Background WavePink WaveYellow Wave

AQUAMAST LIMITED (09861383)

AQUAMAST LIMITED (09861383) is an active UK company. incorporated on 6 November 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AQUAMAST LIMITED has been registered for 10 years. Current directors include IPPOCRATOUS, Stella.

Company Number
09861383
Status
active
Type
ltd
Incorporated
6 November 2015
Age
10 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
IPPOCRATOUS, Stella
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAMAST LIMITED

AQUAMAST LIMITED is an active company incorporated on 6 November 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AQUAMAST LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09861383

LTD Company

Age

10 Years

Incorporated 6 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 1 April 2026
For period ending 18 March 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 England
From: 23 November 2015To: 13 December 2023
19 Leyden Street London E1 7LE England
From: 6 November 2015To: 23 November 2015
Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Mar 16
New Owner
Sept 18
New Owner
Sept 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 23 Nov 2015

IPPOCRATOUS, Stella

Active
North Road 39-41, LondonN7 9DP
Born May 1981
Director
Appointed 23 Nov 2015

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 06 Nov 2015
Resigned 23 Nov 2015

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 06 Nov 2015
Resigned 23 Nov 2015

Persons with significant control

2

Munevver Helun Fiat

Active
North Road 39-41, LondonN7 9DP
Born September 1975

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Neval Firat Cekik

Active
North Road 39-41, LondonN7 9DP
Born May 1977

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Resolution
1 December 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
23 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 November 2015
TM02Termination of Secretary
Incorporation Company
6 November 2015
NEWINCIncorporation