Company NameAquarium HR Limited
Company StatusDissolved
Company Number07677821
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Asher Bearman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2020(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 24 January 2023)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameTricia Plouf
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2020(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMrs Janice Marie Turner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2021(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMr Arthur Edward Shropshire
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Secretary NameJanice Turner
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMr Andrew Sherwin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMrs Bridget Stidworthy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF

Contact

Websiteaquarium-software.com

Location

Registered Address4th Floor Charter House
Woodlands Road
Altrincham
WA14 1HF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Shareholders

85 at £1Aquarium Software LTD
85.00%
Ordinary
5 at £1Andrew Sherwin
5.00%
Ordinary
10 at £1Bridget Stidworthy
10.00%
Ordinary

Financials

Year2014
Net Worth£719
Cash£5,348
Current Liabilities£18,882

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

17 September 2020Delivered on: 22 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

2 November 2020Appointment of Mr Asher Bearman as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Arthur Edward Shropshire as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Bridget Stidworthy as a director on 30 October 2020 (1 page)
2 November 2020Appointment of Tricia Plouf as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Andrew Sherwin as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Janice Turner as a secretary on 30 October 2020 (1 page)
22 September 2020Registration of charge 076778210001, created on 17 September 2020 (60 pages)
6 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
31 July 2019Registered office address changed from Poplar House 126a Ashley Road Hale Cheshire WA14 2UN to 4th Floor Charter House Woodlands Road Altrincham WA14 1HF on 31 July 2019 (1 page)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (2 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
7 July 2015Director's details changed for Mr Arthur Edward Shropshire on 1 July 2015 (2 pages)
7 July 2015Secretary's details changed for Janice Turner on 1 July 2015 (1 page)
7 July 2015Secretary's details changed for Janice Turner on 1 July 2015 (1 page)
7 July 2015Secretary's details changed for Janice Turner on 1 July 2015 (1 page)
7 July 2015Director's details changed for Mr Arthur Edward Shropshire on 1 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Arthur Edward Shropshire on 1 July 2015 (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
(4 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
10 July 2013Appointment of Mrs Bridget Rose Stidworthy as a director (2 pages)
10 July 2013Appointment of Mrs Bridget Rose Stidworthy as a director (2 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
12 June 2013Appointment of Mr Andrew Sherwin as a director (2 pages)
12 June 2013Appointment of Mr Andrew Sherwin as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 August 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
2 August 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
23 July 2012Director's details changed for Mr Arthur Edward Shropshire on 29 May 2012 (2 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
23 July 2012Director's details changed for Mr Arthur Edward Shropshire on 29 May 2012 (2 pages)
21 June 2011Incorporation (35 pages)
21 June 2011Incorporation (35 pages)