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

AQUESTA LIMITED

505 PINNER ROAD, HARROW, MIDDLESEX, HA2 6EH,
Company Registration Number
05862362
Private Limited Company
Active

Company Overview

About Aquesta Ltd
AQUESTA LIMITED was founded on 2006-06-29 and has its registered office in Harrow. The organisation's status is listed as "Active". Aquesta 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
AQUESTA LIMITED
 
Legal Registered Office
505 PINNER ROAD
HARROW
MIDDLESEX
HA2 6EH
Other companies in HA2
 
Filing Information
Company Number 05862362
Company ID Number 05862362
Date formed 2006-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882773969  
Last Datalog update: 2023-09-05 19:21:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AQUESTA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MINT CA LIMITED   STERLING BOOK KEEPING 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.
Companies with same name AQUESTA LIMITED
The following companies were found which have the same name as AQUESTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AQUESTA BANK North Carolina Unknown
AQUESTA CONSULTING ASSOCIATES California Unknown
AQUESTA FINANCIAL HOLDINGS INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2013-08-30
Aquesta Funding, Inc. 2232 Dell Range Blvd Suite 245 Cheyenne WY 82009 Active Company formed on the 2021-05-11
AQUESTA GLOBAL, LLC 2706 EAST GRAND RESERVE CIRCLE CLEARWATER FL 33759 Inactive Company formed on the 2012-11-21
AQUESTA GROUP, LLC 13260 SERENTO RD PENSACOLA FL 32507 Inactive Company formed on the 2013-08-30
AQUESTA INSURANCE SERVICES, INC. 13515 BELL TOWER DR FT MYERS FL 33907 Inactive Company formed on the 2005-09-27
AQUESTA INSURANCE SERVICES DENVER LLC North Carolina Unknown
AQUESTA INSURANCE SERVICES CORNELIUS LLC North Carolina Unknown
AQUESTA INSURANCE SERVICES WILMINGTON LLC North Carolina Unknown
AQUESTA INSURANCE SERVICES CONCORD LLC North Carolina Unknown
AQUESTA INSURANCE SERVICES INC North Carolina Unknown
AQUESTA INSURANCE SERVICES INC North Carolina Unknown
AQUESTA PTY LTD Strike-off action in progress Company formed on the 2008-09-23
AQUESTA SERVICES PTY LTD Active Company formed on the 2020-11-20
AQUESTA SPECIALISED UROPATHOLOGY PTY LTD QLD 4066 Active Company formed on the 2013-10-21
AQUESTA, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Active Company formed on the 2013-11-01

