Background WavePink WaveYellow Wave

AICHMOORE AQUATICS LIMITED (10180482)

AICHMOORE AQUATICS LIMITED (10180482) is an active UK company. incorporated on 16 May 2016. with registered office in Chatteris. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46230). AICHMOORE AQUATICS LIMITED has been registered for 9 years. Current directors include AICHINGER, Louisa Elizabeth, AICHINGER, Phillippe Peter David.

Company Number
10180482
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
25 Farriers Gate, Chatteris, PE16 6AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46230)
Directors
AICHINGER, Louisa Elizabeth, AICHINGER, Phillippe Peter David
SIC Codes
46230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AICHMOORE AQUATICS LIMITED

AICHMOORE AQUATICS LIMITED is an active company incorporated on 16 May 2016 with the registered office located in Chatteris. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46230). AICHMOORE AQUATICS LIMITED was registered 9 years ago.(SIC: 46230)

Status

active

Active since 9 years ago

Company No

10180482

LTD Company

Age

9 Years

Incorporated 16 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

25 Farriers Gate Chatteris, PE16 6AY,

Previous Addresses

Moneypit 8 New Road Chatteris Cambridgeshire PE16 6BJ United Kingdom
From: 16 May 2016To: 15 March 2018
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
Director Left
Nov 16
Funding Round
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jan 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AICHINGER, Louisa Elizabeth

Active
Farriers Gate, ChatterisPE16 6AY
Secretary
Appointed 16 May 2016

AICHINGER, Louisa Elizabeth

Active
Farriers Gate, ChatterisPE16 6AY
Born April 1990
Director
Appointed 01 Mar 2017

AICHINGER, Phillippe Peter David

Active
Farriers Gate, ChatterisPE16 6AY
Born September 1990
Director
Appointed 16 May 2016

DONNELLY, Justin Lee Ian

Resigned
Blethan Drive, HuntingdonPE29 6GN
Born April 1986
Director
Appointed 01 Mar 2017
Resigned 08 Dec 2017

MOORE, Aurnah Lewis

Resigned
New Road, ChatterisPE16 6BJ
Born October 1989
Director
Appointed 16 May 2016
Resigned 12 Nov 2016

Persons with significant control

1

Mr Peter Ernst Aichinger

Active
New Road, ChatterisPE16 6BJ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Incorporation Company
16 May 2016
NEWINCIncorporation