Background WavePink WaveYellow Wave

AQUARIUS ESTATES LIMITED (09795539)

AQUARIUS ESTATES LIMITED (09795539) is an active UK company. incorporated on 25 September 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AQUARIUS ESTATES LIMITED has been registered for 10 years. Current directors include BERGER, Mordechai Jacob, GROSS, Mordechai.

Company Number
09795539
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Mordechai Jacob, GROSS, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUARIUS ESTATES LIMITED

AQUARIUS ESTATES LIMITED is an active company incorporated on 25 September 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AQUARIUS ESTATES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09795539

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 28/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

New Burlington House, 1075 Finchley Road London, NW11 0PU,

Previous Addresses

The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 25 September 2015To: 23 October 2015
Timeline

6 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jan 16
Owner Exit
Sept 17
Funding Round
Sept 17
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERGER, Mordechai Jacob

Active
Filey Avenue, LondonN16 6JL
Born March 1977
Director
Appointed 22 Oct 2015

GROSS, Mordechai

Active
Filey Avenue, LondonN16 6JJ
Born November 1987
Director
Appointed 22 Oct 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 25 Sept 2015
Resigned 25 Sept 2015

Persons with significant control

3

2 Active
1 Ceased
Filey Avenue, LondonN16 6JL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017

Mr Mordechai Gross

Ceased
Filey Avenue, LondonN16 6JJ
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Incorporation Company
25 September 2015
NEWINCIncorporation