Company Officers of AQUESTA LIMITED

Current Directors
Officer Role Date Appointed
HARNOOP SINGH ATKAR
Director 2015-01-07
KULWANT SINGH GILL
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
VICKRAM BAL
Director 2015-01-07 2016-01-02
SURBJIT SINGH AULAK
Director 2014-05-28 2015-01-07
KULWANT SINGH GILL
Director 2013-12-01 2014-06-12
SEWA SINGH ATKAR
Director 2013-12-02 2014-06-03
JEFFREY PAUL FRYER
Director 2013-12-01 2014-06-03
KULDIP KAUR ATKAR
Director 2013-12-01 2013-12-02
SEWA SINGH ADKAR
Director 2006-09-15 2013-12-01
RASHPAL SINGH NANDHRAY
Company Secretary 2006-09-05 2013-03-31
RAM PAUL AGGARWAL
Director 2006-09-05 2011-02-28
JOGA SINGH ATWAL
Company Secretary 2006-06-29 2006-09-05
SEWA SINGH ATKAR
Director 2006-06-29 2006-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARNOOP SINGH ATKAR BRECKLAND CARE DEVELOPMENTS LTD Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
HARNOOP SINGH ATKAR SEQUOIA LIVING WANTAGE LTD Director 2018-01-10 CURRENT 2017-11-20 Liquidation
HARNOOP SINGH ATKAR OAKLAND WANTAGE CARE HOME LIMITED Director 2018-01-10 CURRENT 2018-01-08 Active
HARNOOP SINGH ATKAR SILANTRO LTD Director 2017-12-13 CURRENT 2017-12-13 Active
HARNOOP SINGH ATKAR MORAR STOWMARKET LTD Director 2017-08-21 CURRENT 2014-02-12 Active
HARNOOP SINGH ATKAR OAKLAND ENFIELD LIMITED Director 2017-08-17 CURRENT 2017-03-13 Active
HARNOOP SINGH ATKAR NEWBURY PARK HOTELS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
HARNOOP SINGH ATKAR LONGPRIME2 LTD Director 2017-02-20 CURRENT 2016-12-29 Active
HARNOOP SINGH ATKAR GIBSON TOPCO LIMITED Director 2016-07-20 CURRENT 2016-04-08 Active
HARNOOP SINGH ATKAR GIBSON BIDCO LIMITED Director 2016-07-20 CURRENT 2016-04-08 Active
HARNOOP SINGH ATKAR OAKLAND PRIMECARE LIMITED Director 2016-07-20 CURRENT 2016-04-15 Active
HARNOOP SINGH ATKAR GIBSON PROPCO LIMITED Director 2016-07-15 CURRENT 2016-04-15 Active
HARNOOP SINGH ATKAR KARATERA LIMITED Director 2016-04-05 CURRENT 2016-03-11 Active
HARNOOP SINGH ATKAR NEWVILLE ESTATES LIMITED Director 2016-02-17 CURRENT 2016-01-06 Active - Proposal to Strike off
HARNOOP SINGH ATKAR LONGPRIME LIMITED Director 2016-01-14 CURRENT 2016-01-06 Liquidation
HARNOOP SINGH ATKAR LAMBOURNE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Active
HARNOOP SINGH ATKAR LOUGHTON CARE CENTRE LIMITED Director 2015-05-11 CURRENT 2011-11-25 Active
HARNOOP SINGH ATKAR CURA STAFF LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2017-06-27
HARNOOP SINGH ATKAR EQUATOR CORPORATION LTD Director 2015-03-31 CURRENT 2003-04-02 Active
HARNOOP SINGH ATKAR 06727108 LIMITED Director 2015-02-12 CURRENT 2008-10-17 Dissolved 2017-03-14
HARNOOP SINGH ATKAR HASTINGS COURT LTD Director 2015-01-01 CURRENT 2006-10-27 Active
HARNOOP SINGH ATKAR PLEXCROFT LIMITED Director 2014-12-12 CURRENT 2014-02-12 Active
HARNOOP SINGH ATKAR RAVWAY LIMITED Director 2014-12-12 CURRENT 2014-02-12 Active
KULWANT SINGH GILL NEWBURY PARK HOTELS LTD Director 2017-06-12 CURRENT 2017-06-12 Active
KULWANT SINGH GILL MORAR STOWMARKET LTD Director 2016-05-17 CURRENT 2014-02-12 Active
KULWANT SINGH GILL ZERO INVESTMENTS LIMITED Director 2016-05-13 CURRENT 2008-08-06 Active
KULWANT SINGH GILL KARATERA LIMITED Director 2016-04-05 CURRENT 2016-03-11 Active
KULWANT SINGH GILL 06727108 LIMITED Director 2015-02-12 CURRENT 2008-10-17 Dissolved 2017-03-14
KULWANT SINGH GILL EQUATOR CORPORATION LTD Director 2010-04-06 CURRENT 2003-04-02 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
2023-08-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01APPOINTMENT TERMINATED, DIRECTOR KULWANT SINGH GILL
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KULWANT SINGH GILL
2022-08-08CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-05-23REGISTRATION OF A CHARGE / CHARGE CODE 058623620015
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623620015
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2020-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058623620012
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623620014
2020-09-02AP03Appointment of Mrs Agata Maria Dia as company secretary on 2020-09-02
2020-08-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08CH01Director's details changed for Mr Harnoop Singh Atkar on 2018-09-07
2018-09-08PSC04Change of details for Mr Harnoop Singh Atkar as a person with significant control on 2018-09-07
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 300
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARNOOP SINGH ATKAR
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623620012
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058623620009
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058623620009
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058623620008
2016-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058623620008
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VICKRAM BAL
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-24AR0129/06/15 ANNUAL RETURN FULL LIST
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623620011
