AQIX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAQIX LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03688940
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AQIX LTD?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is AQIX LTD located?

    Registered Office Address
    Digges Barn Out Elmstead Lane
    Barham
    CT4 6PH Canterbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AQIX LTD?

    Previous Company Names
    Company NameFromUntil
    RES-DEL INTERNATIONAL LIMITEDDec 24, 1998Dec 24, 1998

    What are the latest accounts for AQIX LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 23, 2025
    Next Accounts Due OnMar 23, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for AQIX LTD?

    Last Confirmation Statement Made Up ToDec 24, 2025
    Next Confirmation Statement DueJan 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 24, 2024
    OverdueNo

    What are the latest filings for AQIX LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    5 pagesAA
    XDWT3LGH

    Confirmation statement made on Dec 24, 2024 with updates

    5 pagesCS01
    XDJ302ZL

    Micro company accounts made up to Jun 30, 2023

    5 pagesAA
    XCYWCP81

    Confirmation statement made on Dec 24, 2023 with no updates

    3 pagesCS01
    XCTY8BIA

    Confirmation statement made on Dec 24, 2022 with updates

    5 pagesCS01
    XBJRU5IO

    Micro company accounts made up to Jun 30, 2022

    5 pagesAA
    XBFD5TQZ

    Statement of capital on Oct 19, 2022

    • Capital: GBP 30,953.85
    5 pagesSH19
    YBEZKI61

    legacy

    1 pagesSH20
    YBEMEAAZ

    legacy

    1 pagesCAP-SS
    YBEME7Z7

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 04/10/2022
    RES13

    Statement of capital following an allotment of shares on Oct 04, 2022

    • Capital: GBP 30,953.85
    3 pagesSH01
    XBEMDQIJ

    Statement of capital following an allotment of shares on Sep 26, 2022

    • Capital: GBP 30,817.49
    3 pagesSH01
    XBDC9AK1

    Confirmation statement made on Dec 24, 2021 with updates

    6 pagesCS01
    XAV0JHNU

    Micro company accounts made up to Jun 30, 2021

    5 pagesAA
    XAJC6KB7

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    May 06, 2021Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    AA2Z2E0H

    Total exemption full accounts made up to Jun 30, 2020

    9 pagesAA
    X9VPPKW8

    Confirmation statement made on Dec 24, 2020 with no updates

    3 pagesCS01
    X9VHALUQ

    Termination of appointment of Sarah Louise Adamson as a secretary on Oct 30, 2020

