Company NameAquatic Deepwater Limited
DirectorVania Casini
Company StatusActive
Company Number04560823
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Previous NameClear Waterslick Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Vania Casini
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed29 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DJ
Secretary NameCity Secretaries Limited (Corporation)
StatusCurrent
Appointed29 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months
Correspondence AddressBirchin Court 20 Birchini Lane
20 Birchin Lane
London
EC3V 9DJ
Director NameMs Susan Mary Hollyman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate Cottage London Road
Danehill
Haywards Heath
West Sussex
RH17 7HS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address9 Perseverence Works Kingsland Road
London
E2 8DD

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Pacific Ocean Services Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,924
Cash£812,027
Current Liabilities£4,363,780

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
11 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
16 June 2023Withdrawal of a person with significant control statement on 16 June 2023 (2 pages)
21 March 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
5 January 2023Notification of Hartono Sianto as a person with significant control on 5 January 2023 (2 pages)
29 December 2022Appointment of City Secretaries Limited as a secretary on 29 December 2022 (2 pages)
29 December 2022Termination of appointment of Susan Mary Hollyman as a director on 29 December 2022 (1 page)
29 December 2022Appointment of Mrs Vania Casini as a director on 29 December 2022 (2 pages)
29 December 2022Termination of appointment of Grosvenor Secretaries Limited as a secretary on 29 December 2022 (1 page)
29 December 2022Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Birchin Court 20 Birchin Lane London EC3V 9DJ on 29 December 2022 (1 page)
21 December 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
2 November 2022Notification of a person with significant control statement (2 pages)
2 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
20 October 2022Cessation of Hartono Sianto as a person with significant control on 8 October 2022 (1 page)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
15 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
30 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2018 (9 pages)
9 March 2020Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page)
5 March 2020Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 (1 page)
31 January 2020Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
31 January 2020Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page)
18 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2017 (7 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 December 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
29 December 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
30 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
4 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
14 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 December 2015Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincon's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincon's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
19 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 15,000
(4 pages)
19 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 15,000
(4 pages)
26 April 2015Company name changed clear waterslick LTD\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(2 pages)
26 April 2015Company name changed clear waterslick LTD\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(2 pages)
28 March 2015Change of name notice (3 pages)
28 March 2015Change of name notice (3 pages)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 15,000
(4 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 15,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 15,000
(4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 15,000
(4 pages)
31 January 2013Accounts for a small company made up to 31 December 2011 (4 pages)
31 January 2013Accounts for a small company made up to 31 December 2011 (4 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
17 October 2012Registered office address changed from 6Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 6Th Floor Queens House 55-56 Lincoln's Inn Fields London WC2B 3LJ on 17 October 2012 (1 page)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2008Return made up to 11/10/08; full list of members (3 pages)
29 October 2008Return made up to 11/10/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Return made up to 11/10/06; full list of members (2 pages)
23 October 2006Return made up to 11/10/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: 4TH floor 55/56 lincoln's inn fields london WC2A 3LJ (1 page)
23 February 2006Registered office changed on 23/02/06 from: 4TH floor 55/56 lincoln's inn fields london WC2A 3LJ (1 page)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
25 October 2005Return made up to 11/10/05; full list of members (6 pages)
25 October 2005Return made up to 11/10/05; full list of members (6 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 October 2004Return made up to 11/10/04; full list of members (6 pages)
19 October 2004Return made up to 11/10/04; full list of members (6 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
16 August 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 November 2003Return made up to 11/10/03; full list of members (6 pages)
14 November 2003Return made up to 11/10/03; full list of members (6 pages)
14 November 2002Ad 11/10/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
14 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 November 2002Ad 11/10/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
14 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
15 October 2002New secretary appointed (1 page)
15 October 2002New secretary appointed (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (11 pages)
11 October 2002Incorporation (11 pages)