Company NameAquatica Bath UK Ltd
DirectorEdward Ian Cameron Gandevia
Company StatusActive
Company Number08758733
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Edward Ian Cameron Gandevia
Date of BirthMay 1987 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed04 January 2022(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Professional
Country of ResidenceAustralia
Correspondence AddressFloor 5, Smithson Tower Smithson Plaza
St. James's Street
London
SW1A 1HJ
Director NameMiss Diana Grybkova
Date of BirthDecember 1985 (Born 38 years ago)
NationalityUkrainian
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address#561 7620 Elbow Dr
Sw Calgary
Ab T2v 1k2
Director NameMr Joseph Burnstein
Date of BirthMay 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address#561 7620 Elbow Dr
Sw Calgary
Abt2v 1k2
Director NameMr Ian David Parker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHillcrest House 143 London Road
Stockton Heath
Warrington
WA4 6LG
Director NameMr Chad Rowe
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Smithson Tower Smithson Plaza
St. James's Street
London
SW1A 1HJ

Contact

Websitewww.aquaticabath.co.uk/
Email address[email protected]
Telephone020 81230311
Telephone regionLondon

Location

Registered AddressFloor 5, Smithson Tower Smithson Plaza
St. James's Street
London
SW1A 1HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £11582039 Alberta LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£158
Cash£2,039
Current Liabilities£3,473

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

7 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
7 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages)
7 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
12 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
26 October 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
16 June 2022Confirmation statement made on 5 June 2022 with updates (4 pages)
12 May 2022Micro company accounts made up to 30 November 2021 (4 pages)
17 January 2022Notification of Cranemere Uk Holdings I Limited as a person with significant control on 4 January 2022 (2 pages)
17 January 2022Registered office address changed from Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG England to Floor 5, Smithson Tower Smithson Plaza St. James's Street London SW1A 1HJ on 17 January 2022 (1 page)
17 January 2022Cessation of Joseph Burnstein as a person with significant control on 4 January 2022 (1 page)
17 January 2022Termination of appointment of Joseph Burnstein as a director on 4 January 2022 (1 page)
17 January 2022Appointment of Mr Chad Rowe as a director on 4 January 2022 (2 pages)
17 January 2022Appointment of Mr Edward Ian Cameron Gandevia as a director on 4 January 2022 (2 pages)
23 December 2021Termination of appointment of Ian David Parker as a director on 20 December 2021 (1 page)
4 November 2021Registered office address changed from 28 Walton Road Stockton Heath Warrington WA4 6NL England to Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG on 4 November 2021 (1 page)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 August 2020Unaudited abridged accounts made up to 30 November 2019 (5 pages)
16 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
16 August 2017Change of details for Mr Joseph Burnstein as a person with significant control on 1 August 2017 (2 pages)
16 August 2017Change of details for Mr Joseph Burnstein as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Registered office address changed from Purple Accounts the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL England to 28 Walton Road Stockton Heath Warrington WA4 6NL on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Purple Accounts the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL England to 28 Walton Road Stockton Heath Warrington WA4 6NL on 8 August 2017 (1 page)
14 July 2017Termination of appointment of Diana Grybkova as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Diana Grybkova as a director on 14 July 2017 (1 page)
3 February 2017Appointment of Mr Ian David Parker as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Ian David Parker as a director on 3 February 2017 (2 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
16 March 2016Registered office address changed from 91 Knutsford Road Grappenhall Warrington Cheshire WA4 2NS to Purple Accounts the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 91 Knutsford Road Grappenhall Warrington Cheshire WA4 2NS to Purple Accounts the Whitehouse, Wilderspool Business Park Greenalls Avenue Warrington Cheshire WA4 6HL on 16 March 2016 (1 page)
4 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)