AENEAS LIMITED

Register to unlock more data on OkredoRegister

AENEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03954920

Incorporation date

23/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

. Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex PO20 7EECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon19/04/2026
Appointment of Miss Marisa Heath as a director on 2026-01-28
dot icon14/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon09/08/2024
Registered office address changed from 86 24-28 st Leonards Road Windsor Berkshire SL4 3BB to . Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE on 2024-08-09
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon13/11/2023
Micro company accounts made up to 2023-03-31
dot icon06/04/2023
Compulsory strike-off action has been discontinued
dot icon05/04/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon02/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon21/01/2022
Amended total exemption full accounts made up to 2020-03-31
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon09/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/06/2017
Registration of charge 039549200008, created on 2017-06-09
dot icon11/04/2017
Registration of charge 039549200007, created on 2017-04-10
dot icon11/04/2017
Registration of charge 039549200006, created on 2017-04-10
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon14/10/2016
Micro company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/08/2011
Compulsory strike-off action has been discontinued
dot icon18/08/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon18/08/2011
Director's details changed for Emma Pearce on 2011-08-18
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon22/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 23/03/09; full list of members
dot icon20/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 23/03/08; full list of members
dot icon09/10/2008
Appointment terminated secretary david pearce
dot icon27/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/10/2007
Registered office changed on 29/10/07 from: ashby house 64 high street walton on thames surrey KT12 1BW
dot icon24/04/2007
Return made up to 23/03/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/09/2006
Receiver ceasing to act
dot icon22/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/08/2005
Appointment of receiver/manager
dot icon28/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/07/2005
New director appointed
dot icon09/07/2005
Director resigned
dot icon08/04/2004
Return made up to 23/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2004
Secretary's particulars changed
dot icon30/12/2003
Secretary's particulars changed
dot icon15/09/2003
Return made up to 23/03/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/08/2002
Secretary's particulars changed
dot icon02/08/2002
Registered office changed on 02/08/02 from: 20 dorset way wokingham berkshire RG41 3AL
dot icon27/06/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon30/04/2002
Return made up to 23/03/02; full list of members
dot icon17/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2002
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon05/11/2001
Director resigned
dot icon29/08/2001
Secretary's particulars changed;director's particulars changed
dot icon24/08/2001
Ad 02/08/01--------- £ si 98@1=98 £ ic 2/100
dot icon29/07/2001
New secretary appointed;new director appointed
dot icon29/07/2001
Secretary resigned;director resigned
dot icon26/07/2001
Certificate of change of name
dot icon24/07/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon14/07/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon14/07/2001
Particulars of mortgage/charge
dot icon18/06/2001
Return made up to 23/03/01; full list of members
dot icon05/07/2000
Particulars of mortgage/charge
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon22/05/2000
Registered office changed on 22/05/00 from: 229 nether street london N3 1NT
dot icon22/05/2000
New director appointed
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Secretary resigned
dot icon23/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
384.53K
-
0.00
100.00
-
2022
0
392.07K
-
0.00
393.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
23/03/2000 - 19/04/2000
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
23/03/2000 - 19/04/2000
5554
Purser, Deborah
Secretary
19/04/2000 - 19/07/2001
1
Mrs Marisa Heath
Director
31/05/2002 - 01/06/2005
4
Pearce, David
Director
19/07/2001 - 15/10/2001
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AENEAS LIMITED

AENEAS LIMITED is an(a) Active company incorporated on 23/03/2000 with the registered office located at . Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex PO20 7EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AENEAS LIMITED?

toggle

AENEAS LIMITED is currently Active. It was registered on 23/03/2000 .

Where is AENEAS LIMITED located?

toggle

AENEAS LIMITED is registered at . Dell Quay Yacht Marina, Dell Quay Road, Chichester, West Sussex PO20 7EE.

What does AENEAS LIMITED do?

toggle

AENEAS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AENEAS LIMITED?

toggle

The latest filing was on 19/04/2026: Appointment of Miss Marisa Heath as a director on 2026-01-28.