Background WavePink WaveYellow Wave

EAGLE ONE AQUAE SULIS LIMITED (11070384)

EAGLE ONE AQUAE SULIS LIMITED (11070384) is an active UK company. incorporated on 17 November 2017. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EAGLE ONE AQUAE SULIS LIMITED has been registered for 8 years. Current directors include GOODES, Paul James, HOLE, Nicholas Ian, SYMONS, Jonathan Michael and 1 others.

Company Number
11070384
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
Eagle House 1 Babbage Way, Exeter, EX5 2FN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOODES, Paul James, HOLE, Nicholas Ian, SYMONS, Jonathan Michael, WITHERS, Paul Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE ONE AQUAE SULIS LIMITED

EAGLE ONE AQUAE SULIS LIMITED is an active company incorporated on 17 November 2017 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EAGLE ONE AQUAE SULIS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11070384

LTD Company

Age

8 Years

Incorporated 17 November 2017

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Eagle House 1 Babbage Way Exeter Science Park Exeter, EX5 2FN,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Sept 20
Loan Secured
May 21
Loan Secured
Dec 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Mar 24
Loan Secured
May 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GOODES, Paul James

Active
1 Babbage Way, ExeterEX5 2FN
Born September 1965
Director
Appointed 17 Nov 2017

HOLE, Nicholas Ian

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 17 Nov 2017

SYMONS, Jonathan Michael

Active
1 Babbage Way, ExeterEX5 2FN
Born March 1970
Director
Appointed 17 Nov 2017

WITHERS, Paul Raymond

Active
1 Babbage Way, ExeterEX5 2FN
Born January 1965
Director
Appointed 17 Nov 2017

Persons with significant control

1

Exeter Science Park, Devon Ex5 2fnEX5 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Resolution
6 November 2020
RESOLUTIONSResolutions
Memorandum Articles
6 November 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Incorporation Company
17 November 2017
NEWINCIncorporation