Maidenhead Aquatics Distribution Limited

DataGardener
live
Micro

Maidenhead Aquatics Distribution Limited

07187991Private Limited With Share Capital

Unit 4 Thorpe Court Delta Way, Egham, Surrey, TW208RX
Incorporated

12/03/2010

Company Age

16 years

Directors

6

Employees

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Maidenhead Aquatics Distribution Limited (07187991) is a private limited with share capital incorporated on 12/03/2010 (16 years old) and registered in surrey, TW208RX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 12/03/2010
TW208RX

Financial Overview

Total Assets

£556.1K

Liabilities

£534.7K

Net Assets

£21.4K

Cash

£12.8K

Key Metrics

6

Directors

6

Shareholders

Board of Directors

5

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Change Sail Address Company With Old Address
Category:Address
Date:24-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Move Registers To Sail Company
Category:Address
Date:24-03-2011
Change Sail Address Company
Category:Address
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2011
Termination Secretary Company With Name
Category:Officers
Date:29-10-2010
Legacy
Category:Mortgage
Date:24-08-2010
Incorporation Company
Category:Incorporation
Date:12-03-2010

Import / Export

Imports
12 Months6
60 Months12
Exports
12 Months1
60 Months1

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date25/11/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 1, Thorpe Court, Delta Way, Egham, Surrey, TW208RXRegistered

Contact

Unit 4 Thorpe Court Delta Way, Egham, Surrey, TW208RX