    1 pagesTM02
    X9GRQQJF

    Termination of appointment of Jennifer Ann Murray as a director on Apr 15, 2020

    1 pagesTM01
    X940NW9M

    Confirmation statement made on Dec 24, 2019 with updates

    5 pagesCS01
    X8W2HMFK

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA
    X8IZMY8I

    Statement of capital following an allotment of shares on May 31, 2019

    • Capital: GBP 30,005.19
    3 pagesSH01
    X88H9R5U

    Confirmation statement made on Dec 24, 2018 with no updates

    3 pagesCS01
    X7WEO6BS

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA
    X7GAFLUG

    Total exemption full accounts made up to Jun 30, 2017

    8 pagesAA
    A71WZGIJ

    Who are the officers of AQIX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOX, Cherry
    Dickson Bourne
    Aldington
    TN25 7AH Ashford
    Cherries
    Kent
    Director
    Dickson Bourne
    Aldington
    TN25 7AH Ashford
    Cherries
    Kent
    United KingdomBritishRetired Company Director96389860001
    REES, Douglas, Dr
    St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    Appt 3.
    England
    Director
    St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    Appt 3.
    England
    United KingdomWelshDirector61809970003
    ADAMSON, Sarah Louise
    Out Elmstead Lane
    Barham
    CT4 6PH Canterbury
    Digges Barn
    England
    Secretary
    Out Elmstead Lane
    Barham
    CT4 6PH Canterbury
    Digges Barn
    England
    235248630001
    HICHENS, Robert Simon
    199b Camberwell Grove
    SE5 8JU London
    Secretary
    199b Camberwell Grove
    SE5 8JU London
    BritishAccountant92888270001
    LOVEGROVE, Simon Paul
    6 Saint Davids Close
    Caversham
    RG4 7PX Reading
    Berkshire
    Secretary
    6 Saint Davids Close
    Caversham
    RG4 7PX Reading
    Berkshire
    British65583490001
    POWELL, Martin Patrick
    Welches
    Bentley
    GU10 5HZ Farnham
    Surrey
    Secretary
    Welches
    Bentley
    GU10 5HZ Farnham
    Surrey
    BritishAccountant61057360001
    AMP SECRETARIES LIMITED
    C/O Reorient Legal Limited
    148 Leadenhall Street
    EC3V 4QT London
    Secretary
    C/O Reorient Legal Limited
    148 Leadenhall Street
    EC3V 4QT London
    104737260002
    DOUCHE, Roland Paul
    35 Upper Watt St.
    Wadestown
    FOREIGN New Zealand
    6001
    Director
    35 Upper Watt St.
    Wadestown
    FOREIGN New Zealand
    6001
    BritishCompany Director96954100001
    DURDY, Matthew Brian
    12 Gayfere Street
    SW1P 3HP London
    Director
    12 Gayfere Street
    SW1P 3HP London
    United KingdomBritishBiologist80139360002
    HICHENS, Robert Simon
    199b Camberwell Grove
    SE5 8JU London
    Director
    199b Camberwell Grove
    SE5 8JU London
    BritishAccountant92888270001
    LAWTON, Vincent Michael, Professor
    Stratford Road
    W8 6QA London
    54
    Director
    Stratford Road
    W8 6QA London
    54
    United KingdomBritishConsultant Ned148895830001
    MORGAN, John Christopher
    Sowley Lane
    East End
    SO41 5SQ Lymington
    Colgrims
    Hampshire
    Director
    Sowley Lane
    East End
    SO41 5SQ Lymington
    Colgrims
    Hampshire
    EnglandBritishDirector7146080002
    MUIR, Alan Morton, Doctor
    Hunters Ride
    RG20 7AX West Ilsley
    Berkshire
    Director
    Hunters Ride
    RG20 7AX West Ilsley
    Berkshire
    BritishDirector105360740001
    MURRAY, Jennifer Ann
    Out Elmstead Lane
    Barham
    CT4 6PH Canterbury
    Digges Barn
    England
    Director
    Out Elmstead Lane
    Barham
    CT4 6PH Canterbury
    Digges Barn
    England
    EnglandBritishCompany Director230969770001
    POWELL, Martin Patrick
    Bentley
    GU10 5HZ Farnham
    Welches
    Surrey
    Director
    Bentley
    GU10 5HZ Farnham
    Welches
    Surrey
    EnglandBritishAccountant61057360001
    PRESTON, Anila Manique
    39 Heta Road
    New Plymouth
    New Zealand
    Director
    39 Heta Road
    New Plymouth
    New Zealand
    New ZealandNew ZealandSolicitor160111300001
    VON NIDDA, Frederick Charles
    26 Eccleston Square
    SW1V 1NS London
    Director
    26 Eccleston Square
    SW1V 1NS London
    United KingdomGermanDirector53417730002
    AMP SECRETARIES LIMITED
    C/O Reorient Legal Limited
    148 Leadenhall Street
    EC3V 4QT London
    Director
    C/O Reorient Legal Limited
    148 Leadenhall Street
    EC3V 4QT London
    104737260002

    Who are the persons with significant control of AQIX LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Christopher Morgan
    Out Elmstead Lane
    Barham
    CT4 6PH Canterbury
    Digges Barn
    England
    Apr 06, 2016
    Out Elmstead Lane
    Barham
    CT4 6PH Canterbury
    Digges Barn
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0