AQUILAHEYWOOD LIMITED
Overview
Company Name | AQUILAHEYWOOD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05511334 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AQUILAHEYWOOD LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is AQUILAHEYWOOD LIMITED located?
Registered Office Address | 2nd Floor 3 Barrington Road WA14 1GY Altrincham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AQUILAHEYWOOD LIMITED?
Company Name | From | Until |
---|---|---|
AQUILA 2005 LTD | Jul 18, 2005 | Jul 18, 2005 |
What are the latest accounts for AQUILAHEYWOOD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for AQUILAHEYWOOD LIMITED?
Last Confirmation Statement Made Up To | Jun 18, 2025 |
---|---|
Next Confirmation Statement Due | Jul 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2024 |
Overdue | No |
What are the latest filings for AQUILAHEYWOOD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Apr 30, 2024 | 23 pages | AA | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Apr 30, 2023 | 64 pages | AA | ||
Termination of appointment of Fraser Wallace Smart as a director on Aug 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Barrington Road Altrincham WA14 1GY United Kingdom to 2nd Floor 3 Barrington Road Altrincham WA14 1GY on Mar 07, 2023 | 1 pages | AD01 | ||
Registered office address changed from 1st Floor Hamilton House Church Street Altrincham WA14 4DR England to 3 Barrington Road Altrincham WA14 1GY on Mar 07, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Apr 30, 2022 | 63 pages | AA | ||
Appointment of Mr Chris Connelly as a director on Jan 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Antony David Buck as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Edward Jarvis as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Robert Craig Ross as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Change of details for Apus Bidco Limited as a person with significant control on Mar 01, 2021 | 3 pages | PSC05 | ||
Appointment of Mrs Emma Louise Langford as a secretary on Feb 10, 2022 | 2 pages | AP03 | ||
Change of details for Apus Bidco Limited as a person with significant control on Feb 19, 2021 | 3 pages | PSC05 | ||
Group of companies' accounts made up to Apr 30, 2021 | 43 pages | AA | ||
Appointment of Mr Fraser Wallace Smart as a director on Dec 03, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Sian Fiona Jones as a director on Dec 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Melissa Laura Benningon as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Mary Catherine Davis as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philipp Emanuel Haid as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher John Humphrey as a director on Aug 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Dag Johan Skattum as a director on Aug 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 18, 2021 with updates | 5 pages | CS01 | ||
Who are the officers of AQUILAHEYWOOD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANGFORD, Emma Louise | Secretary | 3 Barrington Road WA14 1GY Altrincham 2nd Floor United Kingdom | 292555850001 | |||||||
CONNELLY, Chris | Director | 3 Barrington Road WA14 1GY Altrincham 2nd Floor United Kingdom | England | British | Director | 304737580001 | ||||
DAVIS, Mary Catherine | Director | 3 Barrington Road WA14 1GY Altrincham 2nd Floor United Kingdom | England | British | Non-Executive Director | 265125090001 | ||||
HUMPHREY, Christopher John | Director | 3 Barrington Road WA14 1GY Altrincham 2nd Floor United Kingdom | England | British | Chairman | 32877720005 | ||||
JARVIS, Ian Edward | Director | 3 Barrington Road WA14 1GY Altrincham 2nd Floor United Kingdom | England | British | Finance Director | 184235890001 | ||||
JONES, Sian Fiona | Director | 3 Barrington Road WA14 1GY Altrincham 2nd Floor United Kingdom | United Kingdom | British | Director | 290469680001 | ||||
DWYER, Daniel John | Secretary | Goldfinch Close Chelsfield BR6 6NF Orpington 14 Kent | British | 112335920001 | ||||||
HOWARD, Timothy David | Secretary | Aquila House 35 London Road RH1 1NJ Redhill Surrey | 157899920001 | |||||||
TAJASQUE, Paul Julian Ross | Secretary | Applegate 6 Crutchfield Lane KT12 2QZ Walton On Thames Surrey | British | 39638670001 | ||||||
TROTTER, Andrew James | Secretary | Chatham Court Lesbourne Road RH2 7LD Reigate Surrey | British | 60107830001 | ||||||
ACKROYD, David Edward | Director | Church Street WA14 4DR Altrincham 1st Floor Hamilton House England | England | British | Director | 60107150001 | ||||
BENNINGON, Melissa Laura | Director | Thorgmorton Avenue EC2N 2DL London 12 England | United Kingdom | English | Investment Professional | 280170530001 | ||||
BUCK, Antony David | Director | Church Street WA14 4DR Altrincham 1st Floor Hamilton House England | United Kingdom | British | Director | 280170520001 | ||||
DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | Company Registration Agent | 86094440001 | ||||
HAID, Philipp Emanuel | Director | Throgmorton Avenue EC2N 2DL London 12 England | United Kingdom | German | Director | 185591670001 | ||||
ROSS, Andrew Robert Craig | Director | Church Street WA14 4DR Altrincham 1st Floor Hamilton House England | England | British | Chief Executive | 188497580001 | ||||
ROSS, Finlay John Maclennan | Director | Church Street WA14 4DR Altrincham 1st Floor Hamilton House England | United Kingdom | British | Director | 74781920002 | ||||
SKATTUM, Dag Johan | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | England | Norwegian | Director | 123389650001 | ||||
SMART, Fraser Wallace | Director | 3 Barrington Road WA14 1GY Altrincham 2nd Floor United Kingdom | United Kingdom | British | Director | 223415190001 |
Who are the persons with significant control of AQUILAHEYWOOD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Apus Bidco Limited | Feb 19, 2021 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Edward Ackroyd | Apr 06, 2016 | Church Street WA14 4DR Altrincham 1st Floor Hamilton House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Finlay John Maclennan Ross | Apr 06, 2016 | Church Street WA14 4DR Altrincham 1st Floor Hamilton House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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