Background WavePink WaveYellow Wave

AQUILA MMXX LIMITED (11712467)

AQUILA MMXX LIMITED (11712467) is an active UK company. incorporated on 5 December 2018. 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. AQUILA MMXX LIMITED has been registered for 7 years. Current directors include GOODES, Paul James, HOLE, Nicholas Ian, SYMONS, Jonathan Michael and 1 others.

Company Number
11712467
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Eagle House, 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
A

AQUILA MMXX LIMITED

AQUILA MMXX LIMITED is an active company incorporated on 5 December 2018 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. AQUILA MMXX LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11712467

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Eagle House 1 Babbage Way Exeter, EX5 2FN,

Previous Addresses

Eagle House Babbage Way Exeter EX5 2FN England
From: 18 May 2020To: 19 May 2020
Eagle House Babbage Way Clyst Honiton Exeter EX5 2FN England
From: 15 May 2020To: 18 May 2020
Eagle House Eagle House, 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN United Kingdom
From: 5 December 2018To: 15 May 2020
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
Sept 20
Loan Secured
May 21
Loan Secured
Dec 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 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 05 Dec 2018

HOLE, Nicholas Ian

Active
1 Babbage Way, ExeterEX5 2FN
Born December 1961
Director
Appointed 05 Dec 2018

SYMONS, Jonathan Michael

Active
1 Babbage Way, ExeterEX5 2FN
Born March 1970
Director
Appointed 05 Dec 2018

WITHERS, Paul Raymond

Active
1 Babbage Way, ExeterEX5 2FN
Born January 1965
Director
Appointed 05 Dec 2018

Persons with significant control

1

Babbage Way, ExeterEX5 2FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 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 No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2021
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
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Incorporation Company
5 December 2018
NEWINCIncorporation