Background WavePink WaveYellow Wave

AEGUANA LTD (07246421)

AEGUANA LTD (07246421) is an active UK company. incorporated on 7 May 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. AEGUANA LTD has been registered for 15 years. Current directors include LERMANN, Johannes Maximilian Dominik, PALAS, Charalambos, VICENTE, Jason Carlos Nunes.

Company Number
07246421
Status
active
Type
ltd
Incorporated
7 May 2010
Age
15 years
Address
Unit 35, Io Centre, London, SE18 6RS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LERMANN, Johannes Maximilian Dominik, PALAS, Charalambos, VICENTE, Jason Carlos Nunes
SIC Codes
62020, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AEGUANA LTD

AEGUANA LTD is an active company incorporated on 7 May 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. AEGUANA LTD was registered 15 years ago.(SIC: 62020, 71129)

Status

active

Active since 15 years ago

Company No

07246421

LTD Company

Age

15 Years

Incorporated 7 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Unit 35, Io Centre Armstrong Road London, SE18 6RS,

Previous Addresses

Arch 12 Raymouth Road Rotherhithe London SE16 2DB England
From: 1 March 2016To: 14 July 2017
78/79 Long Lane London EC1A 9RP
From: 19 November 2012To: 1 March 2016
Dephna House 24/26 Arcadia Avenue London N3 2JU England
From: 10 October 2011To: 19 November 2012
5 Elstree Way Borehamwood Hertfordshire WD6 1SF United Kingdom
From: 12 September 2011To: 10 October 2011
Flat 17 Walbrook Court Amias Drive Edgware Middlesex HA8 8GX United Kingdom
From: 10 November 2010To: 12 September 2011
the Manor Sweet Croft Lane London UB10 9LE United Kingdom
From: 7 May 2010To: 10 November 2010
Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Joined
Apr 12
Director Joined
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Mar 13
Funding Round
Sept 16
Funding Round
Sept 16
Director Left
Oct 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
Loan Secured
Jun 20
Loan Secured
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Aug 22
Director Joined
Mar 23
Loan Cleared
Oct 23
9
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LERMANN, Johannes Maximilian Dominik

Active
Boostbar Ag, Zurich
Born July 1989
Director
Appointed 01 Mar 2023

PALAS, Charalambos

Active
Armstrong Road, LondonSE18 6RS
Born November 1987
Director
Appointed 01 Jun 2011

VICENTE, Jason Carlos Nunes

Active
Armstrong Road, LondonSE18 6RS
Born April 1989
Director
Appointed 07 May 2010

ARAKELIAN, David

Resigned
Raymouth Road, RotherhitheSE16 2DB
Born September 1985
Director
Appointed 15 Oct 2012
Resigned 21 Sept 2016

SHAH, Manishkumar Virendra

Resigned
Innovation House, SandwichCT13 9FF
Born May 1981
Director
Appointed 11 Sept 2020
Resigned 27 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Woodside Park Road, LondonN12 8RF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2020

Mr Jason Carlos Nunes Vicente

Ceased
The Icon, SouthernhaySS14 1FH
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2016
Ceased 11 Sept 2020

Mr Charalambos Palas

Ceased
Opal Court, LondonE15 2FZ
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2016
Ceased 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
30 November 2022
SH10Notice of Particulars of Variation
Resolution
30 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
6 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 June 2017
SH03Return of Purchase of Own Shares
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Memorandum Articles
3 January 2017
MAMA
Capital Cancellation Shares
3 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2017
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Capital Allotment Shares
22 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Capital Allotment Shares
26 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Resolution
10 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
14 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Incorporation Company
7 May 2010
NEWINCIncorporation