Background WavePink WaveYellow Wave

AQ RESTAURANTS LIMITED (09000620)

AQ RESTAURANTS LIMITED (09000620) is an active UK company. incorporated on 16 April 2014. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AQ RESTAURANTS LIMITED has been registered for 11 years. Current directors include HAYNES, Simon, MORTON, Peter, UNDERWOOD, Eric.

Company Number
09000620
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAYNES, Simon, MORTON, Peter, UNDERWOOD, Eric
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQ RESTAURANTS LIMITED

AQ RESTAURANTS LIMITED is an active company incorporated on 16 April 2014 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AQ RESTAURANTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09000620

LTD Company

Age

11 Years

Incorporated 16 April 2014

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Previous Addresses

C/O C/O Ellis Jones Solicitors Llp 302 Charminster Road Bournemouth BH8 9RU United Kingdom
From: 16 April 2014To: 28 August 2014
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jun 23
Director Joined
Jun 24
Director Left
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HAYNES, Simon

Active
70 High Street, FarehamPO16 7BB
Born April 1971
Director
Appointed 20 Jun 2024

MORTON, Peter

Active
70 High Street, FarehamPO16 7BB
Born April 1953
Director
Appointed 16 Apr 2014

UNDERWOOD, Eric

Active
70 High Street, FarehamPO16 7BB
Born November 1991
Director
Appointed 01 Jun 2023

CLARKSON, Robert Patrick Kelvin

Resigned
70 High Street, FarehamPO16 7BB
Born January 1965
Director
Appointed 16 Apr 2014
Resigned 18 Sept 2025

DUNSTONE, Celia Anne

Resigned
70 High Street, FarehamPO16 7BB
Born April 1979
Director
Appointed 02 May 2014
Resigned 23 Feb 2015

HARRISON, Andrew John

Resigned
70 High Street, FarehamPO16 7BB
Born November 1970
Director
Appointed 05 Aug 2014
Resigned 23 Feb 2015

MORRIS, Timothy Simon

Resigned
70 High Street, FarehamPO16 7BB
Born September 1964
Director
Appointed 05 Aug 2014
Resigned 23 Feb 2015

RAWLINGS, Kelvin Robert

Resigned
70 High Street, FarehamPO16 7BB
Born April 1951
Director
Appointed 16 Apr 2014
Resigned 08 Dec 2017

TAYLOR, Roger William

Resigned
70 High Street, FarehamPO16 7BB
Born November 1964
Director
Appointed 05 Aug 2014
Resigned 23 Feb 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Kelvin Robert Rawlings

Ceased
70 High Street, FarehamPO16 7BB
Born April 1951

Nature of Control

Significant influence or control
Notified 16 Apr 2017
Ceased 08 Dec 2017

Mr Peter Morton

Active
70 High Street, FarehamPO16 7BB
Born April 1953

Nature of Control

Significant influence or control
Notified 16 Apr 2017

Mr Robert Patrick Kelvin Clarkson

Active
70 High Street, FarehamPO16 7BB
Born January 1965

Nature of Control

Significant influence or control
Notified 16 Apr 2017
Freston Road, LondonW10 6TR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Incorporation Company
16 April 2014
NEWINCIncorporation