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623620010
2015-01-08AP01DIRECTOR APPOINTED MR HARNOOP SINGH ATKAR
2015-01-08AP01DIRECTOR APPOINTED MR. VICKRAM BAL
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SURBJIT SINGH AULAK
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AP01DIRECTOR APPOINTED MR KULWANT SINGH GILL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-08AR0129/06/14 FULL LIST
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KULWANT GILL
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SEWA ATKAR
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FRYER
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-29AP01DIRECTOR APPOINTED MR. SURBJIT AULAK
2014-05-07AP01DIRECTOR APPOINTED MR SEWA SINGH ATKAR
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KULDIP ATKAR
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623620009
2014-01-08AP01DIRECTOR APPOINTED MRS KULDIP KAUR ATKAR
2014-01-08AP01DIRECTOR APPOINTED MR JEFFREY PAUL FRYER
2014-01-08AP01DIRECTOR APPOINTED MR KULWANT SINGH GILL
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SEWA ADKAR
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 058623620008
2013-07-30AR0129/06/13 FULL LIST
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY RASHPAL NANDHRAY
2013-03-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-27AR0129/06/12 FULL LIST
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEWA SINGH ATKAR / 05/04/2012
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-27AR0129/06/11 FULL LIST
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR RAM AGGARWAL
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-06AR0129/06/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / SEWA ADKAR / 12/10/2006
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS
2008-07-29363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / SEWA ATKAR / 29/07/2008
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-12363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-07-11123£ NC 100/1000 23/04/07
2007-07-1188(2)RAD 24/04/07--------- £ SI 299@1=299 £ IC 1/300
2007-05-04225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-04-30395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW SECRETARY APPOINTED
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bSECRETARY RESIGNED
2006-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to AQUESTA 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 AQUESTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding TIER ONE CAPITAL LTD (AS SECURITY TRUSTEE)
2015-01-14 Outstanding TIER ONE CAPITAL LIMITED AS SECURITY TRUSTEE
2015-01-14 Outstanding TIER ONE CAPITAL LIMITED AS SECURITY TRUSTEE
2014-02-04 Satisfied SHOBHNA RETIREMENT BENEFIT SCHEME ACTING BY ITS TRUSTEES NALIN PATEL AND DCD TRUSTEES LIMITED
2013-11-12 Satisfied DCD TRUSTEES LIMITED ACTING AS A TRUSTEE OF SHOBHNA RETIREMENT BENEFIT SCHEME
DEBENTURE 2012-11-07 Satisfied PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2012-11-07 Satisfied PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE 2011-07-22 Satisfied UNITED NATIONAL BANK LIMITED
THIRD PARTY LEGAL CHARGE 2011-02-01 Satisfied HASHARAN SINGH RANA
MORTGAGE DEBENTURE 2011-02-01 Satisfied HARSHARAN SINGH RANA
LEGAL CHARGE 2007-04-25 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 2007-04-25 Satisfied INVESTEC BANK (UK) LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 1,294,752
Creditors Due After One Year 2012-03-31 £ 750,000
Creditors Due After One Year 2012-03-31 £ 750,000
Creditors Due After One Year 2011-03-31 £ 202,499
Creditors Due Within One Year 2013-03-31 £ 1,079,323
Creditors Due Within One Year 2012-03-31 £ 1,076,783
Creditors Due Within One Year 2012-03-31 £ 1,076,783
Creditors Due Within One Year 2011-03-31 £ 1,396,764

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 AQUESTA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 3,918
Current Assets 2013-03-31 £ 358,540
Current Assets 2012-03-31 £ 44,122
Current Assets 2012-03-31 £ 44,122
Current Assets 2011-03-31 £ 13,750
Debtors 2013-03-31 £ 354,622
Debtors 2012-03-31 £ 43,714
Debtors 2012-03-31 £ 43,714
Debtors 2011-03-31 £ 13,750
Secured Debts 2013-03-31 £ 1,374,752
Secured Debts 2012-03-31 £ 750,000
Secured Debts 2012-03-31 £ 80,000
Tangible Fixed Assets 2013-03-31 £ 1,088,123
Tangible Fixed Assets 2012-03-31 £ 886,171
Tangible Fixed Assets 2012-03-31 £ 886,171
Tangible Fixed Assets 2011-03-31 £ 799,810

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AQUESTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AQUESTA LIMITED
Trademarks
We have not found any records of AQUESTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AQUESTA 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 (56210 - Event catering activities) as AQUESTA LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where AQUESTA 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 AQUESTA 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 AQUESTA 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.