Background WavePink WaveYellow Wave

AQUAROSE LIMITED (10333841)

AQUAROSE LIMITED (10333841) is an active UK company. incorporated on 17 August 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AQUAROSE LIMITED has been registered for 9 years. Current directors include DIMITROU, Maria.

Company Number
10333841
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 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
DIMITROU, Maria
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUAROSE LIMITED

AQUAROSE LIMITED is an active company incorporated on 17 August 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AQUAROSE LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10333841

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 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: 28 September 2016To: 12 January 2024
19 Leyden Street London E1 7LE England
From: 17 August 2016To: 28 September 2016
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
May 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
May 23
Director Left
May 23
Funding Round
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DIMITROU, Maria

Active
North Road 39-41, LondonN7 9DP
Secretary
Appointed 10 May 2023

DIMITROU, Maria

Active
North Road 39-41, LondonN7 9DP
Born December 1971
Director
Appointed 10 May 2023

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 17 Aug 2016
Resigned 28 Sept 2016

COWDREY LTD

Resigned
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 28 Sept 2016
Resigned 10 May 2023

ANDROULAKIS, Nikistratos, Mr.

Resigned
113-115 George Lane, LondonE18 1AB
Born June 1984
Director
Appointed 28 Sept 2016
Resigned 10 May 2023

PURDON, Jonathan Gardner

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1966
Director
Appointed 17 Aug 2016
Resigned 28 Sept 2016

Persons with significant control

5

1 Active
4 Ceased

Evangelos Marinakis

Active
North Road 39-41, LondonN7 9DP
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2025

Mrs. Eirini Marinaki

Ceased
North Road 39-41, LondonN7 9DP
Born February 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2016
Ceased 09 Jul 2025

Mrs. Annita Constantinidou

Ceased
Wenlock Road, LondonN1 7GU
Born January 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Sept 2016
Ceased 02 Oct 2016

Mr Alan Charles Rutland

Ceased
113-115 George Lane, LondonE18 1AB
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 28 Sept 2016

Jonathan Gardner Purdon

Ceased
113-115 George Lane, LondonE18 1AB
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2016
Ceased 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Resolution
14 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 September 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Incorporation Company
17 August 2016
NEWINCIncorporation