Background WavePink WaveYellow Wave

AQUUM LTD (06697191)

AQUUM LTD (06697191) is an active UK company. incorporated on 15 September 2008. with registered office in Edgware. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. AQUUM LTD has been registered for 17 years. Current directors include HAJIGEORGIOU, Theodoros, POLI, Nicos, VASILI, Paul.

Company Number
06697191
Status
active
Type
ltd
Incorporated
15 September 2008
Age
17 years
Address
156a Burnt Oak, Edgware, HA8 0AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HAJIGEORGIOU, Theodoros, POLI, Nicos, VASILI, Paul
SIC Codes
56101, 56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUUM LTD

AQUUM LTD is an active company incorporated on 15 September 2008 with the registered office located in Edgware. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. AQUUM LTD was registered 17 years ago.(SIC: 56101, 56301)

Status

active

Active since 17 years ago

Company No

06697191

LTD Company

Age

17 Years

Incorporated 15 September 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

ICE BLU LTD
From: 15 September 2008To: 22 October 2008
Contact
Address

156a Burnt Oak Broadway Edgware, HA8 0AX,

Timeline

4 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Sept 08
Loan Secured
Apr 15
New Owner
Feb 18
New Owner
Feb 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HAJIGEORGIOU, Theodoros

Active
Burnt Oak, EdgwareHA8 0AX
Born November 1960
Director
Appointed 16 Sept 2008

POLI, Nicos

Active
Burnt Oak, EdgwareHA8 0AX
Born August 1951
Director
Appointed 16 Sept 2008

VASILI, Paul

Active
Burnt Oak, EdgwareHA8 0AX
Born October 1963
Director
Appointed 16 Sept 2008

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 15 Sept 2008
Resigned 15 Sept 2008

Persons with significant control

3

Mr Paul Vasili

Active
Burnt Oak, EdgwareHA8 0AX
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2016

Mr Nicos Poli

Active
Burnt Oak, EdgwareHA8 0AX
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2016

Mr Theodoros Hajigeorgiou

Active
Burnt Oak, EdgwareHA8 0AX
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Gazette Filings Brought Up To Date
1 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Gazette Notice Compulsary
28 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Legacy
15 July 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
2 October 2009
363aAnnual Return
Legacy
2 October 2009
288cChange of Particulars
Memorandum Articles
24 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 2008
225Change of Accounting Reference Date
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288bResignation of Director or Secretary
Incorporation Company
15 September 2008
NEWINCIncorporation