Background WavePink WaveYellow Wave

AQUAREALM LIMITED (07039708)

AQUAREALM LIMITED (07039708) is an active UK company. incorporated on 13 October 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AQUAREALM LIMITED has been registered for 16 years. Current directors include THEODOTOU, Ifigeneia.

Company Number
07039708
Status
active
Type
ltd
Incorporated
13 October 2009
Age
16 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
THEODOTOU, Ifigeneia
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAREALM LIMITED

AQUAREALM LIMITED is an active company incorporated on 13 October 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AQUAREALM LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07039708

LTD Company

Age

16 Years

Incorporated 13 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Agc Busworks, Un2. 34 North Road 39-41 London, N7 9DP,

Previous Addresses

, Enterprise House 113-115 George Lane, London, E18 1AB
From: 14 October 2009To: 13 December 2023
, Global House 5a Sandy`S Row, London, E1 7HW, United Kingdom
From: 13 October 2009To: 14 October 2009
Timeline

10 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Dec 09
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
New Owner
Apr 18
New Owner
Apr 18
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 28 Dec 2016

THEODOTOU, Ifigeneia

Active
North Road 39-41, LondonN7 9DP
Born July 1982
Director
Appointed 28 Dec 2016

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 13 Oct 2009
Resigned 13 Oct 2009

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 13 Oct 2009
Resigned 28 Dec 2016

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 13 Oct 2009
Resigned 28 Dec 2016

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 13 Oct 2009
Resigned 13 Oct 2009

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 13 Oct 2009
Resigned 28 Dec 2016

Persons with significant control

3

Mr. Patrick Kurt Oesch

Active
North Road 39-41, LondonN7 9DP
Born April 1957

Nature of Control

Significant influence or control
Notified 28 Dec 2016

Mr. Ryan Robert Rudolph

Active
North Road 39-41, LondonN7 9DP
Born August 1959

Nature of Control

Significant influence or control
Notified 28 Dec 2016

Rimec (Ptc) Ltd

Active
Road Town, Tortolla

Nature of Control

Significant influence or control
Notified 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
6 June 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Account Reference Date Company Previous Extended
31 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Appoint Corporate Director Company With Name
14 October 2009
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
14 October 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Incorporation Company
13 October 2009
NEWINCIncorporation