARIUS (MARLOW) WINDOW CLEANING LIMITED | Event Date | 2007-06-26 |
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. |