Company NameAquilai Limited
Company StatusDissolved
Company Number09338941
CategoryPrivate Limited Company
Incorporation Date3 December 2014(9 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameCybershield Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neil Tony Larkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2021(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Malcolm John Locke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2021(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Anthony Robert Pepper
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2021(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameJack Chapman
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Collar Factory 1 Old Street Yard
London
EC1Y 8AF
Director NameMr Paul Ian Chapman
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidway House Herrick Way
Staverton
Cheltenham
Gloucestershire
GL51 6TQ
Wales
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2021(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2022)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered AddressWhite Collar Factory
1 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Jack Chapman
51.00%
Ordinary
49 at £1Paul Chapman
49.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 September 2020Change of details for Mr Jack Chapman as a person with significant control on 17 August 2020 (2 pages)
1 September 2020Director's details changed for Jack Chapman on 17 August 2020 (2 pages)
1 September 2020Director's details changed for Mr Paul Ian Chapman on 17 August 2020 (2 pages)
1 September 2020Change of details for Mr Paul Ian Chapman as a person with significant control on 17 August 2020 (2 pages)
1 September 2020Confirmation statement made on 18 August 2020 with updates (5 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 May 2020Change of details for Mr Jack Chapman as a person with significant control on 4 May 2020 (2 pages)
4 May 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 1,130.206
(3 pages)
4 May 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 1,162.758
(3 pages)
5 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 December 2019Second filing of Confirmation Statement dated 18/08/2019 (6 pages)
12 November 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 1,042.316
(3 pages)
12 November 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 1,097.654
(3 pages)
12 November 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 1,055.336
(3 pages)
24 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 August 2019Change of details for Mr Jack Chapman as a person with significant control on 1 July 2016 (2 pages)
19 August 2019Director's details changed for Jack Chapman on 18 August 2019 (2 pages)
19 August 2019Confirmation statement made on 18 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/12/2019.
(5 pages)
19 August 2019Director's details changed for Mr Paul Ian Chapman on 18 August 2019 (2 pages)
19 August 2019Change of details for Mr Paul Ian Chapman as a person with significant control on 18 August 2019 (2 pages)
19 August 2019Change of details for Mr Jack Chapman as a person with significant control on 18 August 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 February 2019Director's details changed for Jack Chapman on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Mr Paul Ian Chapman on 8 February 2019 (2 pages)
7 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-06
(3 pages)
29 October 2018Registered office address changed from 5 the Square Bagshot Surrey GU19 5AX to Midway House Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 29 October 2018 (1 page)
25 September 2018Second filing of a statement of capital following an allotment of shares on 10 August 2018
  • GBP 1,022.786
(7 pages)
13 September 2018Sub-division of shares on 8 August 2018 (4 pages)
13 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 September 2018Second filing of a statement of capital following an allotment of shares on 8 August 2018
  • GBP 1,000
(7 pages)
28 August 2018Sub-division of shares on 10 August 2018 (4 pages)
28 August 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 36,000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2018.
(5 pages)
28 August 2018Change of share class name or designation (2 pages)
28 August 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
21 August 2018Resolutions
  • RES13 ‐ Re-sub div 10/08/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2018.
(4 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
12 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 April 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 100
(37 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 100
(37 pages)