Company NameAquanile UK Limited
DirectorNikhil Nigam
Company StatusActive
Company Number04641324
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nikhil Nigam
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIndian
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Khartoum Road
Ilford
Greater London
IG1 2NP
Secretary NameMr Nikhil Nigam
NationalityIndian
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Khartoum Road
Ilford
Greater London
IG1 2NP
Director NameRashmi Nigam
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address62 Daffodil Gardens
Ilford
Greater London
IG1 2JW
Director NameMr Santeshwar Prasad Nigam
Date of BirthApril 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed22 November 2005(2 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 July 2019)
RoleRetired
Country of ResidenceIndia
Correspondence Address24/52 Birhana Road
Kanpur
U.P.
208001
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered Address58 Khartoum Road
Ilford
Essex
IG1 2NP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London

Shareholders

2 at £1Nikhil Nigam
100.00%
Ordinary

Financials

Year2014
Net Worth-£248
Cash£4
Current Liabilities£109

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

19 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
3 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
1 July 2019Termination of appointment of Santeshwar Prasad Nigam as a director on 1 July 2019 (1 page)
4 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
11 November 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
11 November 2016Total exemption full accounts made up to 31 January 2016 (3 pages)
11 April 2016Amended total exemption full accounts made up to 31 January 2014 (1 page)
11 April 2016Amended total exemption full accounts made up to 31 January 2015 (2 pages)
11 April 2016Amended total exemption full accounts made up to 31 January 2014 (1 page)
11 April 2016Amended total exemption full accounts made up to 31 January 2015 (2 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
23 October 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption full accounts made up to 31 January 2015 (3 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (3 pages)
12 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
12 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(5 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
23 October 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
24 October 2012Total exemption full accounts made up to 31 January 2012 (3 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (3 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
28 October 2010Amended accounts made up to 31 January 2010 (3 pages)
28 October 2010Amended accounts made up to 31 January 2010 (3 pages)
15 October 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
15 October 2010Total exemption full accounts made up to 31 January 2010 (3 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Santeshwar Prasad Nigam on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Santeshwar Prasad Nigam on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Nikhil Nigam on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Nikhil Nigam on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Santeshwar Prasad Nigam on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Nikhil Nigam on 8 February 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
19 October 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
1 June 2009Director and secretary's change of particulars / nikhil nigam / 01/06/2009 (1 page)
1 June 2009Director and secretary's change of particulars / nikhil nigam / 01/06/2009 (1 page)
1 June 2009Director and secretary's change of particulars / nikhil nigam / 01/06/2009 (1 page)
1 June 2009Registered office changed on 01/06/2009 from 62 daffodil gardens ilford greater london IG1 2JW (1 page)
1 June 2009Registered office changed on 01/06/2009 from 62 daffodil gardens ilford greater london IG1 2JW (1 page)
1 June 2009Director and secretary's change of particulars / nikhil nigam / 01/06/2009 (1 page)
9 February 2009Return made up to 20/01/09; full list of members (3 pages)
9 February 2009Return made up to 20/01/09; full list of members (3 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
17 November 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
8 February 2008Return made up to 20/01/08; full list of members (2 pages)
8 February 2008Return made up to 20/01/08; full list of members (2 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
29 January 2007Return made up to 20/01/07; full list of members (2 pages)
29 January 2007Return made up to 20/01/07; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 January 2006 (3 pages)
3 October 2006Total exemption full accounts made up to 31 January 2006 (3 pages)
22 February 2006Return made up to 20/01/06; full list of members (2 pages)
22 February 2006Return made up to 20/01/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 31 January 2005 (3 pages)
28 December 2005Total exemption full accounts made up to 31 January 2005 (3 pages)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (1 page)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
22 February 2005Return made up to 20/01/05; full list of members (7 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
9 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
18 February 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003New director appointed (2 pages)
20 January 2003Incorporation (12 pages)
20 January 2003Incorporation (12 pages)