Company NameAqueous Consulting Limited
Company StatusActive
Company Number05604273
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Mark Guy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleChartered Marketer
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Ian Bold
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Emma Guy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(15 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Jonathan Mark Guy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleMarking Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 The Crescent
Northwich
Cheshire
CW9 8AD
Secretary NameMr Mark Lomax
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Chapeltown Road
Bolton
Lancashire
BL7 9ND
Director NameLinda Mantle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2009)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address280 Bolingbroke Road
London
W14 0AL
Secretary NameGiannina Guy
NationalityBritish
StatusResigned
Appointed27 March 2006(5 months after company formation)
Appointment DurationResigned same day (resigned 27 March 2006)
RoleTravel Consultant
Correspondence Address280 Bollingbrook Road
London
W14 0AL
Secretary NameMichelle Pilkington
NationalityBritish
StatusResigned
Appointed27 March 2006(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2009)
RoleBook Keeper
Correspondence Address90 Chapeltown Road
Bolton
Lancashire
BL7 9ND
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websiteaqueousconsulting.co.uk
Telephone01928 566777
Telephone regionRuncorn

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Guy
83.33%
Ordinary
10 at £1Emma Guy
8.33%
Ordinary B
5 at £1Gabriella Guy
4.17%
Ordinary C
5 at £1Marcus Guy
4.17%
Ordinary C

Financials

Year2014
Net Worth£22,940
Cash£9,294
Current Liabilities£33,882

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

11 January 2018Delivered on: 12 January 2018
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

1 December 2020Appointment of Mrs Emma Guy as a director on 9 November 2020 (2 pages)
27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
10 July 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
18 February 2020Satisfaction of charge 056042730001 in full (1 page)
6 December 2019Confirmation statement made on 26 October 2019 with updates (5 pages)
2 December 2019Director's details changed for Mr Jonathan Mark Guy on 11 October 2019 (2 pages)
29 November 2019Registered office address changed from 90 Chapeltown Road Bromley Cross Bolton BL7 9nd to 8 Eastway Sale Cheshire M33 4DX on 29 November 2019 (1 page)
25 November 2019Change of details for Mr Jonathan Mark Guy as a person with significant control on 11 October 2019 (5 pages)
23 April 2019Micro company accounts made up to 31 October 2018 (7 pages)
30 October 2018Confirmation statement made on 26 October 2018 with updates (5 pages)
27 September 2018Appointment of Mr Ian Bold as a director on 1 September 2018 (2 pages)
7 August 2018Micro company accounts made up to 31 October 2017 (7 pages)
12 January 2018Registration of charge 056042730001, created on 11 January 2018 (21 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
30 July 2017Micro company accounts made up to 31 October 2016 (7 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 120
(4 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 120
(4 pages)
8 October 2015Director's details changed for Mr Johnathan Guy on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Johnathan Guy on 8 October 2015 (2 pages)
8 October 2015Director's details changed for Mr Johnathan Guy on 8 October 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 120
(4 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 120
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 120
(4 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 120
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton Lancs BL7 9DX on 6 February 2012 (1 page)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 31 October 2010 (7 pages)
25 November 2010Total exemption full accounts made up to 31 October 2010 (7 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
16 April 2010Appointment of Mr Johnathan Guy as a director (2 pages)
16 April 2010Termination of appointment of Linda Mantle as a director (1 page)
16 April 2010Termination of appointment of Michelle Pilkington as a secretary (1 page)
16 April 2010Termination of appointment of Michelle Pilkington as a secretary (1 page)
16 April 2010Termination of appointment of Linda Mantle as a director (1 page)
16 April 2010Appointment of Mr Johnathan Guy as a director (2 pages)
2 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Linda Mantle on 26 October 2009 (2 pages)
2 November 2009Director's details changed for Linda Mantle on 26 October 2009 (2 pages)
1 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
1 April 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 March 2009Registered office changed on 12/03/2009 from 90 chapeltown road bromley cross bolton lancs BL7 9ND (1 page)
12 March 2009Return made up to 26/10/08; full list of members (3 pages)
12 March 2009Return made up to 26/10/08; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from 90 chapeltown road bromley cross bolton lancs BL7 9ND (1 page)
5 February 2008Return made up to 26/10/07; full list of members (2 pages)
5 February 2008Return made up to 26/10/07; full list of members (2 pages)
23 August 2007Ad 30/11/05--------- £ si 98@1 (2 pages)
23 August 2007Ad 30/11/05--------- £ si 98@1 (2 pages)
11 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 July 2007Director resigned (1 page)
11 July 2007Return made up to 26/10/06; full list of members (6 pages)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007Return made up to 26/10/06; full list of members (6 pages)
11 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
11 July 2007Secretary resigned (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 17 the crescent northwich cheshire CW9 8AD (1 page)
15 May 2006Registered office changed on 15/05/06 from: 17 the crescent northwich cheshire CW9 8AD (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (2 pages)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005Registered office changed on 21/11/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
21 November 2005Registered office changed on 21/11/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
26 October 2005Incorporation (15 pages)
26 October 2005Incorporation (15 pages)