Ceased Trading 07075608 Ltd

DataGardener
live
Micro

Ceased Trading 07075608 Ltd

07075608Private Limited With Share Capital

Crown House, 27 Old Gloucester Street, London, WC1N3AX
Incorporated

13/11/2009

Company Age

16 years

Directors

1

Employees

2

SIC Code

36000

Risk

not scored

Company Overview

Registration, classification & business activity

Ceased Trading 07075608 Ltd (07075608) is a private limited with share capital incorporated on 13/11/2009 (16 years old) and registered in london, WC1N3AX. The company operates under SIC code 36000 - water collection, treatment and supply.

Vareo blu designs and supplies greywater recycling, rainwater harvesting and water treatment systems for residential homes, multi-residential, commercial and institutional applications.aquaco’s team of qualified engineers has considerable technical and commercial experience in the united kingdom and...

Private Limited With Share Capital
SIC: 36000
Micro
Incorporated 13/11/2009
WC1N3AX
2 employees

Financial Overview

Total Assets

£485.7K

Liabilities

£232.4K

Net Assets

£253.3K

Cash

£0

Key Metrics

2

Employees

1

Directors

1

Shareholders

2

PSCs

5

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

98
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-05-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:15-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-03-2025
Gazette Notice Compulsory
Category:Gazette
Date:04-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:11-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Capital Allotment Shares
Category:Capital
Date:20-03-2015
Resolution
Category:Resolution
Date:25-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Auditors Resignation Company
Category:Auditors
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:11-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:11-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-04-2013
Legacy
Category:Mortgage
Date:09-04-2013
Resolution
Category:Resolution
Date:19-12-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:01-08-2012
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Capital Allotment Shares
Category:Capital
Date:11-08-2010
Capital Allotment Shares
Category:Capital
Date:28-07-2010
Capital Allotment Shares
Category:Capital
Date:28-07-2010
Resolution
Category:Resolution
Date:28-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-2010
Incorporation Company
Category:Incorporation
Date:13-11-2009

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2024
Filing Date12/01/2024
Latest Accounts31/03/2023

Trading Addresses

32 Branbridges Industrial Estate, East Peckham, Tonbridge, Kent, TN125NF
Monomark House, 27 Old Gloucester Street, London, WC1N3AXRegistered

Contact

01622870200
Crown House, 27 Old Gloucester Street, London, WC1N3AX